Search icon

PROFESSIONAL RECOVERY COUNSELING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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