Search icon

PONCE & PONCE, INC.

Company Details

Entity Name: PONCE & PONCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2000 (25 years ago)
Document Number: P00000042970
FEI/EIN Number 651011505
Address: 3015 NW 74th Ave, Miami, FL, 33122, US
Mail Address: 3015 NW 74th Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PONCE JUAN C Agent 5664 NW 112 PL, Doral, FL, 33178

President

Name Role Address
PONCE JUAN C President 5664 NW 112 PL, DORAL, FL, 33178

Secretary

Name Role Address
PONCE JUAN C Secretary 5664 NW 112 PL, DORAL, FL, 33178

Director

Name Role Address
PONCE JUAN C Director 5664 NW 112 PL, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054584 SOCCER FANATICS ACTIVE 2021-04-21 2026-12-31 No data 3015 NW 74 AVE, MIAMI, FL, 33122
G20000101518 PALLETS AND PALLETS ACTIVE 2020-08-10 2025-12-31 No data 3015 NW 74TH AVE, MIAMI, FL, 33122
G19000127558 DREAM FARMS EXPIRED 2019-12-02 2024-12-31 No data 1800 NW 89TH PLACE, DORAL, FL, 33172
G19000027796 VENDING CORP. EXPIRED 2019-02-27 2024-12-31 No data 1800 NW 89TH PLACE, DORAL, FL, 33172
G18000056150 WORLD CUP ALBUM EXPIRED 2018-05-07 2023-12-31 No data 1800 NW 89TH PLACE, DORAL, FL, 33172
G10000024335 WORLD CUP ALBUM EXPIRED 2010-03-16 2015-12-31 No data 320 S. FLAMINGO RD. # 336, PEMBROKE PINES, FL, 33027
G10000014287 DREAM FARMS EXPIRED 2010-02-12 2015-12-31 No data 320 S FLAMINGO RD # 336, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3015 NW 74th Ave, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-06-08 3015 NW 74th Ave, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 5664 NW 112 PL, Doral, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State