Entity Name: | CORPORATIVO EMPRESARIAL PROTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATIVO EMPRESARIAL PROTON 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: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000018958 |
FEI/EIN Number |
274936647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 Brickell Bay Dr., MIAMI, FL, 33131, US |
Mail Address: | 1155 Brickell Bay Dr., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE L | Authorized Member | 1155 Brickell Bay Dr., MIAMI, FL, 33131 |
PALMER DE L. MARGARITA | Authorized Member | 1155 Brickell Bay Dr., MIAMI, FL, 33131 |
LOPEZ RODRIGO | Authorized Member | 1155 Brickell Bay Dr., MIAMI, FL, 33131 |
LOPEZ JADE K | Authorized Member | 1155 Brickell Bay Dr., MIAMI, FL, 33131 |
ZUNIGA JUAN C | Agent | 1155 Brickell Bay Dr., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ZUNIGA, JUAN C | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1155 Brickell Bay Dr., Unit 602, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1155 Brickell Bay Dr., Unit 602, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1155 Brickell Bay Dr., Unit 602, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State