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 |
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 | - |
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 | - | - |
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 |
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