Search icon

PRESTIGE PROCESS, LLC

Company Details

Entity Name: PRESTIGE PROCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2014 (10 years ago)
Document Number: L14000172262
FEI/EIN Number 47-2269411
Address: 14311 Biscayne Blvd, 613634, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 14311 Biscayne Blvd, 613634, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JUAN C Agent 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
RODRIGUEZ JUAN C Manager 17021 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162

Auth

Name Role Address
RICHARDSON KIMBERLY Auth 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107520 J & R PROCESS SERVICE EXPIRED 2019-10-02 2024-12-31 No data 14311 BISCAYNE BLVD, SUITE 613634, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 14311 Biscayne Blvd, 613634, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2019-03-13 14311 Biscayne Blvd, 613634, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 14311 Biscayne Blvd, 613634, NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State