Entity Name: | PRO - PHARMA ADVISORY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO - PHARMA ADVISORY GROUP, 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: |
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: | 16 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000097085 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1737 nw 126th drive, coral springs, FL, 33071, US |
Mail Address: | 1737 nw 126th drive, coral springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINE JASON | Manager | 1737 nw 126th drive, coral springs, FL, 33071 |
Registered Agents Incorporated | Agent | 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-18 | 1737 nw 126th drive, coral springs, FL 33071 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2018-11-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000016068 | ACTIVE | 16-020720 (13) | 17TH JUDICIAL CIRCUIT BROWARD | 2024-12-05 | 2030-01-09 | $2,357,625.00 | BENEFICIAL FUNDING CORP., 16105 NE 18 AVE, 33162 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON FINE, Petitioner(s) v. BENEFICIAL FUNDING CORP, et al., Respondent(s). | 4D2024-3022 | 2024-11-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jason Fine |
Role | Petitioner |
Status | Active |
Name | BENEFICIAL FUNDING CORP. |
Role | Appellee |
Status | Active |
Representations | Victor Kalman Rones, Carlos David Lerman |
Name | Erica Lynn Fine |
Role | Respondent |
Status | Active |
Name | PRO - PHARMA ADVISORY GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Darren Raymond Aponte |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Jason Fine |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Beneficial Funding Corp. |
Docket Date | 2024-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-11-26 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-07 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-11-18 |
REINSTATEMENT | 2018-11-02 |
ANNUAL REPORT | 2015-04-14 |
Florida Limited Liability | 2014-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State