Search icon

PRESTIGE APPAREL INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE APPAREL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE APPAREL 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000026542
FEI/EIN Number 330997370

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

Address: 5120 N.W. 165TH STREET, SUITE 103, MIAMI, FL, 33014
Mail Address: 5120 N.W. 165TH STREET, SUITE 103, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMANPARAST MEHRAN Director 5120 N.W. 165TH STREET #103, MIAMI, FL, 33014
GOMEZ PEDRO A Director 5120 N.W. 165TH STREET #103, MIAMI, FL, 33014
RAHMANPARAST MEHRAN Agent 5120 N.W. 165TH STREET, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-10 5120 N.W. 165TH STREET, SUITE 103, MIAMI, FL 33014 -
CANCEL ADM DISS/REV 2007-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-10 5120 N.W. 165TH STREET, SUITE 103, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-08-10 5120 N.W. 165TH STREET, SUITE 103, MIAMI, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-02 RAHMANPARAST, MEHRAN -
REINSTATEMENT 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000196171 LAPSED 08-2152-CC-23-1 MIAMI-DADE COUNTY COURT 2008-05-13 2013-06-16 $7,889.82 FEDEX CUSTOMER INFORMATION SERVICES, INC., 2005 CORPORATE PLAZA, MEMPHIS, TN 38132
J08000110644 LAPSED 08-8448 CA (05) CIRCUIT, MIAMI-DADE COUNTY, FL 2008-03-25 2013-04-07 $17,780.67 CROWLEY LOGISTICS, INC., 9487 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225
J07000047665 TERMINATED 1000000040344 25321 0464 2007-01-30 2027-02-21 $ 9,063.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-08-10
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-09-30
Domestic Profit 2002-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State