Search icon

POMPANO GROUP 3 INVESTMENT, INC.

Company Details

Entity Name: POMPANO GROUP 3 INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000137771
FEI/EIN Number NOT APPLICABLE
Mail Address: 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Address: 20191 E Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAENZ GEORGE Agent 20191 E Country Club Drive, Aventura, FL, 33180

President

Name Role Address
RAZZETTO DANIEL J President 20191 E Country Club Drive, Aventura, FL, 33180

Vice President

Name Role Address
RAZZETTO DANIEL J Vice President 20191 E Country Club Drive, Aventura, FL, 33180

Secretary

Name Role Address
RAZZETTO DANIEL J Secretary 20191 E Country Club Drive, Aventura, FL, 33180

Treasurer

Name Role Address
RAZZETTO DANIEL J Treasurer 20191 E Country Club Drive, Aventura, FL, 33180

Director

Name Role Address
RAZZETTO DANIEL J Director 20191 E Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2022-03-17 No data No data
REINSTATEMENT 2022-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 20191 E Country Club Drive, #501, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 20191 E Country Club Drive, #501, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2018-04-30 20191 E Country Club Drive, #501, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 SAENZ, GEORGE No data
REINSTATEMENT 2017-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001009365 ACTIVE 1000000412058 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000893025 ACTIVE 1000000385418 MIAMI-DADE 2013-05-06 2033-05-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-11
Amendment 2022-03-17
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State