Search icon

PROCESSO PARTNER, INC. - Florida Company Profile

Company Details

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

PROCESSO PARTNER, 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000077052
FEI/EIN Number 200088413

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

Address: 7043 SW 53 LN, MIAMI, FL, 33155
Mail Address: 7043 SW 53 LN, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ-COLOMBO VIMARIE Director 7043 SW 53 LN, MIAMI, FL, 33155
ORTIZ-COLOMBO VIMARIE President 7043 SW 53 LN, MIAMI, FL, 33155
ORTIZ-COLOMBO VIMARIE Secretary 7043 SW 53 LN, MIAMI, FL, 33155
ORTIZ-COLOMBO VIMARIE Treasurer 7043 SW 53 LN, MIAMI, FL, 33155
AMAYA MICHAEL Vice President 7043 SW 53 LN, MIAMI, FL, 33155
ORTIZ-COLOMBO VIMARIE Agent 7043 SW 53 LN, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149932 ON THE MOVE BUSINESS SERVICES EXPIRED 2009-08-27 2014-12-31 - 7043 SW 53RD LANE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 7043 SW 53 LN, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-04-17 7043 SW 53 LN, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 7043 SW 53 LN, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-06-03
Domestic Profit 2003-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State