Search icon

POMPANO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: POMPANO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POMPANO SERVICES 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: 09 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L11000103147
FEI/EIN Number 453449624

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

Address: 1071 NW 31ST AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: C/O RIESENBERG, 1451 W CYPRESS CREEK ROAD, MIAMI, FL, 33309, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI ELIAS Manager 1071 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
MIZRAHI CHEMAYA Auth 1071 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
MIZRAHI DANIEL Auth 1071 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
MIZRAHI GABRIEL Auth 1071 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
RIESENBERG RICHARD Agent 1451 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-08 1071 NW 31ST AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-11-08 1071 NW 31ST AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-11-08 RIESENBERG, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 1451 W CYPRESS CREEK ROAD, #300, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State