Entity Name: | PRODEMECA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P96000102654 |
FEI/EIN Number | 650714992 |
Address: | 1111 Brickell Bay Drive, Miami, FL, 33131, US |
Mail Address: | 1111 brickell Bay Drive, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASICCHIO MICHAEL | Agent | 4744 NW 114TH AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
TOMASICCHIO MICHELE | President | 4744 NW 114TH AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
Perez Martin | Officer | 1111 Brickell Bay Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 1111 Brickell Bay Drive, Suite 100, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 1111 Brickell Bay Drive, Suite 100, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-07 | TOMASICCHIO, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-07 | 4744 NW 114TH AVE, APT. 202, MIAMI, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State