Entity Name: | PRODAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRODAR, 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: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000009551 |
FEI/EIN Number |
271757338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2923 Oakbrook Dr., Weston, FL, 33332, US |
Mail Address: | 2923 Oakbrook Dr., Weston, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA EDGAR | Manager | 2923 Oakbrook Dr., Weston, FL, 33332 |
Hernandez Martha C | Auth | 2923 Oakbrook Dr., Weston, FL, 33332 |
CABRERA EDGAR | Agent | 2923 Oakbrook Dr., Weston, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000008624 | QUALITY FRUIT | EXPIRED | 2010-01-27 | 2015-12-31 | - | 1834 BRICKELL AVE., #32, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 2923 Oakbrook Dr., Weston, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 2923 Oakbrook Dr., Weston, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 2923 Oakbrook Dr., Weston, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | CABRERA, EDGAR | - |
LC AMENDMENT | 2010-09-20 | - | - |
LC AMENDMENT | 2010-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State