Entity Name: | PRESTIGE DUCT FABRICATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PRESTIGE DUCT FABRICATORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000045132 |
FEI/EIN Number |
27-0469676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1362 NE 147th Street, North Miami, FL 33161 |
Mail Address: | 1362 NE 147th Street, North Miami, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ, MARLON | Agent | 1362 NE 147th Street, North Miami, FL 33161 |
MENENDEZ, MARLON | Director | 1362 NE 147th Street, North Miami, FL 33161 |
MENENDEZ, MARLON | President | 1362 NE 147th Street, North Miami, FL 33161 |
SAENZ, ORLANDO | Director | 1787 NE 174 STREET, NORTH MIAMI BEACH, FL 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1362 NE 147th Street, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 1362 NE 147th Street, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1362 NE 147th Street, North Miami, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000478596 | TERMINATED | 1000000753531 | BROWARD | 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 |
J13001503052 | TERMINATED | 1000000539849 | BROWARD | 2013-09-19 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-08-20 |
Domestic Profit | 2009-05-21 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State