Search icon

PRO-TECH PROFESSIONAL CONSULTANTS SOUTH , LLC - Florida Company Profile

Company Details

Entity Name: PRO-TECH PROFESSIONAL CONSULTANTS SOUTH , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-TECH PROFESSIONAL CONSULTANTS SOUTH , 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: 28 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: L08000082356
FEI/EIN Number NOT APPLICABLE

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

Address: 8395 SW 106 Street, MIAMI, FL, 33156, US
Mail Address: 320 NE 36th Street, Oakland Park, FL, 33334, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BERESFORD Managing Member 8395 SW 106th Street, MIAMI, FL, 33156
DUNKLEY COHEN Managing Member 320 NE 36th Street, Oakland Park, FL, 33334
Dunkley Cohen Agent 320 NE 36th Street, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-18 8395 SW 106 Street, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-05-18 Dunkley, Cohen -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 320 NE 36th Street, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8395 SW 106 Street, MIAMI, FL 33156 -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State