Search icon

PRESTIGE COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE COLLECTION, 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: 10 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000059046
FEI/EIN Number 270526120

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

Address: 9225 SW 87 AVE, APT. #A4, MIAMI, FL, 33176, US
Mail Address: 9225 SW 87 AVE, APT. #A4, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PUENTE ARMANDO G President 9225 SW 87 AVE APT. #A4, MIAMI, FL, 33176
DE LA PUENTE ARMANDO G Agent 9225 SW 87 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 9225 SW 87 AVE, APT. #A4, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-04-24 9225 SW 87 AVE, APT. #A4, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 9225 SW 87 AVE, APT. #A4, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460887 TERMINATED 1000000660357 MIAMI-DADE 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000278886 TERMINATED 1000000386988 LEON 2014-02-27 2034-03-13 $ 3,355.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J14000081496 TERMINATED 1000000569387 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000563670 ACTIVE 1000000386982 MIAMI-DADE 2013-06-13 2036-09-09 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001125088 ACTIVE 1000000386981 MIAMI-DADE 2013-06-13 2032-06-19 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000932807 ACTIVE 1000000386983 MIAMI-DADE 2013-05-09 2033-05-22 $ 1,720.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-24
Domestic Profit 2009-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State