Search icon

PROACTEL, INC.

Company Details

Entity Name: PROACTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1998 (26 years ago)
Date of dissolution: 21 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: P98000104087
FEI/EIN Number 650880177
Address: 40 SW 13th Street, Suite 505, MIAMI, FL, 33130, US
Mail Address: 40 SW 13th Street, Suite 505, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUZMAN RAFAELA Agent 40 SW 13th Street, MIAMI, FL, 33130

Director

Name Role Address
GUZMAN RAFAELA Director 1541 BRICKELL AVENUE SUITE B1403, MIAMI, FL, 33129

President

Name Role Address
GUZMAN RAFAELA President 1541 BRICKELL AVENUE SUITE B1403, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153249 TRANSEARCH LATIN AMERICA EXPIRED 2009-09-08 2014-12-31 No data 1401 BRICKELL AVENUE, SUITE 330, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 40 SW 13th Street, Suite 505, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-03-23 40 SW 13th Street, Suite 505, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 40 SW 13th Street, Suite 505, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 1999-04-25 GUZMAN, RAFAELA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State