Search icon

F3 MOBILEASING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (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
Address: 8950 SW 74 Ct, Miami, FL, 33156, US
Mail Address: PO Box 227637, Doral, FL, 33222, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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
- Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12851.00
Total Face Value Of Loan:
12851.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,851
Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,851
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,851

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State