Search icon

POLARIX GROUP, LLC - Florida Company Profile

Company Details

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

POLARIX GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L05000099565
FEI/EIN Number 061758684

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

Address: 3 GROVE ISLE DR, APT 502, Seleccionar..., FL, 33133, US
Mail Address: 3 GROVE ISLE DR, APT 502, MIAMI, FL, 33133-4109, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA CARLOS M Managing Member 3 Grove Isle Drive, Unit 502, MIAMI, FL, 33133
BOTERO ADRIANA Manager 3 GROVE ISLE DR, MIAMI, FL, 331334109
BOTERO ADRIANA Managing Member 3 Grove Isle Drive, Unit 502, MIAMI, FL, 33133
ZULUAGA CARLOS Agent 3 Grove Isle Drive, Unit 502, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 3 GROVE ISLE DR, APT 502, Seleccionar..., FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-17 3 GROVE ISLE DR, APT 502, Seleccionar..., FL 33133 -
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-27 ZULUAGA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 3 Grove Isle Drive, Unit 502, MIAMI, FL 33133 -
LC AMENDMENT 2013-01-23 - -
REINSTATEMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-01-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
LC Amendment 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State