Entity Name: | POPO TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POPO TECHNOLOGIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2014 (11 years ago) |
Document Number: | P14000005522 |
FEI/EIN Number |
46-4585514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 Venera Avenue, Coral Gables, FL, 33146, US |
Mail Address: | 13392 SW 34th Street, MIAMI, FL, 33175, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ERNESTO | President | 13392 SW 34 STREET, MIAMI, FL, 33175 |
ALVAREZ ORLANDO | Vice President | 13392 SW 34th Street, MIAMI, FL, 33175 |
RICARDO PORRAS C.P.A., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1501 Venera Avenue, Suite 300, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1501 Venera Avenue, Suite 300, Coral Gables, FL 33146 | - |
AMENDMENT | 2014-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-18 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State