Search icon

PRO RESULTS REALTY INC. - Florida Company Profile

Company Details

Entity Name: PRO RESULTS REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO RESULTS REALTY 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: 02 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: P04000038622
FEI/EIN Number 341983329

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

Address: 5431 SW 184th Way, Miramar, FL, 33029, US
Mail Address: 5431 SW 184th Way, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR EDUARDO U President 10500 N.W. 26TH STREET SUITE 102, MIAMI, FL, 33029
AGUILAR EDUARDO U Agent 5431 SW 184th Way, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-14 AGUILAR, EDUARDO U -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 5431 SW 184th Way, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-04-22 5431 SW 184th Way, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 5431 SW 184th Way, Miramar, FL 33029 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001081923 LAPSED 10 010372 CACE 09 BROWARD CIRCUIT COURT 2010-10-11 2015-12-01 $25,135.26 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State