Entity Name: | F3 MOBILEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F3 MOBILEASING, 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: | 22 Mar 2016 (9 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: | P16000026677 |
FEI/EIN Number |
81-1972730
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
TORRES POMBO FERNANDO | President | 7341 SW 78 PL, MIAMI, FL, 33143 |
TORRES POMBO FERNANDO | Chairman | 7341 SW 78 PL, MIAMI, FL, 33143 |
ALEXIS FROMETA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047348 | F3 FINANCIAL GROUP | EXPIRED | 2018-04-03 | 2023-12-31 | - | 8950 SW 74TH CT. SUITE 2210, MIAMI, FL, 33156 |
G18000009264 | F3 AUTOLEASING | EXPIRED | 2018-01-17 | 2023-12-31 | - | 8950 SW 74 CT, SUITE 2210, MIAMI, FL, 33156 |
G17000092776 | F3 AUTOLEASING | EXPIRED | 2017-08-23 | 2022-12-31 | - | 8950 SW 74 CT, SUITE #2210, MIAMI, FL, 33156 |
G16000113780 | F3 AUTO LEASING | EXPIRED | 2016-10-19 | 2021-12-31 | - | 7341 SW 78 PL, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | ALEXIS FROMETA, P.A. | - |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 8950 SW 74 Ct, Suite 2210, Miami, FL 33156 | - |
AMENDMENT | 2018-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 8950 SW 74 Ct, Suite 2210, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3191 Coral Way, Suite 404A, Miami, FL 33145 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7363607107 | 2020-04-14 | 0455 | PPP | 74TH CT suite 2210, MIAMI, FL, 33156-3181 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State