Search icon

PRESTIGE ELECTRONICS, INC. - Florida Company Profile

Company Details

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

PRESTIGE ELECTRONICS, 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: 08 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P96000013408
FEI/EIN Number 650654654

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

Address: 671 W 18th Street, Hialeah, FL, 33010, US
Mail Address: 671 W 18th Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1972 CORPORATION Agent -
Chaya Omar PD President 6810 NW 105th Ave, DORAL, FL, 33178
Chaya Omar PD Director 6810 NW 105th Ave, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 6810 NW 105th Ave, DORAL, FL 33178 -
REINSTATEMENT 2020-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 671 W 18th Street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-02-20 671 W 18th Street, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-02-20 1972 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State