Entity Name: | PROIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROIN, 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: | 15 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | P04000129913 |
FEI/EIN Number |
593785998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINA JOSE A | Director | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139 |
GIODA PABLO RICARDO | Vice President | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139 |
MARTINA CRISTINA D | Secretary | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139 |
ALICIA BENITEZ, CPA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-20 | 1200 WEST AVENUE, Apt. #412, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-11-20 | 1200 WEST AVENUE, Apt. #412, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2021-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | ALICIA BENITEZ CPA PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2005-06-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-19 |
REINSTATEMENT | 2021-03-30 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State