Search icon

PROSOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROSOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSOL SERVICES, 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: 05 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000049265
FEI/EIN Number 270508341

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

Address: 1000 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE., NEXXOS REALTY, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STHORMES SOL M President 1825 PONCE DE LEON BLVD, MIAMI, FL, 33134
STHORMES SIMON D Vice President 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
TROCONIS DANIELA Director 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
STHORMES SIMON D Agent 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105412 TARKETT GDL EXPIRED 2014-10-17 2019-12-31 - 1805 PONCE DE LEON BLVD, UNIT 720, CORAL GABLES, FL, 33134
G14000105414 NEW COAST TRADING EXPIRED 2014-10-17 2019-12-31 - 1805 PONCE DE LEON BLVD, UNIT 720, CORAL GABLES, FL, 33134
G14000082932 TROCONIS & ASOCIADOS EXPIRED 2014-08-12 2019-12-31 - 1805 PONCE DE LEON BLVD, UNIT 720, CORAL GABLES, FL, 33144
G13000092553 ADUPER EXPIRED 2013-09-18 2018-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166
G13000092556 TRAUMATEC EXPIRED 2013-09-18 2018-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166
G13000089939 171 SUPPLY EXPIRED 2013-09-11 2018-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166
G13000089938 ADUPER PANAMA EXPIRED 2013-09-11 2018-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166
G13000089936 PROSOL SERVICIOS EXPIRED 2013-09-11 2018-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166
G11000065641 GMAX DISTRIBUTORS EXPIRED 2011-06-29 2016-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166
G09000171574 MEDICAL STORE EXPIRED 2009-11-03 2014-12-31 - 6570 GRIFFIN ROAD, SUITE 106, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-28 1000 BRICKELL AVE., SUITE #640, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1000 BRICKELL AVE., SUITE #640, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 1825 PONCE DE LEON BLVD, STE 261, CORAL GABLES, FL 33134 -
AMENDMENT 2014-10-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-24 STHORMES, SIMON D -
AMENDMENT 2013-09-17 - -
AMENDMENT 2011-09-27 - -
AMENDMENT 2011-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560470 TERMINATED 1000000675209 DADE 2015-04-29 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000672361 TERMINATED 1000000478725 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

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
Amendment 2014-10-24
ANNUAL REPORT 2014-04-29
Amendment 2013-09-17
Off/Dir Resignation 2013-09-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Amendment 2011-09-27
Amendment 2011-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State