Entity Name: | PRESTIGE AUTO TRANSPORT TOWING & RECOVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE AUTO TRANSPORT TOWING & RECOVERY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | P11000058084 |
FEI/EIN Number |
45-2595305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1491 NE 130TH STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1491 NE 130TH STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA NECHELLE | President | 1491 NE 130TH STREET, NORTH MIAMI, FL, 33161 |
VALENCIA NECHELLE | Agent | 1491 NE 130TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-21 | VALENCIA, NECHELLE | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 1491 NE 130TH STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 1491 NE 130TH STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1491 NE 130TH STREET, NORTH MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000124279 | ACTIVE | 2023-194366-CC-23 | DADE COUNTY COURT | 2024-03-02 | 2029-03-05 | $21993.22 | FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J19000821148 | ACTIVE | 1000000851858 | DADE | 2019-12-12 | 2029-12-18 | $ 545.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000411928 | LAPSED | 16-31985-CA-01 | MIAMI DADE CIRCUIT COURT | 2017-03-16 | 2022-07-20 | $37,561.00 | ASBURY AUTOMOTIVE BRANDON, L.P. D/B/A COURTESY CHRYSLER, 9207 E. ADAMO DRIVE, TAMPA, FL 33619 |
J17000245441 | LAPSED | 16-29312 CA 01 | MIAMI-DADE | 2017-03-01 | 2022-05-02 | $154,831.48 | COFE CIX NORTH MIAMI LLC, 7700 N KENDALL DRIVE, SUITE 705, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State