Search icon

SIMJA POMPANO 18, INC. - Florida Company Profile

Company Details

Entity Name: SIMJA POMPANO 18, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMJA POMPANO 18, 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000142534
FEI/EIN Number 203665040

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

Address: 2665 S. BAYSHORE DRIVE, SUITE 801, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DRIVE, SUITE 801, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVOS FINANCIAL ADVISORS, LLC Agent -
MIZRAHI RUBEN D President 1001 BRICKELL BAY DR, MIAMI, FL, 33131
MIZRAHI RUBEN D Director 1001 BRICKELL BAY DR, MIAMI, FL, 33131
LEVY RAFAEL E Vice President 1001 BRICKELL BAY DR, MIAMI, FL, 33131
LEVY RAFAEL E Director 1001 BRICKELL BAY DR, MIAMI, FL, 33131
DICHY CAMILA LUZ B Treasurer 1001 BRICKELL BAY DR, MIAMI, FL, 33131
DICHY CAMILA LUZ B Director 1001 BRICKELL BAY DR, MIAMI, FL, 33131
ENCAOUA REBECA DIANA B Secretary 1001 BRICKELL BAY DR, MIAMI, FL, 33131
ENCAOUA REBECA DIANA B Director 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2665 S. BAYSHORE DRIVE, SUITE 801, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-05-03 2665 S. BAYSHORE DRIVE, SUITE 801, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2665 S. BAYSHORE DRIVE, SUITE 801, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-04-30 DAVOS FINANCIAL ADVISORS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000184922 ACTIVE 1000000254341 DADE 2012-02-28 2032-03-14 $ 665.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-16
Domestic Profit 2005-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State