Search icon

PRESTIGE AUTO BODY, INC. - Florida Company Profile

Company Details

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

PRESTIGE AUTO BODY, 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: 12 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1994 (30 years ago)
Document Number: S93202
FEI/EIN Number 650304697

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

Address: 8712 SW 132nd St, Miami, FL, 33176, US
Mail Address: 8712 SW 132nd St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN JASON President 8712 SW 132ND ST, MIAMI, FL, 33176
Goldman Jason Agent 8712 SW 132nd St, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 8712 SW 132nd St, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 8712 SW 132nd St, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-08-31 8712 SW 132nd St, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-07-31 Goldman, Jason -
REINSTATEMENT 1994-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594727301 2020-04-30 0455 PPP 670 EYSTER BLVD, ROCKLEDGE, FL, 32955
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15985
Loan Approval Amount (current) 15985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 4
NAICS code 811121
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1481367710 2020-05-01 0455 PPP 14141 SW 142ND ST, MIAMI, FL, 33186
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31919
Loan Approval Amount (current) 31919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32282.2
Forgiveness Paid Date 2021-06-24
1184278609 2021-03-12 0455 PPS 8712 SW 132nd St, Miami, FL, 33176-5927
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28202
Loan Approval Amount (current) 28202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5927
Project Congressional District FL-27
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28357.85
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State