Search icon

PROGROUP INTERNATIONAL CORP.

Company Details

Entity Name: PROGROUP INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 2018 (7 years ago)
Date of dissolution: 04 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2023 (2 years ago)
Document Number: P18000054632
FEI/EIN Number 83-0987012
Address: 11400 NW 4 ST, PLANTATION, FL 33325
Mail Address: 11400 NW 4 ST, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AZPURUA, AlEJANDRO ALAN Agent 11400 NW 4 ST, PLANTATION, FL 33325

President

Name Role Address
AZPURUA, CARMEN President 11400 NW 4 ST, PLANTATION, FL 33325

Secretary

Name Role Address
Azpurua , Alejandro Alan Secretary 11400 NW 4 St, Plantation, FL 33325

Chief Operating Officer

Name Role Address
Azpurua , Alejandro Alan Chief Operating Officer 11400 NW 4 St, Plantation, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121870 PROPHARMA ACTIVE 2021-09-17 2026-12-31 No data 11400 NW 4TH ST, PLANTATION, FL, 33325
G20000013348 PROMED CO. "PROMED" ACTIVE 2020-01-28 2025-12-31 No data 9990 NW 14TH STREET, SUITE 109, MIAMI, FL, 33172
G19000019120 PROLOGISTICS CO. - PLC - EXPIRED 2019-02-06 2024-12-31 No data 9990 NW 14TH STREET, BAY 109, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-26 AZPURUA, AlEJANDRO ALAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568816 ACTIVE 1000000970453 MIAMI-DADE 2023-11-14 2033-11-22 $ 639.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000452609 ACTIVE 1000000934264 DADE 2022-09-16 2042-09-21 $ 937.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000452617 ACTIVE 1000000934265 DADE 2022-09-16 2032-09-21 $ 1,359.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000205777 ACTIVE COCE20009278 BROWARD COUNTY COURT CLERK 2021-03-28 2026-04-30 $13,699.70 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-29
Domestic Profit 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796229008 2021-05-18 0455 PPS 11400 NW 4th St, Plantation, FL, 33325-2506
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41202
Loan Approval Amount (current) 41202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33325-2506
Project Congressional District FL-25
Number of Employees 7
NAICS code 446199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41356.78
Forgiveness Paid Date 2021-10-06
1575017700 2020-05-01 0455 PPP 9990 NW 14th Street Suite 109, MIAMI, FL, 33172
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66212
Loan Approval Amount (current) 66212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66880.7
Forgiveness Paid Date 2021-05-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State