Search icon

PRO-PACKAGE, CORP - Florida Company Profile

Company Details

Entity Name: PRO-PACKAGE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-PACKAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P17000013276
FEI/EIN Number 81-5344207

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

Address: 275 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 275 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS EDUARDO B Vice President 1327 NW 5 STREET APT 6, MIAMI, FL, 33125
GUTIERREZ EDER J President 2380 PECAN CT, PEMBROKE PINES, FL, 33026
Gutierrez Keyla A Secretary 275 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
GUTIERREZ EDER J Agent 2380 PECAN CT, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 275 FONTAINEBLEAU BLVD, 307, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-01-31 275 FONTAINEBLEAU BLVD, 307, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2380 PECAN CT, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8024 NW 66th ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-10 8024 NW 66th ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3555 NW 83rd AVE, 322, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-10-12 GUTIERREZ, EDER JAVIER -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
Domestic Profit 2017-02-08

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19440.00
Total Face Value Of Loan:
19440.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19442.00
Total Face Value Of Loan:
19442.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19442
Current Approval Amount:
19442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19613.52
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19440
Current Approval Amount:
19440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19727.61

Date of last update: 02 May 2025

Sources: Florida Department of State