Entity Name: | PRESTIGE GENERAL SERVICES AND REPAIRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE GENERAL SERVICES AND REPAIRS 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: | 09 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P15000032705 |
FEI/EIN Number |
47-3689328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13740 Sw 180 Ter, Miami, FL, 33177, US |
Mail Address: | 13740 Sw 180 Ter, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Hermes M | President | 13740 Sw 180 Ter, Miami, FL, 33177 |
HERRERA HERMES M | Agent | 13740 Sw 180 Ter, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 13740 Sw 180 Ter, Miami, FL 33177 | - |
REINSTATEMENT | 2019-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 13740 Sw 180 Ter, Miami, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 13740 Sw 180 Ter, Miami, FL 33177 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | HERRERA, HERMES M | - |
REINSTATEMENT | 2017-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2019-01-02 |
REINSTATEMENT | 2017-12-08 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State