Entity Name: | F3 MOBILEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000026677 |
FEI/EIN Number | 81-1972730 |
Address: | 8950 SW 74 Ct, Miami, FL, 33156, US |
Mail Address: | PO Box 227637, Doral, FL, 33222, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALEXIS FROMETA, P.A. | Agent |
Name | Role | Address |
---|---|---|
TORRES POMBO FERNANDO | President | 7341 SW 78 PL, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
TORRES POMBO FERNANDO | Chairman | 7341 SW 78 PL, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047348 | F3 FINANCIAL GROUP | EXPIRED | 2018-04-03 | 2023-12-31 | No data | 8950 SW 74TH CT. SUITE 2210, MIAMI, FL, 33156 |
G18000009264 | F3 AUTOLEASING | EXPIRED | 2018-01-17 | 2023-12-31 | No data | 8950 SW 74 CT, SUITE 2210, MIAMI, FL, 33156 |
G17000092776 | F3 AUTOLEASING | EXPIRED | 2017-08-23 | 2022-12-31 | No data | 8950 SW 74 CT, SUITE #2210, MIAMI, FL, 33156 |
G16000113780 | F3 AUTO LEASING | EXPIRED | 2016-10-19 | 2021-12-31 | No data | 7341 SW 78 PL, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | ALEXIS FROMETA, P.A. | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 8950 SW 74 Ct, Suite 2210, Miami, FL 33156 | No data |
AMENDMENT | 2018-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 8950 SW 74 Ct, Suite 2210, Miami, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3191 Coral Way, Suite 404A, Miami, FL 33145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000504474 | ACTIVE | 1000000935795 | DADE | 2022-10-25 | 2032-11-02 | $ 425.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
Off/Dir Resignation | 2019-07-01 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-31 |
Amendment | 2018-01-17 |
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State