Search icon

PRODIGY INTERNATIONAL DEVELOPMENT SALES, LLC - Florida Company Profile

Company Details

Entity Name: PRODIGY INTERNATIONAL DEVELOPMENT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODIGY INTERNATIONAL DEVELOPMENT SALES, 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: 03 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000037799
FEI/EIN Number 134266468

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

Address: 1450 BRICKELL AVE, STE 2560, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVE, STE 2560, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO RODRIGO Manager 1111 BRICKELL AVE, MIAMI, FL, 33131
ALPER SUE M Manager 1450 BRICKELL AVENUE, SUITE 2560, MIAMI, FL, 33131
NINO RODRIGO Agent 1450 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-08 1450 BRICKELL AVE, STE 2560, MIAMI, FL 33131 -
LC AMENDMENT 2013-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-08 1450 BRICKELL AVE, STE 2560, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-11-08 1450 BRICKELL AVE, STE 2560, MIAMI, FL 33131 -
LC AMENDMENT 2009-11-10 - -
LC AMENDMENT 2009-06-30 - -
LC AMENDMENT 2008-09-22 - -
LC AMENDMENT 2008-08-11 - -

Documents

Name Date
LC Amendment 2014-07-07
ANNUAL REPORT 2014-04-14
LC Amendment 2013-11-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-08
LC Amendment 2009-11-10
LC Amendment 2009-06-30
ANNUAL REPORT 2009-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State