Search icon

PROTON FUMIGATION TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: PROTON FUMIGATION TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTON FUMIGATION TRANSPORT 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 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000170530
FEI/EIN Number 47-2271812

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

Address: 10755 NW 78th Terrace, Doral, FL, 33178, US
Mail Address: 10755 NW 78th Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RICARDO Authorized Person 10755 NW 78th Terrace, Doral, FL, 33178
DIAZ RICARDO Agent 10755 NW 78th Terrace, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 10755 NW 78th Terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-06-08 10755 NW 78th Terrace, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 10755 NW 78th Terrace, Doral, FL 33178 -
REINSTATEMENT 2022-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-06-08
REINSTATEMENT 2020-08-06
REINSTATEMENT 2018-04-16
REINSTATEMENT 2016-10-05
LC Amendment 2016-04-14
REINSTATEMENT 2015-12-03
LC Amendment and Name Change 2015-02-03
Florida Limited Liability 2014-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State