Terminated
Updated 3/27/2025 9:04:09 AM

Prohosa, LLC

Prohosa, LLC is a Limited Liability Company located in Nogales, AZ. The company was incorporated on July 27, 2015, under the California Secretary of State’s registration number 201520810122. It is currently listed as an terminated entity.

The principal and mailing address of Prohosa, LLC is 2073 North Grand Avenue, Suite 101-739, Nogales, AZ 85621, where all official business activities and communication are managed.

For legal purposes, Gustavo Enrique Bravo serves as the registered agent for the company, located at 2398 San Diego Avenue, San Diego, CA 92110, handling all compliance and official matters for company.

Filing information

Company Name Prohosa, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201520810122
Date Filed July 27, 2015
Company Age 9 years 9 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/06/2019

The data on Prohosa, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2073 North Grand Avenue, Suite 101-739
Nogales, AZ 85621

Mailing Address

2073 North Grand Avenue, Suite 101-739
Nogales, AZ 85621

Agent

Individual
Gustavo Enrique Bravo
2398 San Diego Avenue
San Diego, CA 92110

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/6/2019
Effective Date 12/6/2019
Description
Event Type Statement of Information
Filed Date 9/11/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d45656
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/6/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 9/6/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17a58116
To:

Event Type Initial Filing
Filed Date 7/27/2015
Effective Date
Description

Document Images