Entity Name: | PODOLAK IMPORT EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PODOLAK IMPORT EXPORT 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: |
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: | 30 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2014 (11 years ago) |
Document Number: | L13000152819 |
FEI/EIN Number |
464346902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 S. OCEAN BLVD, 12-O, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1000 S. OCEAN BLVD, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBELIN MOISES Mr | memb | 286 NW 91st Ave, Coral Springs, FL, 33071 |
PODOLAK JOAO A | Manager | 1000 S. OCEAN BLVD, POMPANO BEACH, FL, 33062 |
PODOLAK JOAO A | Agent | 1000 S OCEAN BL, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1000 S. OCEAN BLVD, 12-O, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | PODOLAK, JOAO AMILTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 1000 S OCEAN BL, 12 O, POMPANO CITY, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 1000 S. OCEAN BLVD, 12-O, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State