Entity Name: | POMPANO IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POMPANO IMPORTS, 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: | 28 Oct 1977 (47 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | 554665 |
FEI/EIN Number |
591784021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157, US |
Mail Address: | 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MUMFV7HV814Y33 | 554665 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O FOREHAND, JOHN, 315 S. Calhoun Street, Suite 850, Tallahassee, US-FL, US, 32301 |
Headquarters | 4401 West Sample Road, Coconut Creek, US-FL, US, 33073 |
Registration details
Registration Date | 2017-03-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-05-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 554665 |
Name | Role | Address |
---|---|---|
Chariff Jacqueline | Director | 16165 S Dixie Highway, MIAMI, FL, 33157 |
CASTILLO OMAR | Chief Financial Officer | 16165 S DIXIE HWY, MIAMI, FL, 33157 |
CHARIFF JONATHAN | Director | 16165 S. DIXIE HWY, MIAMI, FL, 33157 |
LUJAN RICARDO | Vice President | 16165 S. DINE HWY., MIAMI, FL, 33157 |
Hoffman Kenneth | Director | 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157 |
FOREHAND JOHN | Agent | 1089 W. Morse Blvd, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000086388 | VISTA VOLKSWAGEN | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086379 | VISTA MOTORS BMW | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086383 | VISTA MOTORS MINI | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086386 | VISTA MOTORS VOLKSWAGEN | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086387 | VISTA MOTORS VW | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086389 | VISTA VW | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086373 | VISTA BMW | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G22000086375 | VISTA BMW MINI | ACTIVE | 2022-07-21 | 2027-12-31 | - | 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157 |
G14000046309 | VISTA MINI | EXPIRED | 2014-05-09 | 2024-12-31 | - | 4401 W. SAMPLE ROAD, COCONUT CREEK, FL, 33073 |
G14000046315 | VISTA MOTOR COMPANY- COCONUT CREEK | EXPIRED | 2014-05-09 | 2024-12-31 | - | 4401 W. SAMPLE ROAD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-10-31 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000492663. CONVERSION NUMBER 100000245761 |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1089 W. Morse Blvd, Suite D, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | FOREHAND, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-28 | 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157 | - |
AMENDED AND RESTATEDARTICLES | 2012-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-12-28 | 16165 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157 | - |
AMENDMENT | 2012-06-06 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-06-16 | - | - |
AMENDMENT | 1988-03-17 | - | - |
EVENT CONVERTED TO NOTES | 1988-03-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELVIN TYRONE JOHNSON VS POMPANO IMPORTS, INC. d/b/a VISTA BMW | 4D2020-1481 | 2020-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Melvin Tyrone Johnson |
Role | Appellant |
Status | Active |
Representations | Kevin B. Dennis |
Name | VISTA BMW INC |
Role | Appellee |
Status | Active |
Name | POMPANO IMPORTS, INC. |
Role | Appellee |
Status | Active |
Representations | Glen Reid Goldsmith |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2020-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Melvin Tyrone Johnson |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-19161 |
Parties
Name | POMPANO IMPORTS, INC. |
Role | Appellant |
Status | Active |
Representations | HILARIE BASS, KENDALL B. COFFEY, Julissa Rodriguez, PAUL J. SCHWIEP, John W. Forehand, ROBERT K. BURLINGTON, ELLIOT H. SCHERKER, STEPHANIE L. VARELA |
Name | AUTO COMPANY XXVII, INC. |
Role | Appellee |
Status | Active |
Name | BMW OF NORTH AMERICA, LLC |
Role | Appellee |
Status | Active |
Representations | JULI ANN LUND, BETH A. LEVENE, JOHN R. SKELTON, GAIL A. MCQUILKIN, PETER S. BAUMBERGER, DANIEL F. KATZ |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-09-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-09-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | POMPANO IMPORTS, INC. |
Docket Date | 2016-08-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to extend the abatement of this appeal is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2016-08-09 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | POMPANO IMPORTS, INC. |
Docket Date | 2016-05-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to abate the appeal to allow the parties to finalize a settlement is granted to and including ninety (90) days from the date of this order. |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-05-16 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | POMPANO IMPORTS, INC. |
Docket Date | 2016-05-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | POMPANO IMPORTS, INC. |
Docket Date | 2016-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-12-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-15 |
AMENDED ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State