Search icon

POMPANO FRAO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO FRAO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO FRAO INVESTMENTS, 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: 09 Oct 2005 (19 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: P05000137664
FEI/EIN Number 205395993

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

Address: 20191 E Country Club Drive, #501, Aventura, FL, 33180, US
Mail Address: 1835 E HALLANDALE BEACH BVLD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELISSALT DAMIAN A President 20191 E Country Club Drive, Aventura, FL, 33180
ELISSALT DAMIAN A Vice President 20191 E Country Club Drive, Aventura, FL, 33180
ELISSALT DAMIAN A Secretary 20191 E Country Club Drive, Aventura, FL, 33180
ELISSALT DAMIAN A Treasurer 20191 E Country Club Drive, Aventura, FL, 33180
ELISSALT DAMIAN A Director 20191 E Country Club Drive, Aventura, FL, 33180
SAENZ GEORGE Agent 20191 E Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 20191 E Country Club Drive, #501, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 20191 E Country Club Drive, #501, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-30 20191 E Country Club Drive, #501, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-01-13 SAENZ, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511476 ACTIVE 1000000604715 BROWARD 2014-04-03 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000606708 ACTIVE 1000000360910 BROWARD 2013-03-19 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000449895 ACTIVE 1000000274338 BROWARD 2012-04-24 2032-05-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000443831 ACTIVE 1000000265286 BROWARD 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State