Search icon

PRANG CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: PRANG CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRANG CONSULTING CORP. 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 22 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: P10000076149
FEI/EIN Number 90-0611447

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

Address: 1805 SANS SOUCI BLVD, North Miami, FL, 33181, US
Mail Address: 1805 SANS SOUCI BLD, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARA LUIS President 1805 Sans Souci Blvd., North Miami, FL, 33181
RIVERAS GREGORIA Vice President 1805 Sans Souci Blvd., North Miami, FL, 33181
YANEZ PABLO Agent 640 East Drive, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1805 SANS SOUCI BLVD, 133, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-03-01 1805 SANS SOUCI BLVD, 133, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 640 East Drive, Delray Beach, FL 33445 -
AMENDMENT 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 YANEZ, PABLO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-22
ANNUAL REPORT 2022-03-01
Amendment 2021-02-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State