Search icon

PRESTIGE MANAGEMENT SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE MANAGEMENT SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE MANAGEMENT SOLUTIONS, 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: 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: P08000054498
FEI/EIN Number 262736884

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

Address: 160 NW 176TH STREET, SUITE 300, MIAMI, FL, 33169, US
Mail Address: 160 NW 176TH STREET, SUITE 300, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Denise President 160 NW 176TH STREET, MIAMI, FL, 33169
CHAMBERS DENISE Agent 160 NW 176TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 160 NW 176TH STREET, SUITE 300, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 160 NW 176TH STREET, SUITE 300, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2016-09-30 160 NW 176TH STREET, SUITE 300, MIAMI, FL 33169 -
REINSTATEMENT 2016-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 CHAMBERS, DENISE -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478968 TERMINATED 1000000753571 MIAMI-DADE 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-30
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2011-02-12
REINSTATEMENT 2010-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State