Search icon

PROSYSTEM & PART CORP. - Florida Company Profile

Company Details

Entity Name: PROSYSTEM & PART CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSYSTEM & PART CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000073414
FEI/EIN Number 202884501

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

Mail Address: 6039 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Address: 1400 NW 96TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERON CORTES I President 6039 COLLINS AVE, MIAMI BEACH, FL, 33140
CERON CORTES I Secretary 6039 COLLINS AVE, MIAMI BEACH, FL, 33140
CERON IDALY Agent 6103 SW 130TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-08-09 1400 NW 96TH AVE, SUITE 202, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 1400 NW 96TH AVE, SUITE 202, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 6103 SW 130TH AVE, MIAMI, FL 33183 -
AMENDMENT 2011-08-19 - -
REINSTATEMENT 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Amendment 2011-08-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State