Entity Name: | PRESTIGEPAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGEPAY, 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. |
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: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000000334 |
FEI/EIN Number |
46-1790925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL, 33138, US |
Mail Address: | 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARONICA THOMAS | Managing Member | 9999 NE 2nd Avenue, Miami Shores, FL, 33138 |
Aronica Thomas | Agent | 9999 NE 2nd Avenue, Miami Shores, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050186 | PRESTIGEPAY | EXPIRED | 2014-05-22 | 2019-12-31 | - | 9999 NE 2ND AVENUE, SUITE 314, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | Aronica, Thomas | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Florida Limited Liability | 2013-01-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State