Search icon

PRESTIGE IMPORT & EXPORT CORP

Company Details

Entity Name: PRESTIGE IMPORT & EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P14000025876
FEI/EIN Number 46-5190207
Address: 2131 NW 8 Ave, MIAMI, FL 33127
Mail Address: 2131 NW 8 Ave, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOGRAN, DERIC L Agent 655 NW 118 ST, MIAMI, FL 33168

President

Name Role Address
BOGRAN, DERIC L President 655 NW 118 St, MIAMI, FL 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 2131 NW 8 Ave, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2020-09-02 2131 NW 8 Ave, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 655 NW 118 ST, MIAMI, FL 33168 No data
AMENDMENT 2016-08-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000279388 TERMINATED 1000000822556 DADE 2019-04-10 2039-04-17 $ 4,396.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
PIERRE RICHARD STANICLAS, VS ALEXANDER GAMARNIK et al., 3D2022-1284 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6403

Parties

Name PIERRE RICHARD STANICLAS
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name PRESTIGE IMPORT & EXPORT CORP
Role Appellee
Status Active
Name DERIC L. BOGRAN
Role Appellee
Status Active
Representations ALYSSA A. CINA, ROBERT J. SQUIRE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Appellee’s Response to Appellant’s Motion for Certification, filed on March 6, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing, and Motion for Certification are hereby denied. The Motion for Rehearing En Banc is hereby denied.
Docket Date 2023-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CERTIFICATION
On Behalf Of DERIC L. BOGRAN
Docket Date 2023-03-03
Type Record
Subtype Appendix
Description Appendix ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of DERIC L. BOGRAN
Docket Date 2023-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2023-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for the Advance Disclosure of the Identities of the Members of the Merits Panel is hereby denied.
Docket Date 2023-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR THE ADVANCE DISCLOSURE OF THE IDENTITIES OF THE MEMBERS OF THE MERITS PANEL AND SUPPORTING MEMORANDUM OF LAW
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2023-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-12-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ APPELLEE'S AMENDED SUR REPLY BRIEF
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S AMENDED APPENDIX
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-12-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEE'S SUR REPLY BRIEF
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-12-20
Type Record
Subtype Index
Description Index ~ INDEX TO APPENDIX OF APPELLEE'S SUR REPLY BRIEF (COMPLETE APPENDIX WITH EXHIBITS TO FOLLOW)
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Alexander Gamarnik’s Motion for Leave for Trial Court to Enter a Final Judgment, and leave to file a sur reply brief is granted as stated in the Motion. The sur reply brief shall not exceed one thousand five hundred (1,500) words if computer-generated or six (6) pages if typewritten.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR LEAVE
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2022-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLE'S MOTION FOR LEAVE FOR TRIAL COURT TO ENTERA FINAL JUDGMENT PER APPELLATE RULE OFPROCEDURE 9.210
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2022-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ All Purpose Consolidation 3D22-0820 & 3D22-1284
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DERIC L. BOGRAN
Docket Date 2022-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2022-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the request of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-820. All filings in the case shall be under case no. 3D22-820. The parties shall file only one set of briefs under case no. 3D22-820.
Docket Date 2022-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's request to consolidate the above-referenced appeals.
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ***The $300 filing fee for an appeal is due.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PIERRE RICHARD STANICLAS
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 4, 2022.
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
Amendment 2016-08-08
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473517808 2020-06-02 0455 PPP 10622 SW 161ST AVE, MIAMI, FL, 33196-4569
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-4569
Project Congressional District FL-28
Number of Employees 13
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21032.77
Forgiveness Paid Date 2021-05-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State