Search icon

PROCESSO PARTNER, INC.

Company Details

Entity Name: PROCESSO PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000077052
FEI/EIN Number 200088413
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

Agent

Name Role Address
ORTIZ-COLOMBO VIMARIE Agent 7043 SW 53 LN, MIAMI, FL, 33155

Director

Name Role Address
ORTIZ-COLOMBO VIMARIE Director 7043 SW 53 LN, MIAMI, FL, 33155

President

Name Role Address
ORTIZ-COLOMBO VIMARIE President 7043 SW 53 LN, MIAMI, FL, 33155

Secretary

Name Role Address
ORTIZ-COLOMBO VIMARIE Secretary 7043 SW 53 LN, MIAMI, FL, 33155

Treasurer

Name Role Address
ORTIZ-COLOMBO VIMARIE Treasurer 7043 SW 53 LN, MIAMI, FL, 33155

Vice President

Name Role Address
AMAYA MICHAEL Vice President 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 No data 7043 SW 53RD LANE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 7043 SW 53 LN, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2006-04-17 7043 SW 53 LN, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 7043 SW 53 LN, MIAMI, FL 33155 No data

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 Feb 2025

Sources: Florida Department of State