Search icon

PRESTIGE EASTERN CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE EASTERN CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE EASTERN CONSTRUCTION SERVICES, 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: 30 Oct 2018 (7 years ago)
Date of dissolution: 06 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: L18000254630
FEI/EIN Number 83-2423944

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

Address: 29001 sw 187 ct, homestead, FL, 33030, US
Mail Address: 212 cummings rd, swansea, MA, 02777, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJERA MARTIN Authorized Member 212 cummings rd, swansea, MA, 02777
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 29001 sw 187 ct, homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2022-02-27 29001 sw 187 ct, homestead, FL 33030 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-20
Florida Limited Liability 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943347303 2020-05-03 0455 PPP 3512 NW 4TH TER, MIAMI, FL, 33125-4051
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3565
Loan Approval Amount (current) 3565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-4051
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3596.06
Forgiveness Paid Date 2021-03-19
3110578307 2021-01-21 0455 PPS 3512 NW 4th Ter, Miami, FL, 33125-4051
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3565
Loan Approval Amount (current) 3565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4051
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3585.22
Forgiveness Paid Date 2021-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State