Search icon

PROMEX, LLC - Florida Company Profile

Company Details

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

PROMEX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: L07000107580
FEI/EIN Number 261297605

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

Address: 500 NE 190 ST, MIAMI, FL, 33179, US
Mail Address: PO BOX 630716, MIAMI, FL, 33163, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSTAQUIO YOLANDA MD Managing Member 500 NE 190 ST, MIAMI, FL, 33179
EUSTAQUIO YOLANDA MD Agent 500 NE 190 ST, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073536 PRO-MEX DISTRIBUTOR EXPIRED 2013-07-23 2018-12-31 - 16311 NW 52 AV., MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 1415 E 11 AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1415 E 11 AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2021-01-29 EUSTAQUIO, YOLANDA, MD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 500 NE 190 ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-18 500 NE 190 ST, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 500 NE 190 ST, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341837206 2020-04-15 0455 PPP 1415 E. 11th Avenue, HIALEAH, FL, 33010-3307
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-3307
Project Congressional District FL-26
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30153.32
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State