Search icon

PRESTIGE WATERFRONT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Polo Pimentel Law, P.A. Agent 1031 Ives Dairy Road, Suite 228, Miami, FL 33179
GP 19 MANAGEMENT LLC Manager -

Fictitious Names

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

Events

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 -

Documents

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