Entity Name: | PR-NA INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 30 Jun 2015 (10 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | F01000004737 |
FEI/EIN Number |
582274313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15291 NW 60th Avenue, Suite 100, Miami Lakes, FL, 33014, US |
Mail Address: | 15291 NW 60th Avenue, Suite 100, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
NAVARRO RICARDO | President | 10100 NW 116TH WAY SUITE 10, MEDLEY, FL, 33178 |
CAMPINOTI PAOLO | Vice President | 10100 NW 116TH WAY SUITE 10, MEDLEY, FL, 33178 |
SCHWARZ CAROLINA | Secretary | 10100 NW 116TH WAY SUITE 10, MEDLEY, FL, 33178 |
ENRIQUEZ STEPHEN C | Agent | ONE SE THIRD AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2015-06-30 | - | P15000055447 |
NAME CHANGE AMENDMENT | 2015-05-18 | PR-NA INDUSTRIES, INC. | - |
REINSTATEMENT | 2015-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 15291 NW 60th Avenue, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 15291 NW 60th Avenue, Suite 100, Miami Lakes, FL 33014 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-06 | ONE SE THIRD AVENUE, SUITE 1440, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Name Change | 2015-05-18 |
REINSTATEMENT | 2015-02-17 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State