Search icon

PROPON CONSULTING, INC. - Florida Company Profile

Company Details

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

PROPON CONSULTING, 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: 18 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: P03000043806
FEI/EIN Number 331055187

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

Address: 495 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 495 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA SEBASTIAN President 1450 Brickell Bay Dr, MIAMI, FL, 33131
DE ACOSTA ADRIANA Vice President 1450 Brickell Bay Dr, MIAMI, FL, 33131
ACOSTA SEBASTIAN Agent 1450 Brickell Bay Dr, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005832 NATIONAL HOUSING HELP EXPIRED 2011-01-12 2016-12-31 - 218 SE 14 ST, #1801, MIAMI, FL, 33131
G11000005828 TRUE BLUE HOME CORP EXPIRED 2011-01-12 2016-12-31 - 218 SE 14 ST, #1801, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 495 Brickell Ave, Unit 5002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-09-27 495 Brickell Ave, Unit 5002, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1450 Brickell Bay Dr, Apt 1206, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-03-03 ACOSTA, SEBASTIAN -
AMENDMENT 2012-11-13 - -
AMENDMENT 2011-03-24 - -
REINSTATEMENT 2007-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397821 TERMINATED 1000000273527 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State