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 |
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 |
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 | - | - |
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