Search icon

PONCE CAT, LLC - Florida Company Profile

Company Details

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

PONCE CAT, 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: 17 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: L07000052693
FEI/EIN Number 01-0898365

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

Address: 2990 PONCE DE LEON BLVD., #500, C/O AJP VENTURES CORPORATION, CORAL GABLES, FL, 33134, US
Mail Address: 2990 PONCE DE LEON BLVD., #500, C/O AJP VENTURES CORPORATION, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS JUAN CARLOS Manager 2990 PONCE DE LEON BLVD., #500, CORAL GABLES, FL, 33134
ZUBIZARRETA MICHELLE Manager 2990 PONCE DE LEON BLVD., PH, CORAL GABLES, FL, 33134
MENENDEZ FRANCISCO J Agent 2020 Salzedo Street, 6th Floor, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 2020 Salzedo Street, 6th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-04-30 2990 PONCE DE LEON BLVD., #500, C/O AJP VENTURES CORPORATION, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2990 PONCE DE LEON BLVD., #500, C/O AJP VENTURES CORPORATION, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State