Search icon

PRESTIGE MOTOR CAR IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE MOTOR CAR IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE MOTOR CAR IMPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1977 (48 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: 535209
FEI/EIN Number 591740606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14800 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
Mail Address: 14800 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE MOTOR CAR IMPORTS INC 401 K PROFIT SHARING PLAN TRUST 2012 591740606 2013-06-04 PRESTIGE MOTOR CAR IMPORTS INC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811190
Sponsor’s telephone number 3059471000
Plan sponsor’s address 14780 BISCAYNE BLVD, MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing PRESTIGE MOTOR CAR IMPORTS INC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE MOTOR CAR IMPORTS INC 401 K PROFIT SHARING PLAN TRUST 2011 591740606 2012-06-27 PRESTIGE MOTOR CAR IMPORTS INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3059471000
Plan sponsor’s address 14800 BISCAYNE BLVD, NORTH MIAMI, FL, 331811216

Plan administrator’s name and address

Administrator’s EIN 591740606
Plan administrator’s name PRESTIGE MOTOR CAR IMPORTS INC
Plan administrator’s address 14800 BISCAYNE BLVD, NORTH MIAMI, FL, 331811216
Administrator’s telephone number 3059471000

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing PRESTIGE MOTOR CAR IMPORTS INC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE MOTOR CAR IMPORTS INC 401 K PROFIT SHARING PLAN TRUST 2010 591740606 2011-05-04 PRESTIGE MOTOR CAR IMPORTS INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3059471000
Plan sponsor’s address 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 591740606
Plan administrator’s name PRESTIGE MOTOR CAR IMPORTS INC
Plan administrator’s address 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
Administrator’s telephone number 3059471000

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing PRESTIGE MOTOR CAR IMPORTS INC
Valid signature Filed with authorized/valid electronic signature
PRESTIGE MOTOR CAR IMPORTS INC 2009 591740606 2010-06-02 PRESTIGE MOTOR CAR IMPORTS INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 3059471000
Plan sponsor’s address 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 591740606
Plan administrator’s name PRESTIGE MOTOR CAR IMPORTS INC
Plan administrator’s address 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
Administrator’s telephone number 3059471000

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing PRESTIGE MOTOR CAR IMPORTS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DRAKE-PACHAS MARIA L President 14800 BISCAYNE BLVD., MIAMI, FL, 33181
DRAKE-PACHAS MARIA L Secretary 14800 BISCAYNE BLVD., MIAMI, FL, 33181
ZARCO EINHORN SALKOWSKI & BRITO PA Agent MIAMI TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2016-11-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000214816. CONVERSION NUMBER 700000166037
REGISTERED AGENT NAME CHANGED 2013-04-25 ZARCO EINHORN SALKOWSKI & BRITO PA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 MIAMI TOWER, 100 SE 2ND STREET, 2700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1987-03-06 14800 BISCAYNE BLVD., N. MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 1987-03-06 14800 BISCAYNE BLVD., N. MIAMI BEACH, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323480 0418800 1978-09-25 15551 WEST DIXIE HWY, North Miami Beach, FL, 33162
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-25
Case Closed 1984-03-10
13323407 0418800 1978-08-15 15551 WEST DIXIE HWY, North Miami Beach, FL, 33162
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-09-26

Related Activity

Type Complaint
Activity Nr 320850944

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1978-08-22
Abatement Due Date 1978-09-22
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1978-08-22
Abatement Due Date 1978-09-22
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1978-08-22
Abatement Due Date 1978-09-22
Nr Instances 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1978-08-22
Abatement Due Date 1978-09-22
Nr Instances 1
Citation ID 01001E
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-08-22
Abatement Due Date 1978-09-22
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-08-22
Abatement Due Date 1978-08-25
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-08-22
Abatement Due Date 1978-08-25
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1978-08-22
Abatement Due Date 1978-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-08-22
Abatement Due Date 1978-08-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-22
Abatement Due Date 1978-08-22
Nr Instances 3

Date of last update: 03 Mar 2025

Sources: Florida Department of State