Search icon

PEPA POMBO DESIGN USA CO.

Company Details

Entity Name: PEPA POMBO DESIGN USA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2003 (22 years ago)
Document Number: P01000002351
FEI/EIN Number 200095641
Address: 7830 NW 161st Ter, Miami Lakes, FL, 33016, US
Mail Address: 7830 NW 161st Terrace, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Juan D Agent 7830 NW 161st Terrace, Miami Lakes, FL, 33016

President

Name Role Address
POMBO JOSE President 7830 NW 161st Ter, Miami Lakes, FL, 33016

Treasurer

Name Role Address
POMBO JOSE Treasurer 7830 NW 161st Ter, Miami Lakes, FL, 33016

Director

Name Role Address
POMBO JOSE Director 7830 NW 161st Ter, Miami Lakes, FL, 33016
POMBO INES Director 7830 NW 161st Ter, Miami Lakes, FL, 33016

Secretary

Name Role Address
POMBO JOSE Secretary 7830 NW 161st Ter, Miami Lakes, FL, 33016

Vice President

Name Role Address
POMBO INES Vice President 7830 NW 161st Ter, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 7830 NW 161st Ter, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-06-30 7830 NW 161st Ter, Miami Lakes, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Gomez, Juan David No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7830 NW 161st Terrace, Miami Lakes, FL 33016 No data
AMENDMENT AND NAME CHANGE 2003-07-16 PEPA POMBO DESIGN USA CO. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State