Search icon

PRESTIGE 1 CORP

Company Details

Entity Name: PRESTIGE 1 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P13000083137
FEI/EIN Number 46-3848763
Address: 3053 NW 82nd AVE, DORAL, FL, 33122, US
Mail Address: 3053 NW 82nd AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES MARTINS CARLOS A Agent 3053 NW 82nd AVE, DORAL, FL, 33122

President

Name Role Address
GOMES MARTINS CARLOS A President 3053 NW 82nd AVE, DORAL, FL, 33122

Director

Name Role Address
GOMES MARTINS CARLOS A Director 3053 NW 82nd AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052854 CLICK MIAMI PARTS EXPIRED 2018-04-27 2023-12-31 No data 2 ISLE OF VENICE DR, APT 1, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3053 NW 82nd AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2023-04-20 3053 NW 82nd AVE, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 3053 NW 82nd AVE, DORAL, FL 33122 No data
NAME CHANGE AMENDMENT 2019-04-22 PRESTIGE 1 CORP No data
NAME CHANGE AMENDMENT 2015-11-19 GOPORSCHES INC No data
NAME CHANGE AMENDMENT 2015-09-21 911 PORSCHE PARTS INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-30
Name Change 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State