Search icon

PROGEMS USA CORP. - Florida Company Profile

Company Details

Entity Name: PROGEMS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGEMS USA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P00000012108
FEI/EIN Number 650979213

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

Address: ALFRED DUPONT BUILDING, 169 E FLAGLER STREET, MIAMI, FL, 33131, US
Mail Address: ALFRED DUPONT BUILDING, 169 E FLAGLER STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDARSKY HARRY President ALFRED DUPONT BUILDING, MIAMI, FL, 33131
SUDARSKY HARRY Director ALFRED DUPONT BUILDING, MIAMI, FL, 33131
SUDARSKY ALAN Vice President ALFRED DUPONT BUILDING, MIAMI, FL, 33131
SUDARSKY ALAN Director ALFRED DUPONT BUILDING, MIAMI, FL, 33131
SUDARSKY HARRY Agent ALFRED DUPONT BUILDING, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 SUDARSKY, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 ALFRED DUPONT BUILDING, 169 E FLAGLER STREET, SUITE 932, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-30 ALFRED DUPONT BUILDING, 169 E FLAGLER STREET, SUITE 932, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 ALFRED DUPONT BUILDING, 169 E FLAGLER STREET, SUITE 932, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
CARLOS KOVALSKY, et al., VS HARRY SUDARSKY, et al., 3D2020-1546 2020-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2698

Parties

Name CARLOS KOVALSKY
Role Appellant
Status Active
Representations Kenneth B. Schurr
Name JOYAS PT LLC
Role Appellant
Status Active
Name PROGEMS USA CORP.
Role Appellee
Status Active
Name HARRY SUDARSKY
Role Appellee
Status Active
Representations MANUEL VAZQUEZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellants’ Second Status Report filed on February 8, 2021, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S SECOND STATUS REPORT
On Behalf Of CARLOS KOVALSKY
Docket Date 2021-01-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report filed on January 6, 2021, is noted. Appellant's Request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days.
Docket Date 2021-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT & REQUEST FOR ADDITIONAL TIME
On Behalf Of CARLOS KOVALSKY
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellants' "Motion to Relinquish Jurisdiction and/or to Abate Appellate Proceedings Pending Lower Court's Adjudication of Motion to Vacate Default & Default Final Judgment," the Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY SUDARSKY
Docket Date 2020-10-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion to Relinquish Jurisdiction and/or Abate Appellate Proceedings.
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' KOVALSKY and JOYAS' MOTION TO RELINQUISH JURISDICTION AND/OR TO ABATE APPELLATE PROCEEDINGS PENDING LOWER COURT'S ADJUDICATION OF MOTION TO VACATE DEFAULT & DEFAULT FINAL JUDGMENT
On Behalf Of CARLOS KOVALSKY
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS KOVALSKY
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3658386007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PROGEMS USA CORP
Recipient Name Raw PROGEMS USA CORP
Recipient Address 36 NE 1ST SUITE 942, MIAMI, MIAMI-DADE, FLORIDA, 33132-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1640.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8759498609 2021-03-25 0455 PPS 36 NE 1st St Ste 942, Miami, FL, 33132-2489
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54286
Loan Approval Amount (current) 54286.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2489
Project Congressional District FL-27
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5727227005 2020-04-06 0455 PPP 36 NE 1st Street #942, MIAMI, FL, 33132-2414
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2414
Project Congressional District FL-27
Number of Employees 3
NAICS code 423940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54482.7
Forgiveness Paid Date 2021-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State