Search icon

PONCE 712, LLC - Florida Company Profile

Company Details

Entity Name: PONCE 712, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONCE 712, 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: 20 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L09000080700
FEI/EIN Number 270774261

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

Address: CARMEN FERNANDEZ DE DIAZ, C/O 4770 Biscayne Blvd., Suite 400, MIAMI, FL, 33137, US
Mail Address: CARMEN FERNANDEZ DE DIAZ, C/O 4770 Biscayne Blvd., Suite 400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DE DIAZ CARMEN Manager C/O 4770 Biscayne Boulevard, Suite 400, MIAMI, FL, 33137
DIAZ GONZALEZ ANTONIO J Manager C/O 4770 Biscayne Boulevard, Suite 400, MIAMI, FL, 33137
Perez Jose ISr. Agent 9933 nw 32 st, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 9933 nw 32 st, Doral, FL 33172 -
REINSTATEMENT 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 Perez, Jose Ignacio , Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 CARMEN FERNANDEZ DE DIAZ, C/O 4770 Biscayne Blvd., Suite 400, MIAMI, FL 33137 -
REINSTATEMENT 2022-05-06 - -
CHANGE OF MAILING ADDRESS 2022-05-06 CARMEN FERNANDEZ DE DIAZ, C/O 4770 Biscayne Blvd., Suite 400, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 4770 Biscayne Boulevard, Suite 400, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2010-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
REINSTATEMENT 2024-04-24
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State