Search icon

PROCARGO USA, LLC - Florida Company Profile

Company Details

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

PROCARGO USA, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000114433
FEI/EIN Number 203863915

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

Address: 1609 NW 82TH AVE, MIAMI, FL, 33126
Mail Address: 1609 NW 82TH AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALBERTO Managing Member 1605-1609 NW 82 AVENUE, DORAL, FL, 33126
LOZANO SARISBEL Managing Member 1605-1609 NW 82 AVENUE, DORAL, FL, 33126
MARTINEZ ALBERTO Agent 1605-1609 NW 82 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-10 1605-1609 NW 82 AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-06-10 MARTINEZ, ALBERTO -
LC AMENDMENT 2011-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 1609 NW 82TH AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-03-31 1609 NW 82TH AVE, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-08-22 - -

Documents

Name Date
LC Amendment 2011-06-09
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-09-30
LC Amendment 2008-08-22
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-02
Off/Dir Resignation 2006-09-29
ANNUAL REPORT 2006-08-07
Florida Limited Liabilites 2005-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State