Search icon

PROSERPINA'S ATENEO, INC. - Florida Company Profile

Company Details

Entity Name: PROSERPINA'S ATENEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSERPINA'S ATENEO, 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000037580
FEI/EIN Number 650949368

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

Address: 2855 NW 112ND AVENUE, BAY #2, MIAMI, FL, 33172
Mail Address: 2855 NW 112ND AVENUE, BAY #2, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA-URIBE JAIME J President 2855 NW 112ND AVENUE, MIAMI, FL, 33172
PARRA-URIBE JAIME J Treasurer 2855 NW 112ND AVENUE, MIAMI, FL, 33172
PARRA-URIBE JAIME J Director 2855 NW 112ND AVENUE, MIAMI, FL, 33172
SUAREZ NORMA Vice President 2855 NW 112ND AVENUE, MIAMI, FL, 33172
SUAREZ NORMA Director 2855 NW 112ND AVENUE, MIAMI, FL, 33172
SOARES DAPHINE A Secretary 17301 OLD CUTLER ROAD, MIAMI, FL, 33157
SOARES DAPHINE A Director 17301 OLD CUTLER ROAD, MIAMI, FL, 33157
RIOS LEOPOLDO Agent 1800 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-17
Domestic Profit 1999-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State