Search icon

PRESTIGE AUTO TRADER CORP - Florida Company Profile

Company Details

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

PRESTIGE AUTO TRADER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: P14000043341
FEI/EIN Number 46-5655518

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

Address: 14352 SW 142 AVE, MIAMI, FL, 33186
Mail Address: 14352 SW 142 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS LAW CENTER, LLC Agent -
CORNEJO Hernan H President 17105 SW 78 CT, PALMETTO BAY, FL, 33157
LAZCANO RAUL Treasurer 1675 W 56 ST APT D310, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-17 Marcus Law Center, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 2600 Douglas Road, Suite 1111, Coral Gables, FL 33134 -
AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8008798506 2021-03-08 0455 PPS 14352 SW 142nd Ave, Miami, FL, 33186-6752
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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, 33186-6752
Project Congressional District FL-28
Number of Employees 3
NAICS code 441120
Borrower Race White
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 42704.93
Forgiveness Paid Date 2021-09-01
5717437702 2020-05-01 0455 PPP 14352 SW 142ND AVE, MIAMI, FL, 33186-6752
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42268
Loan Approval Amount (current) 42268
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-6752
Project Congressional District FL-28
Number of Employees 3
NAICS code 441120
Borrower Race White
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 42592.25
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State