Search icon

PRO PEST SOLUTIONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRO PEST SOLUTIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO PEST SOLUTIONS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P09000003528
FEI/EIN Number 800339407

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

Address: 7623 SW 135 PL, MIAMI, FL, 33183, US
Mail Address: 7623 SW 135 PL, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YANNY President 7623 SW 135 PL, MIAMI, FL, 33183
GONZALEZ YANNY Agent 7623 SW 135 PL, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098708 PRO PEST SOLUTIONS ACTIVE 2020-08-05 2025-12-31 - 7623 SW 135 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-15 PRO PEST SOLUTIONS OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2017-02-17 GONZALEZ, YANNY -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
Name Change 2022-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State