Search icon

PRESTIGE WORLDWIDE 09, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE WORLDWIDE 09, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE WORLDWIDE 09, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L15000183605
FEI/EIN Number 475437308

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

Address: 7920 SW 79 Terrace, MIAMI, FL, 33143, US
Mail Address: 7920 SW 79 Terrace, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE MIII Manager 7920 SW 79 Terrace, MIAMI, FL, 33143
Garcia Jose M Agent 7920 SW 79 Terrace, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015115 PRESTIGE ENROLLMENT SERVICES EXPIRED 2016-02-10 2021-12-31 - 345 PALERMO AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 7920 SW 79 Terrace, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-02-03 7920 SW 79 Terrace, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 7920 SW 79 Terrace, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-09-27 Garcia, Jose M -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-01-25 PRESTIGE WORLDWIDE 09, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-09-27
LC Name Change 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State