Search icon

PRO PARK, INC

Company Details

Entity Name: PRO PARK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P12000041811
FEI/EIN Number 61-1683572
Address: 25 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 25 SE 2nd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO PARK INC 401 K PROFIT SHARING PLAN TRUST 2018 611683572 2019-04-12 PRO PARK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3052134752
Plan sponsor’s address 25 SE 2ND AVENUE SUITE #1010, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
metral ricardo j Agent 18555 NE 20TH CT, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
Metral Ricardo J President 25 SE 2nd Ave Ste 1010, Miami, FL, 33131

Vice President

Name Role Address
Rosado Jacqueline E Vice President 25 SE 2nd Ave Ste 1010, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-11 metral, ricardo j No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 25 SE 2nd Ave, 1010, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-03-24 25 SE 2nd Ave, 1010, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 18555 NE 20TH CT, NORTH MIAMI BEACH, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State