Search icon

PRESTIGE HOMES & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE HOMES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE HOMES & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000002705
FEI/EIN Number 650972836

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

Address: 8501 SW 124TH AVE., #202-A, MIAMI, FL, 33183
Mail Address: 8501 SW 124TH AVE., #202-A, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ARMANDO PSVD 8501 SW 124AVE STE #202-A, MIAMI, FL, 33183
GARCET DAYAN Vice President 8501 SW 124AVE STE #202-A, MIAMI, FL, 33183
GARCET DAYAN Agent 8501 SW 124AVE STE 202-A, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-09-13 GARCET, DAYAN -
AMENDMENT 2010-09-13 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 8501 SW 124AVE STE 202-A, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 8501 SW 124TH AVE., #202-A, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-10-18 8501 SW 124TH AVE., #202-A, MIAMI, FL 33183 -
AMENDMENT 2004-08-09 - -
REINSTATEMENT 2001-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000832413 LAPSED 09-87304 CA 15 MIAMI DADE COUNTY COURTHOUSE 2012-10-23 2017-11-14 $84,916.05 TOTAL BANK, 2720 CORAL WAY, MIAMI, FL 33172
J10000853579 LAPSED 1000000184906 DADE 2010-08-13 2020-08-18 $ 927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2010-09-13
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-07-08
Amendment 2004-08-09
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State