Search icon

PROYECTO PENTAGRAMA CORP - Florida Company Profile

Company Details

Entity Name: PROYECTO PENTAGRAMA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROYECTO PENTAGRAMA 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: 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: 03 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000020713
FEI/EIN Number 82-0612010

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

Address: 5301 NW 184 ST, MIAMI, FL, 33055
Mail Address: 5301 NW 184 ST, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MELVIN President 5301 NW 184 ST, MIAMI, FL, 33055
ALVAREZ MELVIN Agent 5301 NW 184 ST, MIAMI, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134085 PENTAGRAMA ACTIVE 2020-10-15 2025-12-31 - 5301 NW 184TH ST, MIAMI GARDENS, FL, 33055
G17000054414 GUARACHANDO SABROSONG EXPIRED 2017-05-16 2022-12-31 - 5301 NW 184TH STREET, MIAMI, FL, 33055
G17000054407 PENTAGRAMA SHOW EXPIRED 2017-05-16 2022-12-31 - 5301 NW 184TH STREET, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State