Search icon

PRESTIGE ELEVATOR CO.

Company Details

Entity Name: PRESTIGE ELEVATOR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2000 (25 years ago)
Document Number: P00000028809
FEI/EIN Number 650998191
Address: 10660 NW 123RD ST. RD, STE 106, MEDLEY, FL, 33178
Mail Address: 10660 NW 123RD ST. RD, STE 106, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA IDA M Agent 10660 NW 123RD ST RD, MEDLEY, FL, 33178

President

Name Role Address
GARCIA JORGE L President 10660 NW 123RD ST RD #106, MEDLEY, FL, 33178

Vice President

Name Role Address
GARCIA JORGE L Vice President 10660 NW 123RD ST RD #106, MEDLEY, FL, 33178

Secretary

Name Role Address
IDA GARCIA M Secretary 10660 NW 123RD ST RD #106, MIAMI, FL, 33178

Treasurer

Name Role Address
Garcia Joel E Treasurer 10660 NW 123RD ST RD #106, MEDLEY, FL, 33178

Director

Name Role Address
Garcia Joel E Director 10660 NW 123RD ST RD #106, MEDLEY, FL, 33178

Manager

Name Role Address
Garcia Javier A Manager 10660 NW 123RD ST RD #106, MEDLEY, FL, 33178
Garcia Alejandra L Manager 10660 NW 123RD ST. RD, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028871 PRESTIGE ELEVATOR CO ACTIVE 2024-02-23 2029-12-31 No data 10660 NW 123 ST. RD., UNIT 106, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 10660 NW 123RD ST RD, #106, MEDLEY, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 10660 NW 123RD ST. RD, STE 106, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-01-03 10660 NW 123RD ST. RD, STE 106, MEDLEY, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2006-01-17 GARCIA, IDA M No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State