Search icon

PRC CAREER CENTER CORP.

Company Details

Entity Name: PRC CAREER CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000117452
FEI/EIN Number 331189753
Address: 12875 N.E. 14TH AVENUE, NORTH MIAMI, FL, 33161, US
Mail Address: 12875 N.E. 14TH AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMILIEN GEORGES Agent 12875 NE 14TH AVE, NORTH MIAMI, FL, 33161

President

Name Role Address
SIMILIEN GEORGES President 12875 N.E. 14TH AVENUE, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
FLEURANTIN MARIE Vice President 12875 N.E. 14TH AVENUE, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
SIMILIEN GEORGES Secretary 12875 N.E. 14TH AVENUE, NORTH MIAMI, FL, 33161

Director

Name Role Address
FLEURANTIN MARIE Director 12875 N.E. 14TH AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 12875 NE 14TH AVE, NORTH MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000354030 LAPSED 1000000217227 DADE 2011-05-26 2021-06-08 $ 1,869.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-24
Reg. Agent Change 2014-07-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-07-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-18
Domestic Profit 2007-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State