Search icon

PRESTIGE CRUISE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CRUISE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: M08000004893
FEI/EIN Number 263299556

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

Address: 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126, US
Mail Address: 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE CRUISE SERVICES GROUP BENEFIT PLAN 2009 263299556 2010-07-30 PRESTIGE CRUISE SERVICES, LLC 188
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 488300
Sponsor’s telephone number 3055142200
Plan sponsor’s mailing address 8300 NW 33RD STREET, SUITE 308, MIAMI, FL, 33122
Plan sponsor’s address 8300 NW 33RD STREET, SUITE 308, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 263299556
Plan administrator’s name PRESTIGE CRUISE SERVICES, LLC
Plan administrator’s address 8300 NW 33RD STREET, SUITE 308, MIAMI, FL, 33122
Administrator’s telephone number 3055142200

Number of participants as of the end of the plan year

Active participants 679
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing JOSE ARCIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sommer Harry J Chairman 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
Sommer Harry J Chief Executive Officer 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
DeMarco Andrea President 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
DeMarco Andrea Chief Operating Officer 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
FARKAS DANIEL S Agent 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 7665 CORPORATE CENTER DRIVE, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 7665 CORPORATE CENTER DRIVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-09-20 7665 CORPORATE CENTER DRIVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-09-18 FARKAS, DANIEL S -
LC STMNT OF RA/RO CHG 2015-09-18 - -
LC STMNT OF RA/RO CHG 2015-08-14 - -
CANCEL ADM DISS/REV 2009-10-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JUAN FRAGA, VS PRESTIGE CRUISE SERVICES, LLC, etc., 3D2015-1366 2015-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-27251

Parties

Name JUAN FRAGA
Role Appellant
Status Active
Representations Edilberto O. Marban
Name PRESTIGE CRUISE SERVICES LLC
Role Appellee
Status Active
Representations ANGELICA L. NOVICK, MARK J. NEUBERGER, LARRY S. PERLMAN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUAN FRAGA
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/23/15.
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUAN FRAGA
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRESTIGE CRUISE SERVICES, LLC
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN FRAGA
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-10-19
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State