Search icon

PROMAN CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: PROMAN CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMAN CONSTRUCTION CO., 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: 15 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: 615000
FEI/EIN Number 591926840

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

Address: 7855 NW 29th Street, Doral, FL, 33122, US
Mail Address: 7855 NW 29th Street, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CECILIO G Director 7855 NW 29 STREET, STE. 182, DORAL, FL, 33122
LOPEZ CARLOS Director 7855 NW 29 STREET, STE. 182, DORAL, FL, 33122
HARTIGAN ROSEMARY L Director 7855 NW 29 STREET, STE. 182, DORAL, FL, 33122
HARTIGAN ROSEMARY L Agent 7855 NW 29th Street, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7855 NW 29th Street, Suite 182, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-16 7855 NW 29th Street, Suite 182, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7855 NW 29th Street, Suite 182, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2014-06-10 HARTIGAN, ROSEMARY L -
REINSTATEMENT 2013-10-24 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State