Search icon

PRIDE NATIONAL PROCESSING & FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRIDE NATIONAL PROCESSING & FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE NATIONAL PROCESSING & FINANCIAL GROUP, 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000090757
FEI/EIN Number 760773902

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

Address: 6215 W. 20TH AVE, APT# 204, MIRAMAR, FL, 33027, US
Mail Address: 14359 MIRAMAR PARKWAY, SUITE# 274, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEONOR Manager 6215 W. 20TH AVE. #204, HIALEAH, FL, 33012
RAMEAU JEAN R Manager 16917 SW 36 CT, MIRAMR, FL, 33027
GONZALEZ LEONOR Agent 6215 W. 20TH AVE., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08130900262 PRIDE TOWING EXPIRED 2008-05-09 2013-12-31 - 16917 SW 36 CT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 6215 W. 20TH AVE, APT# 204, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-04-13 6215 W. 20TH AVE, APT# 204, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-06-05 - -
REINSTATEMENT 2006-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-05-05
REINSTATEMENT 2010-04-13
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-09-04
LC Amendment 2006-06-05
REINSTATEMENT 2006-05-07
Florida Limited Liability 2004-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State