Entity Name: | POMACO ASSETS MANAGERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POMACO ASSETS MANAGERS 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: |
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: | 06 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000073592 |
FEI/EIN Number |
32-0439915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 573 Satinwood Dr, Key Biscayne, FL, 33149, US |
Mail Address: | 573 Satinwood Dr, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLAZO JHONNY | President | 573 SATINWOOD, Key Biscayne, FL, 33149 |
POLAZZO JHONNY | President | 573 Satinwood Dr, Key Biscayne, FL, 33149 |
MARTINEZ YOLANDA JOSE | Manager | 573 SATINWOOD, KEY BISCAYNE, FL, 33149 |
POLAZO JHONNY | Agent | 573 Satinwood Dr, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 573 Satinwood Dr, Key Biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 573 Satinwood Dr, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 573 Satinwood Dr, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | POLAZO, JHONNY | - |
LC STMNT OF RA/RO CHG | 2016-05-16 | - | - |
REINSTATEMENT | 2015-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
CORLCRACHG | 2016-05-16 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-09 |
Florida Limited Liability | 2014-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State