Search icon

PRESTO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PRESTO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTO MANAGEMENT, 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: 02 Nov 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000096475
FEI/EIN Number 650959802

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

Address: 16585 NW 2 AVE, SUITE #402, NORTH MIAMI BEACH, FL, 33169
Mail Address: 16585 NW 2 AVE STE 402, N MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINZA EVELIN Agent 1774 NE 176 ST, NORTH MIAMI BEACH, FL, 33162
GAINZA EVELIN Chief Executive Officer 1774 NE 176 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-02-05 PRESTO MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 16585 NW 2 AVE, SUITE #402, NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2008-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 1774 NE 176 ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2008-01-30 GAINZA, EVELIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001662338 ACTIVE 1000000462832 MIAMI-DADE 2013-11-06 2033-11-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment and Name Change 2008-02-05
REINSTATEMENT 2008-01-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-13
Domestic Profit 1999-11-02
Off/Dir Resignation 1999-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State