Search icon

PROFESSIONAL TRANSLATING SERVICES, INC.

Company Details

Entity Name: PROFESSIONAL TRANSLATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1974 (51 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: 443427
FEI/EIN Number 59-1567380
Address: 2850 DOUGLAS RD, CORAL GABLES, FL 33134
Mail Address: 2850 DOUGLAS RD, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (001) 2018 591567380 2019-09-20 PROFESSIONAL TRANSLATING SERVICES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (002) 2018 591567380 2019-09-20 PROFESSIONAL TRANSLATING SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (002) 2017 591567380 2018-07-19 PROFESSIONAL TRANSLATING SERVICES, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (001) 2017 591567380 2018-07-19 PROFESSIONAL TRANSLATING SERVICES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (002) 2016 591567380 2018-01-16 PROFESSIONAL TRANSLATING SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341

Signature of

Role Plan administrator
Date 2018-01-16
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (001) 2016 591567380 2018-01-16 PROFESSIONAL TRANSLATING SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2018-01-16
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (002) 2015 591567380 2016-10-17 PROFESSIONAL TRANSLATING SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (001) 2015 591567380 2016-10-17 PROFESSIONAL TRANSLATING SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (001) 2014 591567380 2015-10-08 PROFESSIONAL TRANSLATING SERVICES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing LUIS R. DE LA VEGA
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TRANSLATING SERVICES, INC. 401(K) PLAN (002) 2014 591567380 2015-10-08 PROFESSIONAL TRANSLATING SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541930
Sponsor’s telephone number 3053717887
Plan sponsor’s address 2850 DOUGLAS ROAD, 2ND FLOOR, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing LUIS R. DE LA VEGA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DE LA VEGA, LUIS R Agent 2850 DOUGLAS RD, CORAL GABLES, FL 33134

Executive Chairman

Name Role Address
DE LA VEGA, LUIS A Executive Chairman 2850 DOUGLAS RD, CORAL GABLES, FL 33134

Chief Executive Officer

Name Role Address
DE LA VEGA, LUIS R Chief Executive Officer 2850 DOUGLAS RD, CORAL GABLES, FL 33134

Vice President

Name Role Address
MUNILLA, NATALIA V Vice President 2850 DOUGLAS RD, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021080 PROTRANSLATING EXPIRED 2015-02-26 2020-12-31 No data 2850 DOUGLAS RD., 4TH FLOOR, CORAL GABLES, FL, 33134
G09000131525 PRO TRANSLATING EXPIRED 2009-08-14 2014-12-31 No data 44 WEST FLAGLER ST., STE 1800, MIAMI, FL, 33130
G09000130043 PROTRANSLATING EXPIRED 2009-07-01 2014-12-31 No data 44 W FLAGLER ST, SUITE 1800, MIAMI, FL, 33130
G09083900416 PROTRANSLATING EXPIRED 2009-03-24 2014-12-31 No data 44 WEST FLAGLER STREET, SUITE 1800, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000152624. CONVERSION NUMBER 100000193871
REGISTERED AGENT NAME CHANGED 2010-12-09 DE LA VEGA, LUIS R No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-09 2850 DOUGLAS RD, CORAL GABLES, FL 33134 No data
AMENDMENT 2010-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 2850 DOUGLAS RD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-02-17 2850 DOUGLAS RD, CORAL GABLES, FL 33134 No data
AMENDMENT 2009-08-21 No data No data
AMENDMENT 2009-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-04
Amendment 2010-12-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State