Search icon

PROMIX USA, INC. - Florida Company Profile

Company Details

Entity Name: PROMIX USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMIX USA, 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: 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: 28 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000133390
FEI/EIN Number 203820409

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

Address: 8532 NW 66 St, Miami, FL, 33166, US
Mail Address: 8532 NW 66 St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOPEZ GISELA President 8532 NW 66TH ST, MIAMI, FL, 33166
GONZALEZ & CORONA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-05 GONZALEZ & CORONA P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8532 NW 66 St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-10 8532 NW 66 St, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-10 2688 SW 137TH AVE, MIAMI, FL 33175 -
PENDING REINSTATEMENT 2013-09-10 - -
REINSTATEMENT 2013-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State