Search icon

PRO KNIT, INC. - Florida Company Profile

Company Details

Entity Name: PRO KNIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO KNIT, 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: 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: 23 Jul 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J84172
FEI/EIN Number 650005138

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

Address: 2450 WEST 8 LANE, HIALEAH, FL, 33010
Mail Address: 2450 WEST 8 LANE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADALA-MARIA JUAN A President 7260 SW 108 TERRACE, MIAMI, FL, 33156
GADALA-MARIA JUAN A Secretary 7260 SW 108 TERRACE, MIAMI, FL, 33156
GADALA-MARIA JUAN A Director 7260 SW 108 TERRACE, MIAMI, FL, 33156
SAFIE CARLOS A Director 6140 W SUBURBAN DRIVE, MIAMI, FL
AVILA FRANCISCO L Vice President 8522 SW 148 TERRACE, MIAMI, FL, 33158
AVILA FRANCISCO L Treasurer 8522 SW 148 TERRACE, MIAMI, FL, 33158
AVILA FRANCISCO L Director 8522 SW 148 TERRACE, MIAMI, FL, 33158
SAFIE CARLOS A Vice President 6140 W SUBURBAN DRIVE, MIAMI, FL
CRESPO, ALEJANDRO A. Agent 9260 SW 72ND ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 2450 WEST 8 LANE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2005-04-21 2450 WEST 8 LANE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 9260 SW 72ND ST., STE 117, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State