Search icon

PROSTREAMZ, LLC - Florida Company Profile

Company Details

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

PROSTREAMZ, 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000054468
FEI/EIN Number 81-5462919

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

Address: 11150 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Mail Address: 5627 120th Ave N., West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Giselle Chief Operating Officer 5627 120TH AVE N, WEST PALM BEACH, FL, 33411
Rodriguez Ricardo A Chief Executive Officer 5627 120TH AVE N, WEST PALM BEACH, FL, 33411
Legal Zoom Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 11150 Okeechobee Blvd, Ste P #2033, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-06-19 11150 Okeechobee Blvd, Ste P #2033, West Palm Beach, FL 33411 -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 Legal Zoom -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-08-18
REINSTATEMENT 2017-02-23
Florida Limited Liability 2014-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State