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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN C | Agent | 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN C | Manager | 17021 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
RICHARDSON KIMBERLY | Auth | 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33162 |
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 |
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 |
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