Search icon

PRESTIGE BUILDERS GROUP CORP. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-26
Business code 236110
Sponsor’s telephone number 3058275665
Plan sponsor’s address 16400 NW 59TH AVENUE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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