Search icon

PROLOGIX LLC - Florida Company Profile

Company Details

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

PROLOGIX 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: 30 May 2018 (7 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L18000134557
FEI/EIN Number 83-0740655

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

Address: 7890 Peters Road, Plantation, FL, 33324, US
Mail Address: 1621 Eastlake Way, Weston, FL, 33326, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROLOGIX LLC 401(K) PLAN 2023 830740655 2024-10-15 PROLOGIX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332400
Sponsor’s telephone number 7865347230
Plan sponsor’s address 8325 NW 186TH ST, SUITE 303, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARIA BUSTAMANTE
Valid signature Filed with authorized/valid electronic signature
PROLOGIX LLC CASH BALANCE PENSION PLAN 2023 830740655 2024-10-15 PROLOGIX LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 7865347230
Plan sponsor’s address 8325 NW 186TH ST, SUITE 303, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARIA BUSTAMANTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUSTAMANTE CHRISTIAN Authorized Member 1621 Eastlake Way, Weston, FL, 33326
BUSTAMANTE CHRISTIAN Agent 7890 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000014206. CONVERSION NUMBER 900000250429
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 7890 Peters Road, G-107, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-01-24 7890 Peters Road, G-107, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 7890 Peters Road, G-107, Plantation, FL 33324 -
LC AMENDMENT 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-08-05
LC Amendment 2018-08-06
Florida Limited Liability 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621617309 2020-05-02 0455 PPP 8325 NW 186TH ST UNIT 303, HIALEAH, FL, 33015
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9160
Loan Approval Amount (current) 9160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9301.79
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State