Search icon

PROTIS EXECUTIVE INNOVATIONS, INC.

Company Details

Entity Name: PROTIS EXECUTIVE INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 2014 (10 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: P14000081485
Address: 190 Congress Park Drive Suite 202, Delray Beach, FL 33445
Mail Address: 190 Congress Park Drive Suite 202, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, BERT E Agent 190 Congress Park Drive Suite 202, Delray Beach, FL 33445

Director

Name Role Address
MILLER, BERT E Director 190 Congress Park Drive Suite 202, Delray Beach, FL 33445

and President

Name Role Address
MILLER, BERT E and President 190 Congress Park Drive Suite 202, Delray Beach, FL 33445

Senior Vice President

Name Role Address
Bitar, Michael J. Senior Vice President 190 Congress Park Drive Suite 202, Delray Beach, FL 33445

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000519441. CONVERSION NUMBER 500000262015
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2021-03-15 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2015-11-03 MILLER, BERT E No data
REINSTATEMENT 2015-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520257106 2020-04-10 0455 PPP 2200 NW 2ND AVE STE 204, MIAMI, FL, 33127-4815
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475496
Loan Approval Amount (current) 475496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4815
Project Congressional District FL-26
Number of Employees 26
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 24037
Originating Lender Name First Merchants Bank
Originating Lender Address Muncie, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 480107.66
Forgiveness Paid Date 2021-04-08
8901008408 2021-02-14 0455 PPS 190 Congress Park Dr Ste 202, Delray Beach, FL, 33445-4708
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475497
Loan Approval Amount (current) 475497
Undisbursed Amount 0
Franchise Name Management Recruiters
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4708
Project Congressional District FL-22
Number of Employees 15
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 24037
Originating Lender Name First Merchants Bank
Originating Lender Address Muncie, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 478193.65
Forgiveness Paid Date 2021-09-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State