Search icon

PROFESSIONAL RESPONSE INC.

Company Details

Entity Name: PROFESSIONAL RESPONSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000104092
FEI/EIN Number 650965441
Address: 1401 SW 107TH AVE, STE. 301-G, MIAMI, FL, 33174
Mail Address: 1401 SW 107TH AVE, STE. 301-C, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CADAVIECO LAZARO Agent 1401 SW 107TH AVE, MIAMI, FL, 33174

President

Name Role Address
CADAVIECO LAZARO President 8240 SW 41 ST, MIAMI, FL, 33155

Director

Name Role Address
CADAVIECO LAZARO Director 8240 SW 41 ST, MIAMI, FL, 33155
SARDINAS OLGA Director 6614 SW 114 PLACE UNIT E, MIAMI, FL, 33173
TIELVES JOHN Director 10210 SW 41 TERR, MIAMI, FL, 33155

Secretary

Name Role Address
SARDINAS OLGA Secretary 6614 SW 114 PLACE UNIT E, MIAMI, FL, 33173
DAUVAL AMPARO Secretary 3331 SW 104 AVE, MIAMI, FL, 33165

Treasurer

Name Role Address
TIELVES JOHN Treasurer 10210 SW 41 TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-06 1401 SW 107TH AVE, STE. 301-G, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 1401 SW 107TH AVE, STE. 301-G, MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 1401 SW 107TH AVE, STE. 301-G, MIAMI, FL 33174 No data

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-04-30
Domestic Profit 1999-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State