Search icon

PRO TALENT AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: PRO TALENT AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TALENT AGENCY, 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: 01 Oct 2015 (10 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: L15000167514
FEI/EIN Number 47-5267207

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

Address: 12100 NW 4th Terrace, MIAMI, FL, 33182, US
Mail Address: 12100 NW 4th Terrace, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEXANDER President 13425 SW 111th ave, MIAMI, FL, 33176
ZAMORA ALBERTO F Vice President 12100 NW 4th Terrace, MIAMI, FL, 33182
HUERRES JAVIER Secretary 12100 NW 4th Terrace, MIAMI, FL, 33182
RODRIGUEZ ALEXANDER Agent 12100 NW 4th Terrace, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 12100 NW 4th Terrace, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 12100 NW 4th Terrace, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-01-05 12100 NW 4th Terrace, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2016-12-21 RODRIGUEZ, ALEXANDER -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-01-20 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-12-21
CORLCDSMEM 2016-01-20
Florida Limited Liability 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State