Search icon

POMPN, INC.

Company Details

Entity Name: POMPN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000034801
FEI/EIN Number 753043107
Address: 3310 Mary Street, Miami, FL, 33133, US
Mail Address: 3310 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLUM SAMUEL SEsq. Agent 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

President

Name Role Address
Kaufman James President 3310 Mary Street, Miami, FL, 33133

Director

Name Role Address
Kaufman James Director 3310 Mary Street, Miami, FL, 33133

Vice President

Name Role Address
NOORDHOEK, GREGG Vice President 3901 NW 29TH AVE, MIAMI, FL, 33142

Secretary

Name Role Address
Noordhoek Gregg Secretary 3901 NW 29th Avenue, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028889 MIDAS TIRE AND AUTO SERVICE EXPIRED 2015-03-19 2020-12-31 No data 3901 NW 29 AVENUE, MIAMI, FL, 33142
G14000055256 MIDAS EXPIRED 2014-06-09 2019-12-31 No data 3901 NW 29 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 3310 Mary Street, Suite 501, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-14 3310 Mary Street, Suite 501, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2018-02-26 BLUM, SAMUEL SPENCER, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State