Search icon

PROGRESSIVE MARKETING & DELIVERY INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE MARKETING & DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE MARKETING & DELIVERY 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 31 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2009 (16 years ago)
Document Number: P02000075479
FEI/EIN Number 753072564

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

Address: 2251 WEST 74 TERRACE, HIALEAH, FL, 33016
Mail Address: 2251 WEST 74 TERRACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ RAFAEL President 2251 WEST 74 TERRACE, HIALEAH, FL, 33016
BENITEZ RAFAEL Vice President 2251 WEST 74 TERRACE, HIALEAH, FL, 33016
BENITEZ RAFAEL Agent 2251 WEST 74 TERRACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 2251 WEST 74 TERRACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-14 2251 WEST 74 TERRACE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 2251 WEST 74 TERRACE, HIALEAH, FL 33016 -
AMENDMENT 2003-05-29 - -
REGISTERED AGENT NAME CHANGED 2003-05-29 BENITEZ, RAFAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000190424 TERMINATED 1000000256734 DADE 2012-03-07 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2009-07-31
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-06-16
Amendment 2003-05-29
Domestic Profit 2002-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State