Search icon

PRESTIGE AUTO CENTER, INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTO CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE AUTO CENTER, INC 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: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P16000009636
FEI/EIN Number 81-1899848

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

Address: 268 W 23rd St, HIALEAH, FL, 33010, US
Mail Address: 268 W 23rd St, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN C President 268 W 23rd St, MIAMI, FL, 33010
Hernandez Juan C Agent 8870 SW 40 ST STE 9, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045445 MT AUTO COLLISION CORP EXPIRED 2016-05-04 2021-12-31 - 2443 NW 77 TERRACE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-30 Hernandez, Juan C -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 8870 SW 40 ST STE 9, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 268 W 23rd St, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-11-04 268 W 23rd St, HIALEAH, FL 33010 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282667 ACTIVE 1000000742692 DADE 2017-05-09 2037-05-18 $ 2,324.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State