Search icon

PRESTIGE INSURANCE GROUP, INC.

Company Details

Entity Name: PRESTIGE INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P08000081253
FEI/EIN Number 263849194
Address: 12750 SW 128 ST, MIAMI, FL, 33186, US
Mail Address: PO BOX 771777, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEBALLOS RALPH Agent 12750 SW 128 ST, MIAMI, FL, 33186

President

Name Role Address
CEBALLOS RALPH President 12750 SW 128 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000352 PRESTIGE INSURANCE ACTIVE 2024-01-03 2029-12-31 No data 12750 SW 128 ST SUITE 210, MIAMI, FL, 33186
G17000055508 ATLANTIS INSURANCE EXPIRED 2017-05-18 2022-12-31 No data 15441 SW 137 AVE, MIAMI, FL, 33177
G09090900389 ATLANTIS INSURANCE EXPIRED 2009-03-31 2014-12-31 No data 15441 SW 137 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 12750 SW 128 ST, 210, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-04-13 12750 SW 128 ST, 210, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 12750 SW 128 ST, 210, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 2012-06-11 PRESTIGE INSURANCE GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State