Search icon

PROVEX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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