Search icon

PRESTIGE LEGAL SEARCH, INC. - Florida Company Profile

Company Details

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

PRESTIGE LEGAL SEARCH, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000018789
FEI/EIN Number 272025933

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

Address: 2880 NW 82nd way, Cooper City, FL, 33024, US
Mail Address: 2880 NW 82nd way, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Clint K Chief Executive Officer 2645 NW Merlot Drive, McMinnville, OR, 97128
Smith Justin A President 2880 NW 82nd way, Cooper City, FL, 33024
SMITH JUSTIN A Agent 2880 NW 82nd way, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 2880 NW 82nd way, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-02-19 2880 NW 82nd way, Cooper City, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2880 NW 82nd way, Cooper City, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000370139 TERMINATED 1000000595928 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928857806 2020-06-09 0455 PPP STE 150 9000 SHERIDAN ST, PEMBROKE PNES, FL, 33024
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833.32
Loan Approval Amount (current) 15833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEMBROKE PNES, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16015.08
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State