Entity Name: | PROVEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROVEX, 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: | 16 Mar 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P95000021465 |
FEI/EIN Number |
650565768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7061 NW 87th Ave, MIAMI, FL, 33178, US |
Mail Address: | 12741 SW 42ND ST, MIAMI, FL, 33175, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHEVERRIA MANUEL L | President | 7061 NW 87TH AVE, MIAMI, FL, 33178 |
ECHEVERRIA MANUEL L | Secretary | 7061 NW 87TH AVE, MIAMI, FL, 33178 |
ECHEVERRIA MARIA A | Agent | 7061 NW 87TH AVE, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000038492 | UNITY SHIPPING | EXPIRED | 2015-04-16 | 2020-12-31 | - | 7061 NW 87TH AVE, MIAMI, FL, 33178 |
G08322900434 | MEGATOURS USA | EXPIRED | 2008-11-17 | 2013-12-31 | - | 8600 NW 70TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-03 | ECHEVERRIA, MARIA ANDREA | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 7061 NW 87th Ave, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 7061 NW 87TH AVE, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 7061 NW 87th Ave, MIAMI, FL 33178 | - |
REINSTATEMENT | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-11-14 | - | - |
AMENDMENT | 2005-10-24 | - | - |
CANCEL ADM DISS/REV | 2005-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000298410 | ACTIVE | 2019-001119-CA-01 | 11TH CIRCUIT, MIAMI-DADE COUNT | 2020-08-11 | 2025-09-11 | $28421.68 | ACM MCC VI, LLC, 460 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY 10016 |
J17000678799 | LAPSED | 2017-014704-SP-23 | MIAMI-DADE COUNTY COURT | 2017-12-05 | 2022-12-19 | $6,089.70 | TOTALPACK, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-08-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-28 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State