Entity Name: | PROFESSIONAL RECOVERY COUNSELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL RECOVERY COUNSELING, 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. |
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: | 30 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L08000092684 |
FEI/EIN Number |
263463339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7125 SW 111th Ct, Miami, FL, 33173, US |
Mail Address: | 7125 SW 111th Ct, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORNELLES GUSTAVO R | Manager | 7125 SW 111th Ct, Miami, FL, 33173 |
DORNELLES GUSTAVO R | Agent | 7125 SW 111th Ct, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 6502 sw 114 ave., Miami, FL 33173 | - |
REINSTATEMENT | 2023-03-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-26 | 6502 sw 114 ave., Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 6502 sw 114 ave., Miami, FL 33173 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | DORNELLES, GUSTAVO R | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-26 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-30 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State