Search icon

MIAMI PAN AMERICAN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI PAN AMERICAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PAN AMERICAN REALTY, 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: 02 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 1985 (40 years ago)
Document Number: F39058
FEI/EIN Number 592095559

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

Address: 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
Mail Address: 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABLO VALDES J Treasurer 12484 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
LAWRENCE MICHAEL Vice President 12484 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
VALDES PABLO J Secretary 12484 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
LAWRENCE MICHAEL Agent 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-21 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2002-05-06 LAWRENCE, MICHAEL -
REINSTATEMENT 1985-01-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State