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 |
Name | Role | Address |
---|---|---|
OQUENDO, JAIME | Agent | 20801 Biscayne Blvd., 432, Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
SERNA, PAOLA ANDREA | President | 20801 Biscayne Blvd., 432 Aventura, FL 33180 |
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 |
Name | Role | Address |
---|---|---|
Oquendo, Jaime Humberto | Vice President | 20801 Biscayne Blvd., 432 Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
OQUENDO, ANDRES | Manager | 20801 Biscayne Blvd., 432 Aventura, FL 33180 |
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 |
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 |
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 |
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