Search icon

PRESTIGE TITLE SERVICES, LLC

Company Details

Entity Name: PRESTIGE TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: L11000059239
FEI/EIN Number APPLIED FOR
Address: 13501 SW 136 Street, Suite 201, Miami, FL 33186
Mail Address: 13501 SW 136 Street, Suite 201, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PiNERIO, Helens Agent 13501 SW 136 Street, Suite 201, Miami, FL 33186

Manager

Name Role Address
PINEIRO, HELENS Manager 13501 SW 136 STREET, SUITE 201 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074800 EPIC TITLE GROUP ACTIVE 2023-06-21 2028-12-31 No data 13501 SW 136 STREET, SUITE 201, MIAMI, FL, 33186
G17000001464 EPIC TITLE GROUP EXPIRED 2017-01-04 2022-12-31 No data 13501 SW 136TH STREET, SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 13501 SW 136 Street, Suite 201, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-10-20 13501 SW 136 Street, Suite 201, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 PiNERIO, Helens No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 13501 SW 136 Street, Suite 201, Miami, FL 33186 No data
LC AMENDMENT 2012-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-10-20

Date of last update: 24 Jan 2025

Sources: Florida Department of State