Search icon

PRESTIGE AUTO SALES, INC. - Florida Company Profile

Company Details

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

PRESTIGE AUTO SALES, 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: 09 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000091660
FEI/EIN Number 800663408

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

Address: 12278 SW 117 COURT, MIAMI, FL, 33186, US
Mail Address: 12278 SW 117 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HECTOR J President 14750 SW 151 TERRACE, MIAMI, FL, 33196
TROCHE YASMELL A Vice President 4840 SW 89TH PLACE, MIAMI, FL, 33165
LOPEZ HECTOR J Agent 12274 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 12278 SW 117 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-11 12278 SW 117 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 12274 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-06-17 LOPEZ, HECTOR JIII -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-06-17
Domestic Profit 2010-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State