Entity Name: | PROINTRANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROINTRANS, 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: | 25 Jan 2011 (14 years ago) |
Date of dissolution: | 12 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | L11000010684 |
FEI/EIN Number |
460525612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003 |
Mail Address: | 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROINTRANS, LLC, NEW YORK | 4486296 | NEW YORK |
Headquarter of | PROINTRANS, LLC, CONNECTICUT | 1242503 | CONNECTICUT |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
ESC Servicios Generales, S.L.U. | Manager | Calle Pajaritos 24, Madrid, 28007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2013-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-08 | 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2013-11-08 | 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY 10003 | - |
LC AMENDMENT | 2012-08-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
LC Amendment | 2013-11-08 |
ANNUAL REPORT | 2013-01-25 |
LC Amendment | 2012-08-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State