Search icon

PRO INCA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PRO INCA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO INCA ENTERPRISES, INC. 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: 14 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000090590
FEI/EIN Number 651141041

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

Address: 3072 SW 38TH AVE., MIAMI, FL, 33146
Mail Address: 6423 COLLINS AVE. APT 1506, MIAMI BEACH, FL, 33141
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GAETANO PEREZ MAYRA ELENA President AVE PPAL DE ALTO PRADO.RES.LAS ANTILLAS, ALTO PRADO,CARACAS VENEZUELA
DE GAETANO PEREZ MAYRA ELENA Director AVE PPAL DE ALTO PRADO.RES.LAS ANTILLAS, ALTO PRADO,CARACAS VENEZUELA
MICHAEL C. GONGORA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-30 3072 SW 38TH AVE., MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-07 3072 SW 38TH AVE., MIAMI, FL 33146 -
AMENDMENT 2004-05-05 - -
REGISTERED AGENT NAME CHANGED 2004-05-05 MICHAEL C. GONGORA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140-3413 -
CANCEL ADM DISS/REV 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000669098 LAPSED 1000000234641 DADE 2011-09-27 2021-10-12 $ 442.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
Amendment 2004-05-05
Reg. Agent Change 2004-05-05
REINSTATEMENT 2004-03-30
ANNUAL REPORT 2002-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State