Search icon

POLO ELECTRICO ENTERPRISES, INC.

Company Details

Entity Name: POLO ELECTRICO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: P05000142525
FEI/EIN Number 203664101
Address: 4007 N CYPRESS DR, Pompano Beach, FL, 33069, US
Mail Address: 4007 N CYPRESS DR, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORDONEZ STUART A Agent 4007 N CYPRESS DR, Pompano Beach, FL, 33069

President

Name Role Address
ORDONEZ CARLOS A President 4007 N CYPRESS DR, Pompano Beach, FL, 33069

Director

Name Role Address
ORDONEZ CARLOS A Director 4007 N CYPRESS DR, Pompano Beach, FL, 33069
ORDONEZ ROWLAND A Director 4007 N CYPRESS DR, Pompano Beach, FL, 33069

Vice President

Name Role Address
ORDONEZ ROWLAND A Vice President 4007 N CYPRESS DR, Pompano Beach, FL, 33069

Founder

Name Role Address
ORDONEZ STUART A Founder 4007 N CYPRESS DR, Pompano Beach, FL, 33069

Stak

Name Role Address
El Polo Electrico Sas Stak Calle 14 # 13-17, Bogota

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 4007 N CYPRESS DR, # 204, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4007 N CYPRESS DR, # 204, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-22 4007 N CYPRESS DR, # 204, Pompano Beach, FL 33069 No data
AMENDMENT 2011-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2011-11-09 ORDONEZ, STUART A No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-17
AMENDED ANNUAL REPORT 2015-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State