Search icon

ADMINPRO, LLC

Company Details

Entity Name: ADMINPRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000082851
FEI/EIN Number 263277742
Address: 12864 BISCAYNE BLVD, STE 102, NORTH MIAMI, FL, 33181
Mail Address: 12864 BISCAYNE BLVD, STE 102, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO RASSEL Agent 12864 BISCAYNE BLVD, STE 102, NORTH MIAMI, FL, 33181

Manager

Name Role Address
PRIETO RASSEL Manager 12864 BISCAYNE BLVD #102, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032332 ADMINISTRATIVE PROPERTIES EXPIRED 2010-04-12 2015-12-31 No data 12864 BISCAYNE BLVD, #102, NORTH MIAMI, FL, 33181
G08276900240 ADMINISTRATIVE PRIOPERTIES EXPIRED 2008-10-02 2013-12-31 No data 8362 PINES BLVD SUITE 138, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 12864 BISCAYNE BLVD, STE 102, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2010-03-17 12864 BISCAYNE BLVD, STE 102, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 12864 BISCAYNE BLVD, STE 102, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-03-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-03
CORLCMMRES 2009-01-26
Reg. Agent Change 2009-01-26
Florida Limited Liability 2008-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State