Search icon

PROMAX, LLC - Florida Company Profile

Company Details

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

PROMAX, 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 Nov 2003 (21 years ago)
Date of dissolution: 26 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L03000043038
FEI/EIN Number 200409701

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

Address: 1848 HARRISON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1848 HARRISON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAKIR SANIYE Managing Member 20005 NE10TH PLACE WAY, MIAMI, FL, 33179
UNAL UGUR Managing Member 20005 NE 10TH PLACE WAY, MIAMI, FL, 33179
CAKIR SANIYE Agent 1848 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-05 1848 HARRISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-01-05 1848 HARRISON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-05 1848 HARRISON STREET, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456295 LAPSED 14-493-D2 LEON 2017-05-03 2022-08-10 $4,718.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000258519 LAPSED COCE 16 005478 BROWARD CO. 2017-05-01 2022-05-08 $10,028.25 CINTAS CORPORATION NO.2 DBA CINTAS CORP., 1111 NORTHWEST 209TH AVENUE, PEMBROKE PINES, FLORIDA 33029
J13000644188 TERMINATED 1000000281464 BROWARD 2013-03-27 2023-04-04 $ 1,593.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000161373 TERMINATED 1000000078990 45346 495 2008-05-07 2028-05-14 $ 12,070.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State