Search icon

PRESTIGE MOTEL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE MOTEL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE MOTEL MANAGEMENT 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: 12 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L16000072471
FEI/EIN Number 812460650

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

Address: 699 e Okeechobee Road, Hialeah, FL, 33010, US
Mail Address: 699 e Okeechobee Road, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NEXX MOTELS LLC Manager
NEXX MOTELS LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033155 NEXX MOTEL ACTIVE 2022-03-10 2027-12-31 - 699 E OKEECHOBEE ROAD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-24 PRESTIGE MOTEL MANAGEMENT LLC -
REGISTERED AGENT NAME CHANGED 2020-02-27 Nexx Motels Llc -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 699 e Okeechobee Road, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 699 e Okeechobee Road, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-03-12 699 e Okeechobee Road, Hialeah, FL 33010 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
LC Name Change 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State