Entity Name: | PRESTIGE BUILDERS GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE BUILDERS GROUP CORP. 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: | 25 Apr 2001 (24 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: | P01000041857 |
FEI/EIN Number |
651101222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16400 NW 59 AVE, MIAMI LAKES, FL, 33014 |
Mail Address: | 16400 NW 59 AVE, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRESTIGE BUILDERS GROUP 401(K) RETIREMENT PLAN | 2009 | 651101222 | 2010-07-15 | PRESTIGE BUILDERS GROUP CORP. | 27 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651101222 |
Plan administrator’s name | PRESTIGE BUILDERS GROUP CORP. |
Plan administrator’s address | 16400 NW 59TH AVENUE, MIAMI LAKES, FL, 33014 |
Administrator’s telephone number | 3058275665 |
Signature of
Role | Plan administrator |
Date | 2010-07-15 |
Name of individual signing | VINCE CARVER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CAPARROS MARTIN H | President | 14160 PALMETTO FRONTAGE ROAD, SUITE 21, MIAMI LAKES, FL, 33014 |
RODRIGUEZ OTTO | Vice President | 14160 PALMETTO FRONTAGE ROAD, SUITE 21, MIAMI LAKES, FL, 33014 |
VILARELLO ALEJANDRO | Vice President | 16400 NW 59 AVE, MIAMI LAKES, FL, 33014 |
CARVER VINCE | Vice President | 16400 NW 59 AVE, MIAMI LAKES, FL, 33014 |
CAPARROS MARTIN H | Secretary | 14160 PALMETTO FRONTAGE ROAD, SUITE 21, MIAMI LAKES, FL, 33014 |
CAPARROS MARTIN H | Treasurer | 14160 PALMETTO FRONTAGE ROAD, SUITE 21, MIAMI LAKES, FL, 33014 |
ALEJANDRO VILARELLO, P.A. | Agent | 16400 NW 59 AVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-16 | 16400 NW 59 AVE, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2009-11-16 | 16400 NW 59 AVE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-16 | 16400 NW 59 AVE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-03 | ALEJANDRO VILARELLO, P.A. | - |
AMENDMENT | 2006-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001005567 | LAPSED | 13-2009-CA-078692-0000-01 | MIAMI-DADE CIRCUIT COURT | 2010-10-15 | 2015-10-25 | $50,535.27 | BASKETBALL PROPERTIES, LTD., 601 BISCAYNE BOULEVARD, AMERICAN AIRLINES ARENA, MIAMI, FL 33132 |
J10001005583 | LAPSED | 13-2009-CA-078691-0000-01 | MIAMI-DADE CIRCUIT COURT | 2010-10-15 | 2015-10-25 | $141,890.37 | BASKETBALL PROPERTIES, LTD., 601 BISCAYNE BOULEVARD, AMERICAN AIRLINES ARENA, MIAMI, FL 33132 |
Name | Date |
---|---|
Amendment | 2009-11-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-06-19 |
Amendment | 2006-11-15 |
ANNUAL REPORT | 2006-06-27 |
ANNUAL REPORT | 2005-07-28 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State