Search icon

PROCM, INC. - Florida Company Profile

Company Details

Entity Name: PROCM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCM, 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: 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: 11 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: P01000117435
FEI/EIN Number 364491756

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

Address: 115 WEST 50 STREET, Hialeah, FL, 33012, US
Mail Address: 115 WEST 50 STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT NOELVYS Director 115 WEST 50 STREET, HIALEAH, FL, 33012
BETANCOURT NOELVYS President 115 WEST 50 STREET, HIALEAH, FL, 33012
BETANCOURT NOELVYS Secretary 115 WEST 50 STREET, HIALEAH, FL, 33012
BETANCOURT NOELVYS Agent 115 WEST 50 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 115 WEST 50 STREET, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2016-01-22 BETANCOURT, NOELVYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State