Entity Name: | PRESTIGE WATERFRONT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PRESTIGE WATERFRONT 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. |
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: | 13 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Mar 2018 (7 years ago) |
Document Number: | L16000113401 |
FEI/EIN Number |
81-2958949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14050 NE 6th Ave, Suite 100, North Miami, FL 33161 |
Mail Address: | 14050 NE 6th Ave, Suite 100, North Miami, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polo Pimentel Law, P.A. | Agent | 1031 Ives Dairy Road, Suite 228, Miami, FL 33179 |
GP 19 MANAGEMENT LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063295 | PRESTIGE WATERFRONT | EXPIRED | 2016-06-27 | 2021-12-31 | - | 1801 S. FEDERAL HIGHWAY, 2ND FLOOR, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1031 Ives Dairy Road, Suite 228, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 14050 NE 6th Ave, Suite 100, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 14050 NE 6th Ave, Suite 100, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Polo Pimentel Law, P.A. | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-26 | PRESTIGE WATERFRONT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment and Name Change | 2018-03-26 |
ANNUAL REPORT | 2017-04-10 |
Florida Limited Liability | 2016-06-13 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State