Entity Name: | PAN AMERICAN LITHO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAN AMERICAN LITHO 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: | 19 Apr 1967 (58 years ago) |
Document Number: | 315979 |
FEI/EIN Number |
591162067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 SW 99 AVENUE, MIAMI, FL, 33174, US |
Mail Address: | 531 SW 99 AVENUE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ELIZABETH | Secretary | 531 SW 99 Avenue, MIAMI, FL, 33174 |
ALVAREZ ELIZABETH | Treasurer | 531 SW 99 Avenue, MIAMI, FL, 33174 |
ALVAREZ LUIS M | Agent | 531 SW 99 AVENUE, MIAMI, FL, 33174 |
ALVAREZ, LUIS M | President | 531 SW 99 Avenue, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-12 | 531 SW 99 AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-12 | 531 SW 99 AVENUE, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-24 | 531 SW 99 AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | ALVAREZ, LUIS M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001176964 | TERMINATED | 1000000644876 | DADE | 2014-11-04 | 2034-12-17 | $ 14,576.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State