Search icon

PRESTIGE INVESTMENTS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE INVESTMENTS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE INVESTMENTS REALTY, 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: 24 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P94000078649
FEI/EIN Number 650630600

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

Address: 1569 N.W. 82ND AVENUE, MIAMI, FL, 33126, US
Mail Address: 1569 N.W. 82ND AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ CHARLES Secretary 2800 AUGUSTA DRIVE, HOMESTEAD, FL, 33035
RAMIREZ ABEL Agent 1569 N.W. 82ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 1569 N.W. 82ND AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1996-04-18 1569 N.W. 82ND AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1996-04-18 RAMIREZ, ABEL -
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 1569 N.W. 82ND AVENUE, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2006-03-23
Off/Dir Resignation 2005-07-27
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-05-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State