Entity Name: | PRESTIGE NATIONAL TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE NATIONAL TITLE 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. |
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: | 15 Apr 2019 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Dec 2024 (4 months ago) |
Document Number: | L19000103704 |
FEI/EIN Number |
84-1754531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10800 Biscayne Blvd, Miami, FL, 33161, US |
Address: | 10800 Biscayne Blvd Ste 201, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
BERGER FIRM, PA | Authorized Member | 1031 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162 |
LAW OFFICES OF MICHELLE GHIDOTTI, A PROFES | Member | 1920 OLD TUSTIN AVE, SANTA ANA, CA, 92705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2024-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-11 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 10800 Biscayne Blvd Ste 201, Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-11 | 10800 Biscayne Blvd Ste 201, Miami, FL 33161 | - |
LC AMENDMENT | 2021-03-17 | - | - |
LC AMENDMENT | 2020-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
CORLCRACHG | 2024-12-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-18 |
LC Amendment | 2021-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
LC Amendment | 2020-04-03 |
Florida Limited Liability | 2019-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State