Search icon

PRONIN, LLC - Florida Company Profile

Company Details

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

PRONIN, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L10000072858
FEI/EIN Number 273013883

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

Address: 11528 WEST STATE ROAD 84,, SUITE 551012, DAVIE, FL, 33355, US
Mail Address: 11528 WEST STATE ROAD 84,, SUITE 551012, DAVIE, FL, 33355, US
ZIP code: 33355
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENFELD NATHAN Manager 11528 WEST STATE ROAD 84,, DAVIE, FL, 33355
ROZENFELD HELEN Manager 11528 WEST STATE ROAD 84,, DAVIE, FL, 33355
RENALDO ALEX A Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 11528 WEST STATE ROAD 84,, SUITE 551012, DAVIE, FL 33355 -
CHANGE OF MAILING ADDRESS 2018-09-18 11528 WEST STATE ROAD 84,, SUITE 551012, DAVIE, FL 33355 -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000049645 ACTIVE 2022-CC-000180 BROWARD CTY FL/ONONDAGA CTY NY 2021-03-12 2027-02-01 $26,156.20 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State