Search icon

PREPAID NETWORK CORP. - Florida Company Profile

Company Details

Entity Name: PREPAID NETWORK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREPAID NETWORK CORP. 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000006356
FEI/EIN Number 320054032

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

Address: 601 BRICKELL KEY DR., SUITE 404, MIAMI, FL, 33131
Mail Address: 601 BRICKELL KEY DR., SUITE 404, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOHNNY A President 601 BRICKELL KEY DR, MIAMI, FL, 33131
VALDEZ GILVERTO A Vice President 601 BRICKELL KEY DR, MIAMI, FL, 33131
MADERA WILSON A Secretary 601 BRICKELL KEY DR, MIAMI, FL, 33131
MORALES JOHNNY A Agent 601 BRICKELL KEY DR., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-23 601 BRICKELL KEY DR., SUITE 404, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 601 BRICKELL KEY DR., SUITE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-03-25 601 BRICKELL KEY DR., SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-03-05 MORALES, JOHNNY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000829542 LAPSED 08-71620 (CA-08) CIRCUIT COURT-11TH JUDICAL CIR 2009-02-18 2017-11-09 $23,562.95 FELDMAN GALE, P.A., ONE BISCAYNE TOWER-2 S. BISCAYNE BLVD, 30TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
REINSTATEMENT 2009-10-23
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-05
Domestic Profit 2003-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State