Search icon

PRO ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: PRO ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO ENERGY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: L00000009996
FEI/EIN Number 651029440

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

Address: 9780 NW 115th Way, Medley, FL, 33178, US
Mail Address: 9780 NW 115th Way, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CLEMENTE E Manager 9780 NW 115th Way, Medley, FL, 33178
CRUZ CLEMENTE J Manager 9780 NW 115th Way, Medley, FL, 33178
DEUTSCH STEVEN W Agent 1875 NW CORPORATE BOULEVARD, SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-23 - -
REGISTERED AGENT NAME CHANGED 2023-05-23 DEUTSCH, STEVEN W -
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 1875 NW CORPORATE BOULEVARD, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 9780 NW 115th Way, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-09-09 9780 NW 115th Way, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2023-05-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6715527009 2020-04-07 0455 PPP 9780 NW 115TH WAY, MEDLEY, FL, 33178-1176
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111626.9
Loan Approval Amount (current) 111626.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1176
Project Congressional District FL-26
Number of Employees 10
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113036.76
Forgiveness Paid Date 2021-07-15
9290338309 2021-01-30 0455 PPS 9780 NW 115th Way, Medley, FL, 33178-1176
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111626
Loan Approval Amount (current) 111626.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1176
Project Congressional District FL-26
Number of Employees 10
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112935.84
Forgiveness Paid Date 2022-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State