Entity Name: | PROSECFL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROSECFL, 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: | 21 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000038751 |
FEI/EIN Number |
20-1231715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, SUITE 1602, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7TH STREET, SUITE 1602, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVILA CARLOS M | Managing Member | 175 SW 7TH STREET, SUITE 1602, MIAMI, FL, 33130 |
DAVILA CARLOS M | Agent | 175 SW 7TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2020-07-27 | PROSECFL, LLC | - |
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-24 | 175 SW 7TH STREET, SUITE 1602, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2008-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-24 | 175 SW 7TH STREET, SUITE 1602, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2008-12-24 | 175 SW 7TH STREET, SUITE 1602, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-26 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-03-12 |
LC Name Change | 2020-07-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State