Search icon

PRESTIGE CONSTRUCTION & IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CONSTRUCTION & IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE CONSTRUCTION & IMPROVEMENT 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: 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: 03 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000011169
FEI/EIN Number 81-1375514

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

Address: 1301 W 62 ST, HIALEAH, FL, 33012
Mail Address: 1301 W 62 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO JORGE L President 1301 West 62nd Street, Hialeah, FL, 33012
CABALLERO JORGE L Agent 1301 W 62 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2018-03-13 PRESTIGE CONSTRUCTION & IMPROVEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1301 W 62 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-03-13 1301 W 62 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1301 W 62 ST, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-03-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State