Search icon

PRODIGY DESIGNS, INC.

Company Details

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

Agent

Name Role Address
GOMEZ CARLOS A Agent 12550 Biscayne Blvd, North Miami, FL, 33181

President

Name Role Address
GOMEZ CARLOS A President 12550 Biscayne Blvd, North Miami, FL, 33181

Chief Executive Officer

Name Role Address
GOMEZ CARLOS A Chief Executive Officer 12550 Biscayne Blvd, North Miami, FL, 33181

Fictitious Names

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

Events

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

Debts

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

Documents

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