Search icon

MIAMI BEACH PRESTIGE REALTY INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH PRESTIGE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH PRESTIGE 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: 19 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P06000083132
FEI/EIN Number 205064897

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

Address: 1105 LEMONWOOD STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 1105 LEMONWOOD ST., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUS ERENA President 1105 Lemonwood Street, Hollywood, FL, 33019
FLIKSHTEYN ALEXANDER Vice President 1105 LEMONWOOD ST, HOLLYWOOD, FL, 33019
STUS ERENA Agent 1105 LEMONWOOD ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1105 LEMONWOOD STREET, HOLLYWOOD, FL 33019 -
AMENDMENT 2015-09-08 - -
AMENDMENT 2015-01-12 - -
CHANGE OF MAILING ADDRESS 2014-08-04 1105 LEMONWOOD STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 1105 LEMONWOOD ST., HOLLYWOOD, FL 33019 -
AMENDMENT 2014-08-04 - -
AMENDMENT 2013-11-27 - -
AMENDMENT 2006-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-07
Amendment 2021-05-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State