Search icon

PROGETEC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PROGETEC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGETEC INTERNATIONAL, 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000068884
Address: 8961 SW 108TH ST., MIAMI, FL, 33176
Mail Address: 8961 SW 108TH ST., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON MONTERO PABLO A Vice President 4530 SOUTHEAST 68TH COURT, CIRCLE #1, MIAMI, FL, 33155
RINCON MONTERO PABLO A Director 4530 SOUTHEAST 68TH COURT, CIRCLE #1, MIAMI, FL, 33155
ANEZ GONZALEZ LEONARDO A Secretary 4530 SOUTHEAST 68TH COURT, CIRCLE #1, MIAMI, FL, 33155
ANEZ GONZALEZ LEONARDO A Director 4530 SOUTHEAST 68TH COURT, CIRCLE #1, MIAMI, FL, 33155
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 8961 SW 108TH ST., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-10-21 8961 SW 108TH ST., MIAMI, FL 33176 -

Documents

Name Date
Off/Dir Resignation 2009-10-26
Domestic Profit 2009-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State