Search icon

PROYELEC INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PROYELEC INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROYELEC INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000001670
FEI/EIN Number 650983500

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

Address: 1914 CEDAR COURT, WESTON, FL, 33327, US
Mail Address: 1914 CEDAR COURT, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS A Manager 1914 CEDAR COURT, WESTON, FL, 33327
HERNANDEZ MARTHA C Manager 1914 CEDAR COURT, WESTON, FL, 33327
HERNANDEZ LUIS A Agent 1914 CEDAR COURT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900162 HCD CONSTRUCTION GROUP EXPIRED 2009-03-13 2024-12-31 - 1914 CEDAR COURT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 1914 CEDAR COURT, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2002-02-28 1914 CEDAR COURT, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2001-05-04 HERNANDEZ, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 1914 CEDAR COURT, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State