Search icon

PONOMICS INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CARRILLO PABLO E Managing Member 211 EAST 51ST STREET, APT. 10-E, NEW YORK, NY, 10022
NRAI SERVICES, INC. Agent -

Events

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 - -

Documents

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