Search icon

PROLINE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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