Search icon

PRESTIGE NATIONAL TITLE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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