Search icon

POLO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: POLO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLO SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000006076
FEI/EIN Number 061737797

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

Mail Address: 20 SW 58TH AVE, MIAMI, FL, 33144
Address: 9619 Fontainebleau Blvd, 317, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arana-Cacin Yanaig President 9619 Fontainebleau Blvd, MIAMI, FL, 33172
Yanaig Arana-Cacin Agent 9619 Fontainebleau Blvd, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 9619 Fontainebleau Blvd, 317, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2014-04-19 Yanaig, Arana-Cacin -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 9619 Fontainebleau Blvd, 317, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-20 9619 Fontainebleau Blvd, 317, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State