Search icon

PRO-USA LLC

Company Details

Entity Name: PRO-USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000188684
FEI/EIN Number 81-4251572
Address: 20553 OLD CUTLER RD, Cutler Bay, FL 33189
Mail Address: 20553 OLD CUTLER RD, Cutler Bay, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOOG, CEDRIC, MR. Agent 20553 OLD CUTLER ROAD, CUTLER BAY, FL 33189

Manager

Name Role Address
MOOG, CEDRIC Manager 20553 OLD CUTLER ROAD, CUTLER BAY, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063503 CHOPSTICKS HOUSE EXPIRED 2017-06-08 2022-12-31 No data 20553 CUTLER BAY ROAD, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC DISSOCIATION MEM 2022-06-21 No data No data
LC AMENDMENT 2022-06-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-21 20553 OLD CUTLER ROAD, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2022-06-21 MOOG, CEDRIC, MR. No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 20553 OLD CUTLER RD, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2021-02-01 20553 OLD CUTLER RD, Cutler Bay, FL 33189 No data
REINSTATEMENT 2019-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000100060 (No Image Available) ACTIVE 1000001030518 DADE 2025-02-04 2045-02-12 $ 20,954.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
LC Amendment 2022-06-21
CORLCDSMEM 2022-06-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-03-01
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685458504 2021-02-19 0455 PPS 20553 Old Cutler Rd, Cutler Bay, FL, 33189-2455
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39550
Loan Approval Amount (current) 39550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2455
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39814.85
Forgiveness Paid Date 2021-10-27
2337557708 2020-05-01 0455 PPP 20553 OLD CUTLER RD, CUTLER BAY, FL, 33189
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17255
Loan Approval Amount (current) 17255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-1000
Project Congressional District FL-28
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17461.21
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State