Search icon

PROKARMA, INC. - Florida Company Profile

Company Details

Entity Name: PROKARMA, 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: 25 Apr 2019 (6 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: F19000002027
FEI/EIN Number 20-1129461

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

Address: 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008, US
Mail Address: 201 E FOURTH STREET, CINCINNATI, OH, 45202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUMAR VIVEK President 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008
LIJU VIJAY Co 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008
LIJU VIJAY President 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008
MILLER JEFF Chie 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008
Sur Anjan Chief Financial Officer 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008
Venugopal Dinesh Chief Executive Officer 8705 SW Nimbus Ave., Ste. 118, Beaverton, OR, 97008
Magill Christopher Secretary 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008
KUMAR VIVEK Co 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR, 97008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-09 - -
CHANGE OF MAILING ADDRESS 2023-01-09 8705 SW NIMBUS AVE, STE. 118, BEAVERTON, OR 97008 -
REGISTERED AGENT CHANGED 2023-01-09 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2023-01-09
Reg. Agent Change 2022-02-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-01-21
ANNUAL REPORT 2020-01-16
Foreign Profit 2019-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State