Search icon

PRESTIGIOUS INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGIOUS INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGIOUS INTERNATIONAL REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: P04000114939
FEI/EIN Number 201466221

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

Address: 888 BISCAYNE BLVD., SUITE 2608, MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD., SUITE 2608, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMARRA CARMEN President 888 BISCAYNE BLVD. #2608, MIAMI,, FL, 33132
GAMARRA CARMEN Secretary 888 BISCAYNE BLVD. #2608, MIAMI,, FL, 33132
GAMARRA CARMEN Director 888 BISCAYNE BLVD. #2608, MIAMI,, FL, 33132
CUEVAS ANDREW Agent 7300 N Kendall Dr, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 7300 N Kendall Dr, 680, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-10-16 CUEVAS, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 888 BISCAYNE BLVD., SUITE 2608, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2009-06-16 888 BISCAYNE BLVD., SUITE 2608, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2007-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003907400 2020-05-08 0455 PPP 888 BISCAYNE BLVD. SUITE 2608, MIAMI, FL, 33132
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7424
Loan Approval Amount (current) 7424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7531.6
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State