Entity Name: | PROINOVA AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROINOVA AMERICA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000028564 |
FEI/EIN Number |
980617871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 348130, MIAMI, FL, 33234, US |
Address: | 789 Crandon Blvd., Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ-NESPRAL DIONISIO | Manager | P.O. BOX 348130, MIAMI, FL, 33234 |
SANCHEZ LLORIA MARGARITA | Manager | P.O. BOX 348130, MIAMI, FL, 33234 |
FERNANDEZ-PEREZ JAVIER | Manager | P.O. BOX 348130, MIAMI, FL, 33234 |
PEREZ XAVIER | Manager | P.O. BOX 348130, MIAMI, FL, 33234 |
Intermamerican Corporate Services LLC | Agent | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-25 | Intermamerican Corporate Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-25 | 2525 Ponce de Leon Blvd, Suite 1225, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 789 Crandon Blvd., Apt. 801, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2015-11-04 | 789 Crandon Blvd., Apt. 801, Key Biscayne, FL 33149 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-11-25 |
AMENDED ANNUAL REPORT | 2015-11-04 |
ANNUAL REPORT | 2015-02-27 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State