Search icon

PROSPORT & HEALTH CORP - Florida Company Profile

Company Details

Entity Name: PROSPORT & HEALTH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSPORT & HEALTH 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000021384
FEI/EIN Number 46-5057301

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

Address: 10171 NW 58 ST, MIAMI, FL, 33178, US
Mail Address: 10171 NW 58 TH ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO CARLOS President 10171 NW 58 TH ST, MIAMI, FL, 33178
OROZCO JOSE Vice President 10171 NW 58 TH ST, MIAMI, FL, 33166
carlos zambrano l Agent 1395 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096628 NUTRITION VITAMINS AND SUPPLEMENTS EXPIRED 2016-09-06 2021-12-31 - 10171 NW 58TH ST, UNIT 4, DORAL, FL, 33178
G14000070075 PROTRAINING EQUIPMENT CA EXPIRED 2014-07-07 2019-12-31 - 2651 SW 149TH PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-06 carlos, zambrano luis -
REINSTATEMENT 2019-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10171 NW 58 ST, 4, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-28 10171 NW 58 ST, 4, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 1395 BRICKELL AVE, SUITE 1380, MIAMI, FL 33131 -
AMENDMENT 2014-09-19 - -

Documents

Name Date
REINSTATEMENT 2019-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-23
Amendment 2014-09-19
Domestic Profit 2014-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State