Search icon

POMPANO FLEX, LLC - Florida Company Profile

Company Details

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

POMPANO FLEX, 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: 06 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000098120
FEI/EIN Number 870789192

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

Address: 455 NW 35th St, BOCA RATON, FL, 33431, US
Mail Address: 455 NW 35th St, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG FRANK Manager 455 NW 35th St, BOCA RATON, FL, 33431
GOLDENBERG DAVID Manager 455 NW 35th St, BOCA RATON, FL, 33431
SHAKED DAN Manager 455 NW 35th St, BOCA RATON, FL, 33431
STEINBERG JONATHAN Manager 455 NW 35th St, BOCA RATON, FL, 33431
RUBIN GROUP REAL ESTATE LLC, RONEN RUBIN Agent 455 NW 35th St, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 455 NW 35th St, suite 103, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-03-26 455 NW 35th St, suite 103, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 455 NW 35th St, 103, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-04-03 RUBIN GROUP REAL ESTATE LLC, RONEN RUBIN -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State