Search icon

AMERICA PRESTIGE SERVICES CORP - Florida Company Profile

Company Details

Entity Name: AMERICA PRESTIGE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA PRESTIGE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000113640
FEI/EIN Number 205497623

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

Address: 2017 WEST 62ND ST., HIALEAH, FL, 33016
Mail Address: 2017 WEST 62ND ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568563997 2006-09-26 2009-09-02 2017 W 62ND ST, HIALEAH, FL, 330162678, US 2017 W 62ND ST, HIALEAH, FL, 330162678, US

Contacts

Phone +1 305-512-0941
Fax 3055120942

Authorized person

Name JAIRO RAGA
Role PRESIDENT
Phone 3055120941

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 23201
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
OSORIO JAIRO R President 2017 WEST 62ND ST., HIALEAH, FL, 33016
LUIS MERCEDES Secretary 2017 WEST 62ND ST., HIALEAH, FL, 33016
GONZALEZ MAGALY Vice President 7009 W 6 AVE, HIALEAH, FL, 33014
GONZALEZ MAGALY Agent 7009 W 6 AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-07-06 GONZALEZ, MAGALY -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 7009 W 6 AVE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-10 2017 WEST 62ND ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-01-10 2017 WEST 62ND ST., HIALEAH, FL 33016 -
AMENDMENT 2007-12-10 - -

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-09-04
Amendment 2007-12-10
ANNUAL REPORT 2007-03-05
Domestic Profit 2006-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State