Search icon

PROCOL DISTRIBUTOR CORP - Florida Company Profile

Company Details

Entity Name: PROCOL DISTRIBUTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCOL DISTRIBUTOR 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: 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: 23 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: P11000075131
FEI/EIN Number 453061112

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

Address: 15646 SW 40TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 15646 SW 40TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RAMIREZ WILDER Director 15646 SW 40TH STREET, MIRAMAR, FL, 33027
MORENO RAMIREZ WILDER Treasurer 15646 SW 40TH STREET, MIRAMAR, FL, 33027
CALDERON MEDINA NELLY Vice President 15646 SW 40TH STREET, MIRAMAR, FL, 33027
MORENO RAMIREZ WILDER President 15646 SW 40TH STREET, MIRAMAR, FL, 33027
MORENO RAMIREZ WILDER Agent 15646 SW 40TH STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083648 SABORES DE COLOMBIA EXPIRED 2011-08-23 2016-12-31 - 5737 NW 114TH PATH UNIT 105, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 615 Columbus Parkway, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-01-20 FAJARDO, WILSON -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 615 Columbus Parkway, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-20 615 Columbus Parkway, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-06-19 MORENO RAMIREZ, WILDER -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 15646 SW 40TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-06-19 15646 SW 40TH STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 15646 SW 40TH STREET, MIRAMAR, FL 33027 -
AMENDMENT 2015-12-18 - -
AMENDMENT 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State