Search icon

F3 MOBILEASING, INC.

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 (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

Agent

Name Role
ALEXIS FROMETA, P.A. Agent

President

Name Role Address
TORRES POMBO FERNANDO President 7341 SW 78 PL, MIAMI, FL, 33143

Chairman

Name Role Address
TORRES POMBO FERNANDO Chairman 7341 SW 78 PL, MIAMI, FL, 33143

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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State