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 |
Name | Role | Address |
---|---|---|
MILLER, BERT E | Agent | 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
MILLER, BERT E | Director | 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
MILLER, BERT E | and President | 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
Bitar, Michael J. | Senior Vice President | 190 Congress Park Drive Suite 202, Delray Beach, FL 33445 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8901008408 | 2021-02-14 | 0455 | PPS | 190 Congress Park Dr Ste 202, Delray Beach, FL, 33445-4708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State