Entity Name: | PROLINE AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROLINE AUTOMOTIVE, 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: | 01 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | V25590 |
FEI/EIN Number |
650329171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 NW 97TH AVE, DORAL, FL, 33172, US |
Mail Address: | 1805 NW 97TH AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA JONATHAN G | President | 2005 N.W. 97TH AVE, DORAL, FL, 33172 |
ORTEGA JONATHAN G | Agent | 1805 NW 97TH AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 1805 NW 97TH AVE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 1805 NW 97TH AVE, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 1805 NW 97TH AVE, DORAL, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000117999 | LAPSED | 10-15003 CA 01 (13) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-02-01 | 2016-02-25 | $4,667.00 | EMILIO SAUMA AND HAYMET SAUMA, 9025 S.W. 67TH AVE., MIAMI, FLORIDA 33156 |
J11000117650 | LAPSED | 10-15003 CA 01 (13) | 11JUD CIR, MIAMI-DADE | 2010-12-09 | 2016-02-25 | $18,000.00 | EMILIO SAUMA AND HAYMET SAUMA, 9025 S.W. 67TH AVE, MIAMI, FL 33156 |
Name | Date |
---|---|
REINSTATEMENT | 2012-01-26 |
ANNUAL REPORT | 2010-09-17 |
REINSTATEMENT | 2009-10-12 |
ANNUAL REPORT | 2008-05-02 |
REINSTATEMENT | 2007-10-09 |
ANNUAL REPORT | 2006-07-12 |
Amendment | 2005-07-28 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State