Search icon

PRESTIGE USA AUTO GROUP CORP - Florida Company Profile

Company Details

Entity Name: PRESTIGE USA AUTO GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE USA AUTO GROUP CORP 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P12000061639
FEI/EIN Number 46-0598654

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

Address: 2254 NW 93RD AVE, MIAMI, FL, 33172, US
Mail Address: 2254 NW 93RD AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GLISET M President 2254 NW 93RD AVE, MIAMI, FL, 33172
MILLAN, ESQ. STEPHEN T Agent 150 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 - -
AMENDMENT 2019-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 150 West Flagler Street, SUITE 1675, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-04-29 MILLAN, ESQ., STEPHEN T -
AMENDMENT 2019-03-12 - -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 2254 NW 93RD AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-29 2254 NW 93RD AVE, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117683 TERMINATED 1000000879637 DADE 2021-03-09 2041-03-17 $ 220,799.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000132098 ACTIVE 2019-020564-CA-01 MIAMI-DADE CIRCUIT COURT 2019-11-05 2025-03-02 $143,931.00 ALBERT SIERRA AND ATLANTIC COAST CONSTRUCTION, INC., 4770 BISCAYNE BLVD., 1400, MIAMI, FLORIDA 33137

Documents

Name Date
Voluntary Dissolution 2021-03-12
ANNUAL REPORT 2020-03-05
Amendment 2019-06-26
AMENDED ANNUAL REPORT 2019-04-29
Amendment 2019-03-12
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State