Search icon

PROMERO, INC. - Florida Company Profile

Company Details

Entity Name: PROMERO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2001 (24 years ago)
Document Number: F01000001045
FEI/EIN Number 364423107

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

Address: 1761 W Hillsboro Blvd, Suite 104, Deerfield Beach, FL, 33442, US
Mail Address: 1761 W Hillsboro Blvd, Suite 104, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1299814 1100 PARK CENTRAL BLVD, SOUTH SUITE 2500, POMPANO BEACH, FL, 33064 1100 PARK CENTRAL BLVD, SOUTH SUITE 2500, POMPANO BEACH, FL, 33064 9549358800

Filings since 2004-08-04

Form type REGDEX
File number 021-68113
Filing date 2004-08-04
File View File

Key Officers & Management

Name Role Address
RUBIO THOMAS PTSC 1761 W Hillsboro Blvd, Suite 104, Deerfield Beach, FL, 33442
TROYANOWSKI GREGG PCTO 1761 W. HILLSBORO BLVD, , SUITE 104, DEERFIELD BEACH, FL, 33442
TROYANOWSKI GREGG Agent 1761 W. Hillsboro Blvd, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 1761 W. Hillsboro Blvd, Suite 104, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 1761 W Hillsboro Blvd, Suite 104, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-05-20 1761 W Hillsboro Blvd, Suite 104, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2006-03-08 TROYANOWSKI, GREGG -
AMENDMENT 2001-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066767800 2020-05-29 0455 PPP 1100 PARK CENTRAL BLVD S STE 2500, POMPANO BEACH, FL, 33064-2211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174753
Loan Approval Amount (current) 174753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-2211
Project Congressional District FL-23
Number of Employees 14
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175739.28
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State