Entity Name: | PRO FACADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jun 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | L14000089454 |
FEI/EIN Number | 47-1068588 |
Address: | 8300 NW 93rd ST, Medley, FL, 33166, US |
Mail Address: | 8300 NW 93rd ST, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS JOSE | Agent | 5345 NW 173 DR, MIAMI, FL, 33055 |
Name | Role | Address |
---|---|---|
BARRIOS JOSE | Managing Member | 8300 NW 93rd ST, Medley, FL, 33166 |
Guillemi Magdiel | Managing Member | 8300 NW 93rd ST, Medley, FL, 33166 |
Santana Reydel | Managing Member | 8300 NW 93rd ST, Medley, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130193 | SSL INSTALLATION | EXPIRED | 2017-11-28 | 2022-12-31 | No data | 5345 NW 173RD DRIVE, MIAMI GARDENS, FL, 33055 |
G17000068548 | PRO RESTORATION | ACTIVE | 2017-06-21 | 2027-12-31 | No data | 5345 NW 173RD DRIVE, MIAMI GARDENS, FL, 33055 |
G16000098266 | CORNERSTONE GENERAL CONTRACTORS | EXPIRED | 2016-09-08 | 2021-12-31 | No data | 7900 NW 87TH AVE, TAMARAC, FL, 33321 |
G16000057410 | PRO FACADE LLC | EXPIRED | 2016-06-09 | 2021-12-31 | No data | 7900 NW 87TH AVE, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 8300 NW 93rd ST, Suite 4, Medley, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 8300 NW 93rd ST, Suite 4, Medley, FL 33166 | No data |
LC DISSOCIATION MEM | 2021-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-08 |
CORLCDSMEM | 2021-09-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State