Entity Name: | PRESTIGE FURNITURE AND HOME DECOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P11000080939 |
FEI/EIN Number | 45-3250554 |
Address: | 5150 NW 165TH STREET, MIAMI GARDENS, FL 33014 |
Mail Address: | 5150 NW 165TH STREET, MIAMI GARDENS, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASBAR & DELUCIA | Agent | 3880 Sheridan Street, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
ABDEL JABBAR, ADEL | President | 5150 NW 165TH STREET, MIAMI GARDENS, FL 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000025012 | LINEN UNIVERSE | ACTIVE | 2023-02-22 | 2028-12-31 | No data | 5150 NW 165TH STREET, MIAMI GARDENS, FL, 33014 |
G12000036645 | LINEN UNIVERSE INC | EXPIRED | 2012-04-17 | 2017-12-31 | No data | 5150 NW 165 STREET, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-11 | KASBAR & DELUCIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 3880 Sheridan Street, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000628945 | TERMINATED | 1000000909017 | DADE | 2021-12-03 | 2041-12-08 | $ 44,086.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State