Search icon

PRESTIGE PRODUCTS DIRECT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESTIGE PRODUCTS DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE PRODUCTS DIRECT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L10000114513
FEI/EIN Number 273854568

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

Address: 13701 SW 143 Ct, MIAMI, FL, 33186, US
Mail Address: 13701 SW 143 Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEXANDER Manager 13701 SW 143 Ct, MIAMI, FL, 33186
RODRIGUEZ ALEXANDER Agent 13701 SW 143 Ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 13701 SW 143 Ct, Unit 1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 13701 SW 143 Ct, Unit 1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 13701 SW 143 Ct, Unit 1, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-09-27 RODRIGUEZ, ALEXANDER -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 12440 SW 117TH COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-03-21 12440 SW 117TH COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 12440 SW 117TH COURT, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
ALEXANDER RODRIGUEZ, et al., VS GO GREEN ENVIRONMENTAL, INC., 3D2018-1288 2018-06-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28241

Parties

Name PRESTIGE PRODUCTS DIRECT LLC
Role Appellant
Status Active
Name ALEXANDER RODRIGUEZ
Role Appellant
Status Active
Representations Matthew L. Jones
Name GO GREEN ENVIRONMENTAL, INC.
Role Appellee
Status Active
Representations PAUL A. SHELOWITZ
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2018-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon the Court’s own motion, it is ordered that this appeal is treated as a petition for certiorari and is hereby denied. Appellee’s motion to dismiss appeal for lack of jurisdiction is hereby denied as moot.
Docket Date 2018-08-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GO GREEN ENVIRONMENTAL, INC.
Docket Date 2018-07-03
Type Response
Subtype Supplement
Description Supplement ~ to motion for eot to file initial brief
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/18

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25293.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State