Entity Name: | PONOMICS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONOMICS INTERNATIONAL, 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: | 21 Nov 2007 (17 years ago) |
Date of dissolution: | 21 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2014 (11 years ago) |
Document Number: | L07000117152 |
FEI/EIN Number |
454381550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ESPIRITO SANTO PLAZA, 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | ESPIRITO SANTO PLAZA, 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO PABLO E | Managing Member | 211 EAST 51ST STREET, APT. 10-E, NEW YORK, NY, 10022 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-12-02 | PONOMICS INTERNATIONAL, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-02 | ESPIRITO SANTO PLAZA, 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2011-12-02 | ESPIRITO SANTO PLAZA, 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-05 | NRAI SERVICES, INC | - |
LC AMENDMENT | 2008-10-06 | - | - |
LC AMENDMENT | 2008-04-07 | - | - |
LC AMENDMENT | 2007-12-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-21 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
LC Amendment and Name Change | 2011-12-02 |
ANNUAL REPORT | 2011-05-12 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-02-26 |
Reg. Agent Change | 2008-12-05 |
LC Amendment | 2008-10-06 |
ANNUAL REPORT | 2008-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State