Search icon

PROINVE LLC - Florida Company Profile

Company Details

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

PROINVE 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: 28 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: L17000263581
FEI/EIN Number 82-3969808

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

Address: 7800 COLLINS AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 7800 COLLINS AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHARD CAMACHO BOLIVAR A Manager 14250 KIMBERLY LANE, HOUSTON, TX, 77079
VIELMA LEON JOSE ALBERTO Authorized Member 21326 DORAL ROSE LN, KATY, TX, 77449
BLANCHARD LISCANO MONICA M Manager 7800 COLLINS AVE, MIAMI BEACH, FL, 33141
BLANCHARD LISCANO MONICA M Agent 7800 COLLINS AVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053121 LATIN FINAL ASSISTS ACTIVE 2024-04-22 2029-12-31 - 7800 COLLINS AVE 308, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 7800 COLLINS AVE, 308, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-22 7800 COLLINS AVE, 308, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2018-11-20 - -
LC AMENDMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 BLANCHARD LISCANO, MONICA M -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
LC Amendment 2018-11-20
LC Amendment 2018-03-07
Florida Limited Liability 2017-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State