Search icon

PROFEXOR.COM, LLC - Florida Company Profile

Company Details

Entity Name: PROFEXOR.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFEXOR.COM, 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: 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000091641
FEI/EIN Number 271061400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11091 NW 27 ST, DORAL, FL, 33172, US
Mail Address: 11091 NW 27 ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEZ JOSE A Agent 11091 NW 27 ST, DORAL, FL, 33172
MIGUEZ JOSE A Auth 11091 NW 27 ST, DORAL, FL, 33172
ALFONZO CESAR M Authorized Member 11091 NW 27 ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 11091 NW 27 ST, 214, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-02-27 11091 NW 27 ST, 214, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 11091 NW 27 ST, 214, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 MIGUEZ, JOSE A -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State