Search icon

PRAMAC AMERICA, INC. - Florida Company Profile

Company Details

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

PRAMAC AMERICA, 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: 10 Jul 1996 (29 years ago)
Date of dissolution: 17 Oct 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: P96000058359
FEI/EIN Number 650690032

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

Address: 10100 N.W. 116 WAY, STE. 10, MEDLEY, FL, 33178, US
Mail Address: 10100 N.W. 116 WAY, STE. 10, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLUCCI ANDREA President 10100 N.W. 116 WAY, STE. 10, MIAMI, FL, 33178
SCHWARZ CAROLINA Chief Financial Officer 10100 N.W. 116 WAY, STE. 10, MEDLEY, FL, 33178
ENRIGUEZ STEPHEN C Agent ONE S.E. THIRD AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 10100 N.W. 116 WAY, STE. 10, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-01-28 10100 N.W. 116 WAY, STE. 10, MEDLEY, FL 33178 -
NAME CHANGE AMENDMENT 2004-11-24 PRAMAC AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-08-24 ONE S.E. THIRD AVENUE, SUITE 1440, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2004-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-11 ENRIGUEZ, STEPHEN C -
NAME CHANGE AMENDMENT 2000-03-15 GMI USA CORP. -

Documents

Name Date
Voluntary Dissolution 2006-10-17
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-28
Name Change 2004-11-24
REINSTATEMENT 2004-08-24
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-06-02
Name Change 2000-03-15
ANNUAL REPORT 2000-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State