Search icon

PRODEMA USA INC. - Florida Company Profile

Company Details

Entity Name: PRODEMA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODEMA USA INC. 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P16000052764
FEI/EIN Number 30-0943991

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

Mail Address: 782 NW 42ND AVE, MIAMI, FL, 33126, US
Address: 3550 Biscayne Boulevard, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
IBARGOYEN CANCIO ANA MARIA MS Vice President 3550 Biscayne Boulevard, MIAMI, FL, 33137
OYARZABAL CELARAIN JUAN RAMON MR President 3550 Biscayne Boulevard, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 WORLDWIDE CORPORATE ADMINISTRATORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 3550 Biscayne Boulevard, Suite 610, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-03-14 3550 Biscayne Boulevard, Suite 610, Miami, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370652 TERMINATED 1000000929541 DADE 2022-07-27 2042-08-02 $ 2,377.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396448004 2020-06-22 0455 PPP 3550 BISCAYNE BLVD Suite 610, MIAMI, FL, 33137-3822
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 61100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3822
Project Congressional District FL-26
Number of Employees 4
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61532.79
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State