Search icon

PRESTIGE AUTO TECH CORP - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTO TECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE AUTO TECH 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: 13 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: P06000152735
FEI/EIN Number 208027433

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

Address: 14352 SW 142ND AVE, MIAMI, FL, 33186, US
Mail Address: 14352 SW 142ND AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE AUTO TECH 401(K) PLAN 2023 208027433 2024-07-24 PRESTIGE AUTO TECH CORP 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 3059690892
Plan sponsor’s address 14352 SW 142 AVENUE, MIAMI, FL, 33186
PRESTIGE AUTO TECH 401(K) PLAN 2022 208027433 2023-09-08 PRESTIGE AUTO TECH CORP 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 3059690892
Plan sponsor’s address 14352 SW 142 AVENUE, MIAMI, FL, 33186
PRESTIGE AUTO TECH 401(K) PLAN 2021 208027433 2022-09-27 PRESTIGE AUTO TECH CORP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 3059690892
Plan sponsor’s address 14352 SW 142 AVENUE, MIAMI, FL, 33186
PRESTIGE AUTO TECH 401(K) P/S PLAN 2017 208027433 2018-09-11 PRESTIGE AUTO TECH 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 3059690892
Plan sponsor’s address 14352 SW 142ND AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing RAMIRO CORNEJO
Valid signature Filed with authorized/valid electronic signature
PRESTIGE AUTO TECH 401(K) P/S PLAN 2017 208027433 2018-08-24 PRESTIGE AUTO TECH 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 3059690892
Plan sponsor’s address 14352 SW 142ND AVE, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 208027433
Plan administrator’s name PRESTIGE AUTO TECH
Plan administrator’s address 14352 SW 142ND AVE, MIAMI, FL, 33186
Administrator’s telephone number 3059690892

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing RAMIRO CORNEJO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARCUS LAW CENTER, LLC Agent -
CORNEJO HECTOR H Asst 14352 SW 142 AVE, MIAMI, FL, 33186
CORNEJO RAMIRO Chief Financial Officer 14352 SW 142 AVE, MIAMI, FL, 33186
CORNEJO HERNAN P Chief Operating Officer 14352 SW 142ND AVE, MIAMI, FL, 33186
Lazcano Raul Asst 14352 SW 142ND AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034798 PRESTIGE AUTO TECH ACTIVE 2024-03-07 2029-12-31 - 14352 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-08 Marcus Law Center, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2600 Douglas Road, Suite 1111, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 14352 SW 142ND AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-01-22 14352 SW 142ND AVE, MIAMI, FL 33186 -
AMENDMENT 2009-09-18 - -
AMENDMENT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 47QMCA25F2JHE 2024-10-30 2025-10-31 2025-10-31
Unique Award Key CONT_AWD_47QMCA25F2JHE_4732_47QMCA21T000E_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 127195.00
Current Award Amount 127195.00
Potential Award Amount 127195.00

Description

Title ZONE 2 MARSHALLING SERVICES PRESTIGE AUTO TECH CORP. MIAMI, FL
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes R610: SUPPORT- ADMINISTRATIVE:- PERSONAL PROPERTY MANAGEMENT

Recipient Details

Recipient PRESTIGE AUTO TECH CORP
UEI UHNCXN6NSXK3
Recipient Address UNITED STATES, 14352 SW 142ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 331866752
BPA CALL AWARD 47QMCA24F2JH9 2023-10-16 2025-02-13 2025-02-13
Unique Award Key CONT_AWD_47QMCA24F2JH9_4732_47QMCA21T000E_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 46672.00
Current Award Amount 46672.00
Potential Award Amount 46672.00

Description

Title ZONE 4 MARSHALLING SERVICES PRESTIGE AUTO TECH CORP. MIAMI, FL PA0001 DE-OBLIGATES THE FOLLOWING REMAINING FUNDS: $44,751.60 FROM 0001, $741.00 FROM 0002, $72,827.00 FROM 0003, AND $9,368.40 FROM 0004 PRIOR TO CLOSE OUT.
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes R610: SUPPORT- ADMINISTRATIVE:- PERSONAL PROPERTY MANAGEMENT

Recipient Details

Recipient PRESTIGE AUTO TECH CORP
UEI UHNCXN6NSXK3
Recipient Address UNITED STATES, 14352 SW 142ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 331866752
- IDV 47QMCA21T000E 2021-01-01 - -
Unique Award Key CONT_IDV_47QMCA21T000E_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 249000.00

Description

Title OTHER THAN SCHEDULE
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes R610: SUPPORT- ADMINISTRATIVE:- PERSONAL PROPERTY MANAGEMENT

Recipient Details

Recipient PRESTIGE AUTO TECH CORP
UEI UHNCXN6NSXK3
Recipient Address UNITED STATES, 14352 SW 142ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 331866752

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278967306 2020-05-01 0455 PPP 14352 SW 142ND AVE, MIAMI, FL, 33186-6752
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14935
Loan Approval Amount (current) 149355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6752
Project Congressional District FL-28
Number of Employees 13
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85643.21
Forgiveness Paid Date 2021-05-13
5444308502 2021-02-27 0455 PPS 14352 SW 142nd Ave, Miami, FL, 33186-6752
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84415
Loan Approval Amount (current) 84415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6752
Project Congressional District FL-28
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84826.67
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State