Search icon

PRODICOM USA INC

Company Details

Entity Name: PRODICOM USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000044194
FEI/EIN Number 272655758
Address: 10398B NW 7TH AVE, MIAMI, FL, 33150
Mail Address: 10398B NW 7TH AVE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CADET CALVIN-KARL Agent 11810 NW 10TH AVE, MIAMI, FL, 33168

President

Name Role Address
CADET CALVIN-KARL President 11810 NW 10TH AVE, MIAMI, FL, 33168

Vice President

Name Role Address
CADET JUDITH V Vice President 17169 SW 49TH PL, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065459 CK PRODUCTION SERVICES EXPIRED 2010-07-15 2015-12-31 No data 11810 NW 10TH AVE, MIAMI, FL, 33168
G10000045894 MINUTOS LONG DISTANCE EXPIRED 2010-05-25 2015-12-31 No data 11810 NW 10TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 10398B NW 7TH AVE, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2012-05-01 10398B NW 7TH AVE, MIAMI, FL 33150 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001243022 LAPSED 1000000517559 DADE 2013-07-31 2023-08-07 $ 657.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-19
Domestic Profit 2010-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State