Search icon

PRESTIGE INVESTMENTS ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: PRESTIGE INVESTMENTS ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE INVESTMENTS ENTERPRISES 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: 06 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P95000084801
FEI/EIN Number 650626539

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

Address: 2199 NW SOUTH RIVER DR, MIAMI, FL, 33125, US
Mail Address: 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUN SARA C President 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
VALDES YELINE C Agent 3038 NW NORTH NORTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 VALDES, YELINE CNP -
REINSTATEMENT 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 3038 NW NORTH NORTH RIVER DRIVE, SUITE 100, MIAMI, FL 33142 -
REINSTATEMENT 2010-11-17 - -
CHANGE OF MAILING ADDRESS 2010-11-17 2199 NW SOUTH RIVER DR, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-06 2199 NW SOUTH RIVER DR, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001516518 ACTIVE 1000000543036 DADE 2013-09-25 2033-10-03 $ 4,881.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001053157 TERMINATED 1000000442376 MIAMI-DADE 2013-05-31 2033-06-07 $ 6,189.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000993165 TERMINATED 1000000365862 MIAMI-DADE 2012-12-07 2032-12-14 $ 1,093.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State