Search icon

PRATMA LLC - Florida Company Profile

Company Details

Entity Name: PRATMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRATMA 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000066232
FEI/EIN Number 320348203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8042 NW 114 PL, MIAMI, FL, 33178
Mail Address: 8042 NW 114 PL, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIANI JONATHAN Managing Member 2000 PONCE DE LEON BLVD, SUITE 651, CORAL GABLES, FL, 33134
MASSIANI JONATHAN Agent 8042 NW 114 PL, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068272 PRATMA EXPIRED 2011-07-07 2016-12-31 - 2000 PONCE DE LEON BLVD, SUITE 651, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-08-07 PRATMA LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 8042 NW 114 PL, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-08-07 8042 NW 114 PL, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-08-07 MASSIANI, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2013-08-07 8042 NW 114 PL, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
LC Amendment and Name Change 2013-08-07
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State