Search icon

PRODIGY INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

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

PRODIGY INTERNATIONAL REALTY, 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 Aug 2005 (20 years ago)
Date of dissolution: 02 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L05000076389
FEI/EIN Number 203251093

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 31 SOUTHEAST 5TH STREET, #CU215, MIAMI, FL, 33131
ALPER SUE M Manager 1450 BRICKELL AVE, STE 2560, MIAMI, FL, 33131
NINO RODRIGO Agent 1450 BRICKELL AVE, STE 2560, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-02 NINO, RODRIGO -
VOLUNTARY DISSOLUTION 2016-08-02 - -
REINSTATEMENT 2016-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 1450 BRICKELL AVE, STE 2560, MIAMI, FL 33131 -
LC AMENDMENT 2013-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 1450 BRICKELL AVE, STE 2560, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-11-04 1450 BRICKELL AVE, STE 2560, MIAMI, FL 33131 -
REINSTATEMENT 2011-01-17 - -

Documents

Name Date
REINSTATEMENT 2016-08-02
LC Amendment 2014-07-07
ANNUAL REPORT 2014-04-14
LC Amendment 2013-11-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-17
LC Amendment 2009-11-10
LC Amendment 2009-06-30
ANNUAL REPORT 2009-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State