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 |
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 |
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 |
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 | - | - |
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 |
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