Search icon

PROTECCION PLENITUD, INC.

Company Details

Entity Name: PROTECCION PLENITUD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 2005 (19 years ago)
Date of dissolution: 27 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: P05000135225
FEI/EIN Number 20-3584629
Address: 20801 Biscayne Blvd., 432, Aventura, FL 33180
Mail Address: 20801 Biscayne Blvd., 432, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OQUENDO, JAIME Agent 20801 Biscayne Blvd., 432, Aventura, FL 33180

President

Name Role Address
SERNA, PAOLA ANDREA President 20801 Biscayne Blvd., 432 Aventura, FL 33180

Director

Name Role Address
SERNA, PAOLA ANDREA Director 20801 Biscayne Blvd., 432 Aventura, FL 33180
Oquendo, Jaime Humberto Director 20801 Biscayne Blvd., 432 Aventura, FL 33180

Vice President

Name Role Address
Oquendo, Jaime Humberto Vice President 20801 Biscayne Blvd., 432 Aventura, FL 33180

Manager

Name Role Address
OQUENDO, ANDRES Manager 20801 Biscayne Blvd., 432 Aventura, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013552 ASSURE FOR LIFE ACTIVE 2017-02-06 2027-12-31 No data 1560 SAWGRASS CORPORATE PKWY, 4TH FLOOR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000354896. CONVERSION NUMBER 900000242729
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 20801 Biscayne Blvd., 432, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-04-12 20801 Biscayne Blvd., 432, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 20801 Biscayne Blvd., 432, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-06-23 OQUENDO, JAIME No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001158931 TERMINATED 1000000513245 MIAMI-DADE 2013-06-18 2023-06-26 $ 547.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000648361 TERMINATED 1000000362889 MIAMI-DADE 2013-03-28 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000375850 TERMINATED 1000000274840 MIAMI-DADE 2012-04-24 2022-05-02 $ 432.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000319874 TERMINATED 1000000270964 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23

Date of last update: 28 Jan 2025

Sources: Florida Department of State