Search icon

PROGETTO INTERNI INC. - Florida Company Profile

Company Details

Entity Name: PROGETTO INTERNI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PROGETTO INTERNI INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Feb 2010 (15 years ago)
Document Number: P10000010974
FEI/EIN Number 27-1873414

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

Address: 601 NE 39th street, suite 418, MIAMI, FL 33137
Mail Address: 601 NE 39th street, suite 418, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, THABATA C Agent 601 NE 39TH STREET, APT 418, MIAMI, FL 33137
PEREZ, THABATA C Director 601 NE 39th Street, apt 418 MIAMI, FL 33137
PEREZ, THABATA C President 601 NE 39th Street, apt 418 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021928 CASONE MIAMI EXPIRED 2017-03-01 2022-12-31 - 3635 NE 1ST AVE APT 1609, MIAMI, FL, 33137
G14000084099 ERNESTOMEDA MIAMI EXPIRED 2014-08-15 2019-12-31 - 4100 N. MIAMI AVE., #101, MIAMI, FL, 33127
G11000079308 ANTONIOLUPI MIAMI EXPIRED 2011-08-12 2016-12-31 - 4100 N MIAMI AVE. #101, MIAMI, FL, 33127, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 601 NE 39th street, suite 418, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-06-29 601 NE 39th street, suite 418, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 601 NE 39TH STREET, APT 418, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000307042 TERMINATED 1000000421467 MIAMI-DADE 2013-02-04 2033-02-06 $ 576.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State