Search icon

PROCARE MANAGEMENT & FINANCIAL NETWORK INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROCARE MANAGEMENT & FINANCIAL NETWORK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCARE MANAGEMENT & FINANCIAL NETWORK INCORPORATED 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: 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: 16 Apr 2001 (24 years ago)
Date of dissolution: 18 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: P01000038345
FEI/EIN Number 651095529

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

Address: 15160 SW 136 ST, UNIT 18, MIAMI, FL, 33196
Mail Address: 15160 SW 136 ST, UNIT 18, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LEYDA President 15160 SW 136 ST UNIT 18, MIAMI, FL, 33196
CALVO FRANCISCO D Agent 2150 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 2150 CORAL WAY, SUITE 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2010-03-24 CALVO, FRANCISCO D -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 15160 SW 136 ST, UNIT 18, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-04-18 15160 SW 136 ST, UNIT 18, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167513 LAPSED 1000000255480 DADE 2012-03-01 2022-03-07 $ 667.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2011-02-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-10
REINSTATEMENT 2006-11-02
REINSTATEMENT 2005-01-11
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State