Search icon

PANAM TERRA, INC. - Florida Company Profile

Company Details

Entity Name: PANAM TERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F11000000106
FEI/EIN Number APPLIED FOR

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

Address: 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132, US
Mail Address: 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CLUG ALEXANDRE President 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132
CLUG ALEXANDRE Secretary 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132
CLUG ALEXANDRE Treasurer 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132
CLUG ALEXANDRE Director 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132
LANA ANGEL E Chief Financial Officer 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132
CLUG ALEXANDRE Agent 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-05-01 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 900 BISCAYNE BLVD SUITE 3307, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-04-18 CLUG, ALEXANDRE -
NAME CHANGE AMENDMENT 2011-10-24 PANAM TERRA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001328310 TERMINATED 1000000483419 MIAMI-DADE 2013-08-14 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-18
Name Change 2011-10-24
Foreign Profit 2011-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State