Search icon

LABORATORIOS PRONABELL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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