Entity Name: | PRODIGY DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | P05000067010 |
FEI/EIN Number | 651019299 |
Address: | 12550 Biscayne Blvd, North Miami, FL, 33181, US |
Mail Address: | 12550 Biscayne Blvd, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS A | Agent | 12550 Biscayne Blvd, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS A | President | 12550 Biscayne Blvd, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS A | Chief Executive Officer | 12550 Biscayne Blvd, North Miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096899 | PRODIGY TECHNOLOGY SOLUTIONS | EXPIRED | 2013-10-01 | 2018-12-31 | No data | 11503 SW 26TH PL, SUITE 202, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 12550 Biscayne Blvd, Suite 406, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 12550 Biscayne Blvd, Suite 406, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 12550 Biscayne Blvd, Suite 406, North Miami, FL 33181 | No data |
AMENDMENT | 2021-01-21 | No data | No data |
REINSTATEMENT | 2011-02-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000709120 | TERMINATED | 1000000634060 | BROWARD | 2014-05-23 | 2034-05-29 | $ 913.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-11 |
Amendment | 2021-01-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State