Search icon

POLO INTERNATIONAL INVESTMENTS INC.

Company Details

Entity Name: POLO INTERNATIONAL INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: P12000056742
FEI/EIN Number 45-5559902
Address: 13199 NW 107TH AVE., BAY 8-11, HIALEAH GARDENS, FL, 33018
Mail Address: 13199 NW 107TH AVE., BAY 8-11, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
UZCATEGUI CARLOS M Agent 4235 SW 164TH COURT, MIAMI, FL, 33185

Manager

Name Role Address
Gutierrez Sergio I Manager 13199 NW 107TH BAY 8-11, HIALEAH GARDENS, FL, 33018

President

Name Role Address
Uzcategui Domingo President 13199 NW 107TH AVE., HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063480 TIRES DORAL INTERNATIONAL ACTIVE 2012-06-25 2027-12-31 No data 13199 NW 107TH AV, BAY 10, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-24 UZCATEGUI, CARLOS M No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-24 4235 SW 164TH COURT, MIAMI, FL 33185 No data
AMENDMENT 2012-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 13199 NW 107TH AVE., BAY 8-11, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2012-10-22 13199 NW 107TH AVE., BAY 8-11, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000178766 ACTIVE 1000000738816 DADE 2017-03-23 2037-03-30 $ 2,148.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State