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 |
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 |
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 | - | - |
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