Search icon

PORMININOS, INC. - Florida Company Profile

Company Details

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

PORMININOS, 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: 24 Feb 1994 (31 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P94000015019
FEI/EIN Number 650472985

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

Address: 2000 NW 92ND AVE., MIAMI, FL, 33172
Mail Address: 2000 NW 92ND AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA JOSE A President 2000 NW 92 AVE, MIAMI, FL, 33172
ORTEGA JOSE A Secretary 2000 NW 92 AVE, MIAMI, FL, 33172
ORTEGA, JR. JOSE A Agent 2000 NW 92 AVE, MIAMI, FL, 33172
WOLLBERG MARIA E Treasurer 2000 NW 92ND AVE., MIAMI, FL, 33172
WOLLBERG MARIA E Director 2000 NW 92ND AVE., MIAMI, FL, 33172
ORTEGA JOSE A Director 2000 NW 92 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-09 ORTEGA, JR., JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2000 NW 92 AVE, MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2011-11-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State