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. |
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 |
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 |
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 | - |
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