Search icon

#1 PRESTIGE AUTO USA LLC - Florida Company Profile

Company Details

Entity Name: #1 PRESTIGE AUTO USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

#1 PRESTIGE AUTO USA 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L14000048336
FEI/EIN Number 46-5187893

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

Address: 1441 SW 30th AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 1441 SW 30th AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD FABIAN Managing Member 1441 SW 30th AVE, POMPANO BEACH, FL, 33069
OSBORNE BEVERLEY Manager 1441 SW 30th AVE, POMPANO BEACH, FL, 33069
Davis Ryon Managing Member 1441 SW 30th AVE, POMPANO BEACH, FL, 33069
MCDONALD FABIAN Agent 1441 SW 30th AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-29 MCDONALD, FABIAN -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 1441 SW 30th AVE, BAY #20, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-01-06 1441 SW 30th AVE, BAY #20, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 1441 SW 30th AVE, BAY #20, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000245593 ACTIVE 2018014523CA01 MIAMI-DADE CLERK OF COURT CIRC 2020-04-13 2025-07-10 $25,956.45 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE,, SUITE 408, MIAMI FL, 33169

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-11
AMENDED ANNUAL REPORT 2016-07-19
AMENDED ANNUAL REPORT 2016-06-29
AMENDED ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State