Search icon

PRESTIGE BUILDERS 3000, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE BUILDERS 3000, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE BUILDERS 3000, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2017 (7 years ago)
Date of dissolution: 30 May 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L17000260699
FEI/EIN Number 32-0581837

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

Address: 1040 EAST 3RD STREET, HIALEAH, FL, AL, 33010, US
Mail Address: 1040 EAST 3RD STREET, HIALEAH, FL, AL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROZZI RICARDO D Manager 3370 MARY ST, MIAMI, FL, 33133
CAROZZI DANIELA S Manager 3370 MARY ST, MIAMI, FL, 33133
CAROZZI NARA G Manager 3370 MARY STREET, MIAMI, FL, 33133
RGPA REGISTERED AGENT CORP. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-05-30 - -
LC AMENDMENT 2019-07-01 - -
LC AMENDMENT 2018-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 3370 MARY STREET, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 1040 EAST 3RD STREET, HIALEAH, FL, AL 33010 -
CHANGE OF MAILING ADDRESS 2018-06-04 1040 EAST 3RD STREET, HIALEAH, FL, AL 33010 -
REGISTERED AGENT NAME CHANGED 2018-06-04 RGPA REGISTERED AGENT CORP -

Documents

Name Date
LC Voluntary Dissolution 2023-05-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
LC Amendment 2019-07-01
ANNUAL REPORT 2019-02-26
LC Amendment 2018-10-16
ANNUAL REPORT 2018-06-04
Florida Limited Liability 2017-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State