Search icon

POLONI ENTERPRISES GROUP INC. - Florida Company Profile

Company Details

Entity Name: POLONI ENTERPRISES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

POLONI ENTERPRISES GROUP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000084626
FEI/EIN Number 37-1958158

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

Address: 20200 W DIXIE HWY, STE 902, MIAMI, FL 33180
Mail Address: 20200 W DIXIE HWY, STE 902, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLONI, LUIZ Agent 20200 W DIXIE HWY, STE 902, MIAMI, FL 33180
POLONI, LUIZ Director 20200 W DIXIE HWY, STE 902 MIAMI, FL 33180
VELAZQUES, VICTOR ALBERTI Vice President 20200 W DIXIE HWY, SUITE 902, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 20200 W DIXIE HWY, STE 902, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 20200 W DIXIE HWY, STE 902, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-14 20200 W DIXIE HWY, STE 902, MIAMI, FL 33180 -
REINSTATEMENT 2021-08-11 - -
REGISTERED AGENT NAME CHANGED 2021-08-11 POLONI, LUIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-06-18
Amendment 2022-07-29
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-08-11
Domestic Profit 2019-10-30

Date of last update: 15 Feb 2025

Sources: Florida Department of State