Search icon

POH, LLC - Florida Company Profile

Company Details

Entity Name: POH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L05000040333
FEI/EIN Number 592344531

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 777 Brickell Ave, Miami, FL, 33131, US
Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINORIO MARIA V Manager 777 Brickell Ave, Miami, FL, 33131
Ginorio Maria Agent 777 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 777 BRICKELL AVE, 9TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 777 Brickell Ave, 9th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-01 777 BRICKELL AVE, 9TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Ginorio, Maria -
REINSTATEMENT 2008-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State