Entity Name: | PROMARS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000089286 |
FEI/EIN Number | APPLIED FOR |
Address: | 325 SOUTH BISCAYNE BLVD, 3917, MIAMI, FL, 33131 |
Mail Address: | 325 SOUTH BISCAYNE BLVD, 3917, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maciel Maciel ASR | Agent | 325 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Maciel Maciel A | President | 110 Bonaventure Blvd Apt 104, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Diaz Nancy | Chief Executive Officer | 2600 Glades Circle # 1000, Weston, FL, 33327 |
Name | Role | Address |
---|---|---|
Sucre Rodolfo E | Vice President | 325 S Biscayne Blvd, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-29 | Maciel, Maciel A, SR | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-09-15 |
AMENDED ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2015-01-20 |
Domestic Profit | 2014-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State