PRESTIGEPAY, LLC - Florida Company Profile

Entity Name: | PRESTIGEPAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jan 2013 (13 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 |
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 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State