Entity Name: | PRESTIGE AUTO GROUP USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE AUTO GROUP USA 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: |
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: | 09 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | P06000036379 |
FEI/EIN Number |
204502533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
Address: | 234 NE 199 LANE, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ JAIME G | President | 234 NE 199 LANE, NORTH MIAMI BEACH, FL, 33179 |
VELASQUEZ GONZALO | Vice President | 234 NE 199 LANE, NORTH MIAMI BEACH, FL, 33179 |
VELASQUEZ BETTY M | Secretary | 234 NE 199 LANE, NORTH MIAMI BEACH, FL, 33179 |
VELASQUEZ GONZALO | Agent | 234 NE 199 LANE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-01-21 | PRESTIGE AUTO GROUP USA CORP | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 234 NE 199 LANE, NORTH MIAMI BEACH, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000471552 | TERMINATED | 1000000223341 | DADE | 2011-07-12 | 2031-08-03 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-05-17 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-24 |
Amendment and Name Change | 2020-01-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State