Search icon

PONNIS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PONNIS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONNIS 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: 07 May 2013 (12 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L13000066546
FEI/EIN Number 46-2713102

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

Address: 11241 ISLAND LAKES LN, BOCA RATON, FL, 33498, US
Mail Address: 11241 ISLAND LAKES LN, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO KATINA Managing Member 11241 ISLAND LAKES LN, BOCA RATON, FL, 33498
ISRAEL DARIO Managing Member 11241 ISLAND LAKES LN, BOCA RATON, FL, 33498
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044149 ILUMINI JEWELS EXPIRED 2018-04-05 2023-12-31 - 11241 ISLAND LAKES LN, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 11241 ISLAND LAKES LN, BOCA RATON, FL 33498 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State