Search icon

PRESTIGE CHEFS, LLC

Company Details

Entity Name: PRESTIGE CHEFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 04 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L14000006454
Address: 9974 NW 86TH TERRACE, DORAL, FL, 33178, US
Mail Address: 9974 NW 86TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARGGI Agent 9974 NW 86TH TERRACE, DORAL, FL, 33178

Authorized Member

Name Role Address
TORRES MARGGI Authorized Member 11297 NW 58 TERRACE, DORAL, FL, 33178
TORRES MICHELL Authorized Member 1475 W FLAGLER APT 501, MIAMI, FL, 33135

Manager

Name Role Address
TORRES MARGGI Manager 11297 NW 58 TERRACE, DORAL, FL, 33178
TORRES MICHELL Manager 1475 W FLAGLER APT 501, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028996 NUTRI BALANCE CUISINE EXPIRED 2014-03-21 2019-12-31 No data 11297 NW 58TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-04 No data No data
LC AMENDMENT AND NAME CHANGE 2015-03-02 PRESTIGE CHEFS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 9974 NW 86TH TERRACE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-03-02 9974 NW 86TH TERRACE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 9974 NW 86TH TERRACE, DORAL, FL 33178 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-04
LC Amendment and Name Change 2015-03-02
Florida Limited Liability 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State