Search icon

PRESTIGE REAL ESTATE CORP.

Company Details

Entity Name: PRESTIGE REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2006 (19 years ago)
Document Number: P05000079715
FEI/EIN Number 202945957
Address: 19386 SW 79TH CT, CUTLER BAY, FL, 33157
Mail Address: 19386 SW 79TH CT, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Octavio Vidal Agent 19386 SW 79th Ct, Cutelr Bay, FL, 33157

President

Name Role Address
VIDAL OCTAVIO President 19386 SW 79TH CT, MIAMI, FL, 33157

Secretary

Name Role Address
VIDAL OCTAVIO Secretary 19386 SW 79TH CT, MIAMI, FL, 33157

Director

Name Role Address
VIDAL OCTAVIO Director 19386 SW 79TH CT, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038408 PRESTIGE CORPORATION ACTIVE 2014-04-17 2029-12-31 No data 19386 SW 79TH CT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Octavio, Vidal No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 19386 SW 79th Ct, Cutelr Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 19386 SW 79TH CT, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-03-22 19386 SW 79TH CT, CUTLER BAY, FL 33157 No data
AMENDMENT 2006-01-20 No data No data
AMENDMENT 2005-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State