Search icon

PRESTIGE MOTOR CAR IMPORTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESTIGE MOTOR CAR IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE MOTOR CAR IMPORTS, 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: 29 Nov 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L16000214816
FEI/EIN Number 59-1740606

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

Address: 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE VALERIE Manager 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE Agent 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
591740606
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043575 CZINGER MIAMI ACTIVE 2023-04-05 2028-12-31 - 14800 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
G23000043568 LOTUS MIAMI ACTIVE 2023-04-05 2028-12-31 - 14800 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181
G17000060030 KARMA MIAMI ACTIVE 2017-05-31 2027-12-31 - 14800 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181
G12000065752 PAGANI MIAMI ACTIVE 2012-06-30 2027-12-31 - 14800 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G10000100455 PRESTIGE IMPORTS DESIGN ACTIVE 2010-11-02 2025-12-31 - 14800 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G07087900163 LAMBORGHINI MIAMI ACTIVE 2007-03-28 2027-12-31 - 14780 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
G97066000149 PRESTIGE IMPORTS ACTIVE 1997-03-07 2027-12-31 - 14800 BISCAYNE BLVD, NORTH MIAMI BCH, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. -
LC STMNT OF RA/RO CHG 2023-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 201 S. BISCAYNE BOULEVARD, UNIT 2700, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2022-03-02 - -
LC AMENDMENT 2022-03-02 - -
LC STMNT OF RA/RO CHG 2019-07-02 - -
CONVERSION 2016-11-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 535209. CONVERSION NUMBER 700000166037

Court Cases

Title Case Number Docket Date Status
Jane Lasalle, Appellant(s), v. Prestige Motor Car Imports LLC, et al., Appellee(s). 3D2024-0987 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12683-CA-01

Parties

Name PRESTIGE MOTOR CAR IMPORTS, LLC
Role Appellee
Status Active
Representations Jean-Pierre Bado, Abbey L Kaplan, Michael T Landen, Elliot Burt Kula, William Derek Mueller, William Aaron Daniel
Name Brett David
Role Appellee
Status Active
Representations Jean-Pierre Bado, Abbey L Kaplan, Michael T Landen
Name Nicholas Gamarra
Role Appellee
Status Active
Representations Jean-Pierre Bado, Abbey L Kaplan, Michael T Landen
Name Gilbert Martin
Role Appellee
Status Active
Representations Jean-Pierre Bado, Abbey L Kaplan, Michael T Landen
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jane Lasalle
Role Appellant
Status Active
Representations Jamie Blythe Dokovna, Adam Cervera, Jon Polenberg

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/20/2025
On Behalf Of Prestige Motor Car Imports LLC
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prestige Motor Car Imports LLC
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on October 18, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of No Objection
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Deposition Transcript
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/07/2024
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing the Attached Order Denying Motion for Rehearing entered by the Lower Tribunal on June 1, 2024.
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 10, 2024.
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0987.
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-14 days to 10/14/2024
On Behalf Of Jane Lasalle
View View File
Docket Date 2024-07-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-10-16
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-14
LC Amendment 2022-03-02
CORLCDSMEM 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
CORLCRACHG 2019-07-02

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$746,715
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$746,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$755,675.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $746,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State