Search icon

POON & LEE, INC. - Florida Company Profile

Company Details

Entity Name: POON & LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POON & LEE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P99000111881
FEI/EIN Number 650968983

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

Address: 5005 COLLINS AVE.,, C 1, MIAMI BEACH, FL, 33140
Mail Address: 5005 COLLINS AVE.,, C 1, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POON HIN MAN Manager 5005 COLLINS AVE., #C1, MIAMI BEACH, FL, 33140
Guttman Michael Director 5005 COLLINS AVE.,, MIAMI BEACH, FL, 33140
Guttman Michael Agent 5005 COLLINS AVE., #C1, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064029 KIKAR TEL-AVIV RESTAURANT ACTIVE 2022-05-23 2027-12-31 - 5005 COLLINS AVENUE, #C-1, MIAMI BEACH, FL, 33140
G11000051714 KIKAR TEL-AVIV RESTAURANT EXPIRED 2011-06-02 2016-12-31 - 5005 COLLINS AVE #C-1, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
REGISTERED AGENT NAME CHANGED 2024-01-31 Guttman, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 5005 COLLINS AVE.,, C 1, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-01-12 5005 COLLINS AVE.,, C 1, MIAMI BEACH, FL 33140 -
AMENDMENT 2005-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643534 ACTIVE 1000001014342 MIAMI-DADE 2024-09-24 2034-10-02 $ 746.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001334144 TERMINATED 1000000502964 MIAMI-DADE 2013-08-14 2033-09-05 $ 4,061.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001334227 TERMINATED 1000000502996 MIAMI-DADE 2013-08-14 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001047845 TERMINATED 1000000391669 MIAMI-DADE 2013-05-28 2023-06-07 $ 406.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001088247 TERMINATED 1000000359292 MIAMI-DADE 2012-12-18 2022-12-28 $ 331.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000309438 TERMINATED 1000000266806 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State