Search icon

PROVICENTER USA, LLC - Florida Company Profile

Company Details

Entity Name: PROVICENTER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVICENTER USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2024 (5 months ago)
Document Number: L17000094302
FEI/EIN Number 82-1356771

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

Address: 2063 NW 79TH Av, DORAL, FL, 33122, US
Mail Address: 2063 NW 79TH Av, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS RICHARD Managing Member 2063 NW 79TH Av, DORAL, FL, 33122
PBYA CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119494 KRULEVEL EXPIRED 2017-10-30 2022-12-31 - 100 SE 2ND ST, STE 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-08 - -
LC AMENDMENT 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 2063 NW 79TH Av, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-03-23 2063 NW 79TH Av, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-12 200 S ANDREWS AVE, STE 600, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2019-08-12 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 PBYA CORPORATE SERVICES, LLC -
LC AMENDMENT 2018-08-24 - -
LC AMENDMENT 2018-08-20 - -
LC DISSOCIATION MEM 2017-11-20 - -

Documents

Name Date
LC Amendment 2024-10-08
ANNUAL REPORT 2024-04-18
LC Amendment 2023-07-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-02
LC Amendment 2018-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State