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. |
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 |
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 |
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 |
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 | - |
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