Search icon

PRG LUXURY MOTORS INC - Florida Company Profile

Company Details

Entity Name: PRG LUXURY MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRG LUXURY MOTORS 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000000279
FEI/EIN Number 87-3001964

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

Address: 122 SW 24 AVE, FT. LAUDERDALE, FL, 33312, US
Mail Address: 122 SW 24 AVE, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS LEONARDO Vice President 122 SW 24 AVE, FT. LAUDERDALE, FL, 33312
ROJAS NATASHA President 122 SW 24 AVE, FT. LAUDERDALE, FL, 33312
ROJAS LEONARDO Agent 122 SW 24 AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 122 SW 24 AVE, FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 122 SW 24 AVE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-02-16 122 SW 24 AVE, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-10-07 ROJAS, LEONARDO -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-10-07
Amendment 2014-08-04
Domestic Profit 2014-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State