Entity Name: | LABORATORIOS PRONABELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LABORATORIOS PRONABELL 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: | 19 Oct 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000109156 |
FEI/EIN Number |
273720923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9745 SW 49 STREET, MIAMI, FL, 33172, US |
Mail Address: | 9745 SW 49 STREET, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO PRADA LUIS E | Manager | 9745 SW 49 STREET, MIAMI, FL, 33172 |
MORENO LINA P | Manager | 9745 SW 49 STREET, MIAMI, FL, 33172 |
PRODEZK INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | PRODEZK INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 5040 NW 7TH ST, SUITE 705, MIAMI, FL 33126 | - |
LC AMENDMENT | 2018-12-17 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2012-07-23 | LABORATORIOS PRONABELL LLC | - |
REINSTATEMENT | 2012-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment | 2018-12-17 |
REINSTATEMENT | 2018-12-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-05-01 |
LC Name Change | 2012-07-23 |
REINSTATEMENT | 2012-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State