Search icon

POLOMAR CORPORATION N.V. - Florida Company Profile

Company Details

Entity Name: POLOMAR CORPORATION N.V.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Dec 1984 (40 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P04396
FEI/EIN Number 980072371

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % ORION INVESTMENT & MGMT LTD CORP, 9000 SW 152 ST 106, MIAMI, FL, 33157, US
Mail Address: % ORION INVESTMENT & MGMT LTD CORP, 9000 SW 152 ST 106, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade

Key Officers & Management

Name Role Address
SANZ JOSEPH A Administrator 9000 SW 152 ST # 106, MIAMI, FL, 33157
BROWN B. MACKAY Agent 9000 SW 152 ST, MIAMI, FL, 33157
AUFSEESSER, ERNST Manager 21, RUE DE MONT-BLANC, GENEVA SWITZERLAND
AUFSEESSER, ERNST Director 21, RUE DE MONT-BLANC, GENEVA SWITZERLAND
KUTTER, MARC S. Manager 21, RUE DE MONT-BLANC, GENEVA SWITZERLAND
KUTTER, MARC S. Director 21, RUE DE MONT-BLANC, GENEVA SWITZERLAND
HOLLAND INTERTRUST Manager CURA CAO, (CURA CAO) N.V.
HOLLAND INTERTRUST Director CURA CAO, (CURA CAO) N.V.

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 % ORION INVESTMENT & MGMT LTD CORP, 9000 SW 152 ST 106, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2000-04-13 % ORION INVESTMENT & MGMT LTD CORP, 9000 SW 152 ST 106, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 9000 SW 152 ST, SUITE 106, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1999-05-07 BROWN, B. MACKAY -
REINSTATEMENT 1994-03-03 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
EVENT CONVERTED TO NOTES 1992-10-12 - -
REINSTATEMENT 1992-06-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State