Search icon

PRESTIGE ENTERPRISE & ASSOCIATES, INC.

Company Details

Entity Name: PRESTIGE ENTERPRISE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1989 (35 years ago)
Date of dissolution: 26 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: L13114
FEI/EIN Number 65-0146793
Address: 15763 SW 44 Ter, Miami, FL 33185
Mail Address: 15763 SW 44 Terr, Miami, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZ, REYDEL A Agent 15763 SW 44 Terr, Miami, FL 33185

President

Name Role Address
REYDEL, MUNIZ A President 15763 SW 44 Terr, Miami, FL 33185

Director

Name Role Address
REYDEL, MUNIZ A Director 15763 SW 44 Terr, Miami, FL 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900081 MISTER SUBS EXPIRED 2008-03-19 2013-12-31 No data 120 EAST 37TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000042310. CONVERSION NUMBER 300000168943
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 15763 SW 44 Ter, Miami, FL 33185 No data
CHANGE OF MAILING ADDRESS 2014-02-26 15763 SW 44 Ter, Miami, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 15763 SW 44 Terr, Miami, FL 33185 No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-29 MUNIZ, REYDEL A No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-26
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State