Search icon

PRESTIGE MIAMI AUTO SALE INC

Company Details

Entity Name: PRESTIGE MIAMI AUTO SALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P14000024054
FEI/EIN Number 46-5102495
Address: 5746 Plunkett ST, Hollywood, FL, 33023, US
Mail Address: 17000 SW 281st ST, Homestead, FL, 33030, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORERA JAIME Agent 5746 Plunkett ST, Hollywood, FL, 33023

President

Name Role Address
MORERA JAIME President 5746 Plunkett ST, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5746 Plunkett ST, Unit-7, Hollywood, FL 33023 No data
CHANGE OF MAILING ADDRESS 2024-03-22 5746 Plunkett ST, Unit-7, Hollywood, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 5746 Plunkett ST, Unit-7, Hollywood, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736320 (No Image Available) ACTIVE 1000001019611 DADE 2024-11-12 2044-11-20 $ 35,852.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000736320 ACTIVE 1000001019611 DADE 2024-11-12 2044-11-20 $ 35,852.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-06-24
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State