Entity Name: | PROMINENT GOD'S COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMINENT GOD'S COMPANY 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: | 07 Nov 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | P19000086412 |
FEI/EIN Number |
84-3609880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9023 E Broad CT, Labelle, FL, 33935, US |
Mail Address: | 9023 E Broad CT, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILCHEZ RAQUEL | President | 9023 E Broad CT, Labelle, FL, 33935 |
Vilchez Josue NSr. | Vice President | 9023 E Broad CT, Labelle, FL, 33935 |
Vilchez Raquel C | Agent | 9023 E Broad CT, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9023 E Broad CT, Labelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9023 E Broad CT, Labelle, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Vilchez, Raquel Cabrera | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 9023 E Broad CT, Labelle, FL 33935 | - |
AMENDMENT | 2020-07-13 | - | - |
AMENDMENT | 2020-06-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000320994 | ACTIVE | 1000000957427 | DADE | 2023-06-29 | 2033-07-12 | $ 1,175.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-02-07 |
ANNUAL REPORT | 2021-03-27 |
Amendment | 2020-07-13 |
Amendment | 2020-06-08 |
Off/Dir Resignation | 2020-05-14 |
ANNUAL REPORT | 2020-03-20 |
Domestic Profit | 2019-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3788257400 | 2020-05-08 | 0455 | PPP | 3450 NW 85TH CT APT 126, DORAL, FL, 33122-1929 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State