Search icon

PROGRESSIVELY GETTING BETTER INC.

Company Details

Entity Name: PROGRESSIVELY GETTING BETTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 2013 (12 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P13000021255
FEI/EIN Number 90-0976315
Address: 84 NW 47 ST., MIAMI, FL 33127
Mail Address: 4015 Riverview Ave., Apt. 102, Tampa, FL 33607
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lee, Imani Agent 4015 Riverview Ave., Apt. 102, Tampa, FL 33607

President

Name Role Address
LEE, IMANI President 84 NW 47 ST., MIAMI, FL 33127

Director

Name Role Address
LEE, IMANI Director 84 NW 47 ST., MIAMI, FL 33127

Secretary

Name Role Address
LEE, IMANI Secretary 84 NW 47 ST., MIAMI, FL 33127

Chief Executive Officer

Name Role Address
LEE, IMANI Chief Executive Officer 84 NW 47 ST., MIAMI, FL 33127

Content Specialist

Name Role Address
Edgerton-Maloy, Zebrina Content Specialist 84 NW 47 St., Miami, FL 33127

Editor

Name Role Address
Edgerton-Maloy, Zebrina Editor 84 NW 47 St., Miami, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029516 PGB APPAREL EXPIRED 2013-03-26 2018-12-31 No data 84 NW 47 ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-15 No data No data
CHANGE OF MAILING ADDRESS 2018-04-10 84 NW 47 ST., MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4015 Riverview Ave., Apt. 102, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Lee, Imani No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-07
Domestic Profit 2013-03-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State