Search icon

PRESTIGE AUTO GROUP USA CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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