Search icon

PRESTIGE COLLISION, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE COLLISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE COLLISION, 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: 12 Jun 2012 (13 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L12000077626
FEI/EIN Number 45-5493991

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

Address: 11951 SW 144 CT,, STE. 1 & 2, MIAMI, FL, 33186, US
Mail Address: 11951 SW 144 CT,, STE. 1 & 2, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON GABRIELA Manager 11951 SW 144 CT,, MIAMI, FL, 33186
FERREIRA DANIEL D Manager 11951 SW 144 CT,, MIAMI, FL, 33186
CHACON GABRIELA Agent 11951 SW 144 CT,, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034511 PRESITIGE FINANCIAL EXPIRED 2016-04-05 2021-12-31 - 13263 SW 135 AV, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11951 SW 144 CT,, STE. 1 & 2, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 11951 SW 144 CT,, STE. 1 & 2, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-08-01 11951 SW 144 CT,, STE. 1 & 2, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-25 CHACON, GABRIELA -
LC STMNT OF RA/RO CHG 2015-09-25 - -
LC AMENDMENT 2013-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000758050 ACTIVE 1000001020619 DADE 2024-11-20 2044-11-27 $ 21,587.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000504839 ACTIVE 1000000935843 DADE 2022-10-25 2042-11-02 $ 7,758.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000423891 ACTIVE 21-19699-CC05 MIAMI-DADE COUNTY 2021-03-30 2026-08-24 $14,763.29 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-02-20
CORLCDSMEM 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State