Entity Name: | PROTEAM USA BRANCH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROTEAM USA BRANCH, L.L.C. 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: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 19 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2023 (2 years ago) |
Document Number: | L09000030993 |
FEI/EIN Number |
460524820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 SOUTH OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 1945 SOUTH OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeFelice Claudia | Manager | 1945 SOUTH OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
E & F LATIN GROUP LLC | Agent | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-09 | E & F LATIN GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 | - |
LC STMNT OF AUTHORITY | 2020-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1945 SOUTH OCEAN DRIVE, 2108, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 1945 SOUTH OCEAN DRIVE, 2108, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-10-23 |
CORLCAUTH | 2020-07-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State