Search icon

PROXIMUS REALTY, L.C. - Florida Company Profile

Company Details

Entity Name: PROXIMUS REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROXIMUS REALTY, L.C. 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: 13 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000017119
FEI/EIN Number 562357183

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

Address: 13002 SW 133RD COURT, MIAMI, FL, 33186
Mail Address: 10482 NW 31st Terrace, DORAL, FL, 33172, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA CORI Manager 13002 SW 133RD COURT, MIAMI, FL, 33186
GABLES REGISTERED AGENTS CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-27 13002 SW 133RD COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 13002 SW 133RD COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-04-28 GABLES REGISTERED AGENTS CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 131 MADEIRA AVENUE, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000104939 LAPSED 2014-008087-CA-01 MIAMI-DADE COUNTY-11TH CIRCUIT 2016-01-26 2021-02-09 $95,178.27 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-27
CORLCMMRES 2012-12-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State