Search icon

PROFESSIONAL INTERNATIONAL SERVICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL INTERNATIONAL SERVICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL INTERNATIONAL SERVICE SOLUTIONS, 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: 23 May 2007 (18 years ago)
Date of dissolution: 19 Sep 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2019 (5 years ago)
Document Number: L07000054752
FEI/EIN Number APPLIED FOR

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

Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES CATHERINE J Manager 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-09-19 - -
LC AMENDMENT 2014-12-01 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-18 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-30 CORPORATE MAINTENANCE SERVICES LLC -
LC AMENDMENT 2007-07-17 - -

Documents

Name Date
LC Voluntary Dissolution 2019-09-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-21
LC Amendment 2014-12-01
ANNUAL REPORT 2014-04-11
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State