Search icon

AMIT - POMPANO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMIT - POMPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1984 (42 years ago)
Document Number: F54269
FEI/EIN Number 980056569
Address: 234 Eglinton Avenue East, Toronto, On, M4P 1K5, CA
Mail Address: 234 Eglinton Avenue East, Toronto, On, M4P 1K5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN HAIM Director 234 Eglinton Avenue East, Toronto, On, M4P 15
KLEIN HAIM President 234 Eglinton Avenue East, Toronto, On, M4P 15
KLEIN SHAMIRA Vice President 5481 N. BAY ROAD, MIAMI BEACH, FL, 33140
SEGAL AMY Vice President 5481 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
SEGAL AMY Agent 5481 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087661 PALM SQUARE SHOPPING CENTER ACTIVE 2014-08-26 2029-12-31 - 5481 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-26 SEGAL, AMY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 5481 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 234 Eglinton Avenue East, Suite 418, Toronto, Ontario M4P 1K5 CA -
CHANGE OF MAILING ADDRESS 2013-02-08 234 Eglinton Avenue East, Suite 418, Toronto, Ontario M4P 1K5 CA -
REINSTATEMENT 1984-01-27 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State