Search icon

PRESTIGE CARGO AND LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: PRESTIGE CARGO AND LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE CARGO AND LOGISTICS 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: 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: 26 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000071833
FEI/EIN Number 47-4945929

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

Address: 8040 NW 95TH STREET S-105, HIALEAH, FL, 33016, US
Mail Address: 8040 NW 95TH STREET S-105, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZURI PAMELA President 8040 NW 95TH STREET S-105, HIALEAH, FL, 33016
ALZURI PAMELA Agent 8040 NW 95TH STREET S-105, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 8040 NW 95TH STREET S-105, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-08-12 8040 NW 95TH STREET S-105, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 8040 NW 95TH STREET S-105, HIALEAH, FL 33016 -
AMENDMENT 2017-07-14 - -

Documents

Name Date
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
Amendment 2017-07-14
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State