Search icon

PONTEVEDRA INVESTMENT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PONTEVEDRA INVESTMENT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONTEVEDRA INVESTMENT HOLDINGS, 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: 10 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000010414
FEI/EIN Number 650397724

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

Address: 8825 SW 100th St, MIAMI, FL, 33176, US
Mail Address: C/O SHARON DIXON, 150 WEST FLAGLER ST., SUITE 2200, MIAMI, FL, 33130
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTELA ALBERTO F President 8825 SW 100th St, MIAMI, FL, 33176
FONTELA ALBERTO F Director 8825 SW 100th St, MIAMI, FL, 33176
FONTELA ALBERTO J Vice President 8825 SW 100th St, MIAMI, FL, 33176
FONTELA ALBERTO J Secretary 8825 SW 100th St, MIAMI, FL, 33176
FONTELA ALBERTO J Director 8825 SW 100th St, MIAMI, FL, 33176
ROJAS CAROLINA Vice President 8825 SW 100th St, MIAMI, FL, 33176
ROJAS CAROLINA Treasurer 8825 SW 100th St, MIAMI, FL, 33176
ROJAS CAROLINA Director 8825 SW 100th St, MIAMI, FL, 33176
DIXON SHARON Q Agent 150 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 8825 SW 100th St, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-01-24 8825 SW 100th St, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-11-26 DIXON, SHARON Q -
REINSTATEMENT 2001-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-09-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State