Search icon

PROINTRANS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of PROINTRANS, LLC, NEW YORK 4486296 NEW YORK
Headquarter of PROINTRANS, LLC, CONNECTICUT 1242503 CONNECTICUT

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
ESC Servicios Generales, S.L.U. Manager Calle Pajaritos 24, Madrid, 28007

Events

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 - -

Documents

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