Search icon

PROCESSING AND ANALYSIS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROCESSING AND ANALYSIS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCESSING AND ANALYSIS MANAGEMENT, 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: 01 Feb 2002 (23 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P02000011750
FEI/EIN Number 043598334

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

Address: 6001 NW 153RD STREET, SUITE 203, MIAMI LAKES, FL, 33014
Mail Address: 6001 NW 153RD STREET, SUITE 203, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZCO FEDERICO A President 6001 NW 153RD STREET, MIAMI LAKES, FL, 33014
VELAZCO FEDERICO A Agent 6001 NW 153RD STREET, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041185 DOMIDOT.NET EXPIRED 2013-04-29 2018-12-31 - 6001 NW 153 STREET, SUITE 203, MIAMI LAKES, FL, 33016
G08032900368 OMEGACALL EXPIRED 2008-02-01 2013-12-31 - 8306 MILLS DRIVE, SUITE 180, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 6001 NW 153RD STREET, SUITE 203, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 6001 NW 153RD STREET, SUITE 203, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-04-27 6001 NW 153RD STREET, SUITE 203, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-04-26 VELAZCO, FEDERICO A -
AMENDMENT 2010-02-08 - -
AMENDMENT 2009-12-21 - -
AMENDMENT 2008-11-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State