Search icon

PRESTIGE LIMOUSINES, INC.

Company Details

Entity Name: PRESTIGE LIMOUSINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2010 (15 years ago)
Document Number: P97000028560
FEI/EIN Number 65-0738077
Address: 133 NW 16TH STREET, A, BOCA RATON, FL 33432
Mail Address: 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, Ray R Agent 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433

President

Name Role Address
Garcia, Ray R President 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433

Secretary

Name Role Address
Garcia, Ray R Secretary 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433

Treasurer

Name Role Address
Garcia, Ray R Treasurer 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433

Director

Name Role Address
Garcia, Ray R Director 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024336 PRESTIGE AUTO SPA & DETAIL EXPIRED 2010-03-16 2015-12-31 No data 1501 NW 1ST COURT # A, BOCA RATON, FL, 33432
G10000024344 PRESTIGE CARPET SHAMPOOING EXPIRED 2010-03-16 2015-12-31 No data 1501 NW 1ST COURT # A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 133 NW 16TH STREET, A, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 21346 St Andrews Blvd Ste #126, Boca Raton, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 GARCIA, Ray R No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 133 NW 16TH STREET, A, BOCA RATON, FL 33432 No data
AMENDMENT 2010-06-16 No data No data
REINSTATEMENT 1999-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000710926 TERMINATED 1000000236449 PALM BEACH 2011-10-12 2021-11-02 $ 4,941.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899488305 2021-01-23 0455 PPP 133 NW 16th St, Boca Raton, FL, 33432-1621
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8410
Loan Approval Amount (current) 8410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1621
Project Congressional District FL-23
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State