Search icon

PRONTO TAX, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BOBO EVELYNE Agent 213 NE 43RD ST, MIAMI, FL, 33137
DEGLACE AND ASSOCIATES FINANCIAL SERVICES, INC Manager -

Fictitious Names

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

Events

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 - -

Documents

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