Search icon

PRESTIGE AUTOMOTIVE EXPORTS LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTOMOTIVE EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE AUTOMOTIVE EXPORTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000070885
FEI/EIN Number 141915631

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

Address: 3600 Mystic Pointe Dr # 1210, Aventura, FL, 33180, US
Mail Address: 3600 Mystic Pointe Dr # 1210, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL HUMBERTO Managing Member 3600 Mystic Pointe Dr # 1210, Aventura, FL, 33180
ANGEL HUMBERTO Humbert Agent 3600 Mystic Pointe Dr # 1210, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 3600 Mystic Pointe Dr # 1210, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-10-29 3600 Mystic Pointe Dr # 1210, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 3600 Mystic Pointe Dr # 1210, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 ANGEL, HUMBERTO, Humberto Angel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-05-13 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-29
REINSTATEMENT 2017-03-28
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-05-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-15
REINSTATEMENT 2006-12-23
ANNUAL REPORT 2005-08-02
Florida Limited Liability 2004-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State