Search icon

PROVEN WHOLESALE GROUP LLC - Florida Company Profile

Company Details

Entity Name: PROVEN WHOLESALE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEN WHOLESALE GROUP 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: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000120649
Address: 8600 NW S RIVER DR, MIAMI, FL, 33166, US
Mail Address: 8600 NW S RIVER DR, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA LEONIDES Manager 8600 NW S RIVER DR, SUITE 114, MIAMI, FL, 33166
HERRERA LEONIDES Agent 8600 NW S RIVER DR SUITE 114, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068885 PROVEN PHARMACEUTICALS LLC EXPIRED 2018-06-18 2023-12-31 - 14502 NORTH DALE MARY 200-58, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 HERRERA, LEONIDES -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 8600 NW S RIVER DR SUITE 114, MIAMI, FL 33166 -
LC AMENDMENT 2018-11-19 - -
LC AMENDMENT 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 8600 NW S RIVER DR, SUITE 114, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-10-16 8600 NW S RIVER DR, SUITE 114, MIAMI, FL 33166 -

Documents

Name Date
LC Amendment 2018-11-19
LC Amendment 2018-10-25
Florida Limited Liability 2018-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State