Search icon

PRESTIGE CAR SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CAR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE CAR SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L13000003595
FEI/EIN Number 46-1712056

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

Address: 8004 NW 154 ST, SUITE 243, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 ST, SUITE 243, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA JULIO Managing Member 8004 NW 154 ST, SUITE 243, MIAMI LAKES, FL, 33016
QUINTANA JORGE Managing Member 8004 NW 154 ST, SUITE 243, MIAMI LAKES, FL, 33016
QUINTANA JARED L Managing Member 8004 NW 154 ST, MIAMI LAKES, FL, 33016
QUINTANA JARED J Agent 8004 NW 154 ST, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008991 MIAMI CARGO VANS EXPIRED 2018-01-17 2023-12-31 - 8004 NW 154 ST., SUITE 243, HIALEAH, FL, 33016
G14000043782 CARBANK EXPIRED 2014-05-02 2019-12-31 - 8004 NW 154 ST., SUITE 243, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-26 QUINTANA, JARED J -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 8004 NW 154 ST, SUITE 243, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2018-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-10
LC Amendment 2018-02-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State