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