Entity Name: | PRONTO TAX, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRONTO TAX, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | L12000151270 |
FEI/EIN Number |
462183250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 NE 43RD ST, MIAMI, FL, 33137, US |
Mail Address: | 213 NE 43RD ST, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBO EVELYNE | Agent | 213 NE 43RD ST, MIAMI, FL, 33137 |
DEGLACE AND ASSOCIATES FINANCIAL SERVICES, INC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000114801 | DEGLACE AND ASSOCIATES FINANCIAL SERVICES. | EXPIRED | 2013-11-22 | 2018-12-31 | - | 1525 NW 167TH ST, STE. 440, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 213 NE 43RD ST, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 213 NE 43RD ST, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | BOBO, EVELYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 213 NE 43RD ST, MIAMI, FL 33137 | - |
LC AMENDMENT | 2019-07-01 | - | - |
LC AMENDMENT | 2015-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-23 |
LC Amendment | 2019-07-01 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State