Search icon

PROMESA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROMESA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMESA PRODUCTIONS, 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: 30 Oct 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000002360
FEI/EIN Number 650367133

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

Address: 8550 W FLAGLER ST, #110, MIAMI, FL, 33144-2037, US
Mail Address: 8550 W. FLAGLER STREET, #110, MIAMI, FL, 33144-2037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ LUCIA L. President 8550 W. FLAGLER ST. #110, MIAMI, FL, 33144
MENDEZ LUCIA Agent 8550 W. FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 8550 W FLAGLER ST, #110, MIAMI, FL 33144-2037 -
CHANGE OF MAILING ADDRESS 1998-02-04 8550 W FLAGLER ST, #110, MIAMI, FL 33144-2037 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-28 8550 W. FLAGLER STREET, SUITE #110, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1995-04-25 MENDEZ, LUCIA -

Documents

Name Date
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State