Search icon

PROTAPAY LLC - Florida Company Profile

Company Details

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

PROTAPAY 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: 02 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000043886
FEI/EIN Number NOT APPLICABLE

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

Address: 1276 NE 94th st, Miami Shores, FL, 33138, US
Mail Address: 1276 NE 94th st, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELFANT Jared N Manager 1276 NE 94th st, Miami Shores, FL, 33138
Helfant Jared NJared H Agent 1276 NE 94th st, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1276 NE 94th st, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-03-07 1276 NE 94th st, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Helfant, Jared N, Jared Helfant -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1276 NE 94th st, Miami Shores, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000346787 TERMINATED 1000000891503 PALM BEACH 2021-06-09 2031-07-14 $ 1,299.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State