PRESTIGE MOTOR CAR IMPORTS, LLC - Florida Company Profile

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. |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State