Search icon

4075 PONCE DE LEON COMPANY, INC.

Company Details

Entity Name: 4075 PONCE DE LEON COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: 350689
FEI/EIN Number 59-1418247
Address: 4075 PONCE DE LEON, MIAMI, FL 33146
Mail Address: 6260 SW 145 ST, MIAMI, FL 33158
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES, LILLIAM Agent 6260 SW 145ST, MIAMI, FL 33158

President

Name Role Address
Fuentes, Enrique President 6260 Marlen Dr, Coral Gables, FL 33158

Director

Name Role Address
Fuentes, Enrique Director 6260 Marlen Dr, Coral Gables, FL 33158
FUENTES, LILLIAN Director 6260 SW 145TH ST., MIAMI, FL 33158

Secretary

Name Role Address
FUENTES, LILLIAN Secretary 6260 SW 145TH ST., MIAMI, FL 33158

press

Name Role Address
Fuentes, Eduardo S press 4077 Ponce de Leon Blvd, Coral Gables, FL 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 FUENTES, LILLIAM No data
REINSTATEMENT 2019-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 4075 PONCE DE LEON, MIAMI, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-28 6260 SW 145ST, MIAMI, FL 33158 No data
CHANGE OF MAILING ADDRESS 2000-02-28 4075 PONCE DE LEON, MIAMI, FL 33146 No data
NAME CHANGE AMENDMENT 1983-06-10 4075 PONCE DE LEON COMPANY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000090082 ACTIVE 1000000980116 MIAMI-DADE 2024-02-06 2044-02-14 $ 989.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State