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 |
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 |
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 | - | - |
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 |
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