Search icon

PRESTIGEPAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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