Search icon

MIAMI PRESTIGE INTERIORS, INC.

Company Details

Entity Name: MIAMI PRESTIGE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 1974 (51 years ago)
Document Number: 447964
FEI/EIN Number 59-1538559
Address: 3000 NW 125th St, Unit C, Miami, FL 33167
Mail Address: 3000 NW 125th St, Unit C, Miami, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 591538559 2024-07-17 MIAMI PRESTIGE INTERIORS INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056853343
Plan sponsor’s address 3000 NW 125TH ST # C, MIAMI, FL, 331672515

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 591538559 2023-05-26 MIAMI PRESTIGE INTERIORS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056853343
Plan sponsor’s address 3000 NW 125TH ST # C, MIAMI, FL, 331672515

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 591538559 2022-06-27 MIAMI PRESTIGE INTERIORS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056853343
Plan sponsor’s address 3000 NW 125TH ST # C, MIAMI, FL, 331672515

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 591538559 2021-06-28 MIAMI PRESTIGE INTERIORS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056853343
Plan sponsor’s address 3000 NW 125TH ST # C, MIAMI, FL, 331672515

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 591538559 2020-04-16 MIAMI PRESTIGE INTERIORS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056853343
Plan sponsor’s address 4798 E 10TH LANE, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2012 591538559 2013-07-30 MIAMI PRESTIGE INTERIORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811420
Sponsor’s telephone number 3056853343
Plan sponsor’s address 4798 E 10TH LN, HIALEAH, FL, 330132126

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MIAMI PRESTIGE INTERIORS, INC.
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN AND TRUST 2011 591538559 2012-12-04 MIAMI PRESTIGE INTERIORS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811420
Plan sponsor’s address 4798 E 10TH LANE, HIALEAH, FL, 33013

Plan administrator’s name and address

Administrator’s EIN 591538559
Plan administrator’s name MIAMI PRESTIGE INTERIORS INC
Plan administrator’s address 4798 E 10TH LANE, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2012-12-04
Name of individual signing RICHARD DE LA ROSA
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 401(K) PROFIT SHARING PLAN AND TRUST 2010 591538559 2012-12-04 MIAMI PRESTIGE INTERIORS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811420
Sponsor’s telephone number 3056853343
Plan sponsor’s address 4798 EAST 10TH LANE, HIALEAH, FL, 33013

Plan administrator’s name and address

Administrator’s EIN 591538559
Plan administrator’s name MIAMI PRESTIGE INTERIORS INC
Plan administrator’s address 4798 EAST 10TH LANE, HIALEAH, FL, 33013
Administrator’s telephone number 3056853343

Signature of

Role Plan administrator
Date 2012-12-04
Name of individual signing RICHARD DE LA ROSA
Valid signature Filed with authorized/valid electronic signature
MIAMI PRESTIGE INTERIORS INC 2009 591538559 2010-07-27 MIAMI PRESTIGE INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811420
Sponsor’s telephone number 3056853343
Plan sponsor’s address 4798 EAST 10TH LANE, HIALEAH, FL, 33013

Plan administrator’s name and address

Administrator’s EIN 591538559
Plan administrator’s name MIAMI PRESTIGE INTERIORS, INC.
Plan administrator’s address 4798 EAST 10TH LANE, HIALEAH, FL, 33013
Administrator’s telephone number 3056853343

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing MIAMI PRESTIGE INTERIORS, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MENDOZA, DEBORA Agent 4979 SW 186th Ave, Southwest Ranches, FL 33332

President

Name Role Address
LOPEZ, REINIER President 4979 SW 186th Ave, Southwest Ranches, FL 33332

Director

Name Role Address
LOPEZ, REINIER Director 4979 SW 186th Ave, Southwest Ranches, FL 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 3000 NW 125th St, Unit C, Miami, FL 33167 No data
CHANGE OF MAILING ADDRESS 2020-05-01 3000 NW 125th St, Unit C, Miami, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 4979 SW 186th Ave, Southwest Ranches, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 MENDOZA, DEBORA No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State