Search icon

POLARIZ GROUP INC. - Florida Company Profile

Company Details

Entity Name: POLARIZ GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLARIZ GROUP 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000030370
FEI/EIN Number 46-5306134

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

Address: 3301 RAVENSWOOD RD., FT LAUDERDALE, FL, 33312, US
Mail Address: 1893 S Ocean Dr, 503, Hallandale Beach, FL, 33009, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samour Guillermo E Manager 1893 S Ocean Dr, Hallandale Beach, FL, 33009
SAMOUR GUILLERMO E Agent 1893 S Ocean Dr., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103880 MAJOR OVERHAUL EXPIRED 2019-09-22 2024-12-31 - 3301 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1893 S Ocean Dr., 503, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-05-01 3301 RAVENSWOOD RD., FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 3301 RAVENSWOOD RD., FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-04-07 SAMOUR, GUILLERMO E -
AMENDMENT 2015-12-21 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000111316 TERMINATED 1000000860652 BROWARD 2020-02-14 2040-02-19 $ 5,655.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
Amendment 2015-12-21
REINSTATEMENT 2015-10-01
Domestic Profit 2014-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State