Entity Name: | PAMI-FL7 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: | 04 Jun 1998 (27 years ago) |
Date of dissolution: | 09 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2015 (10 years ago) |
Document Number: | F98000003171 |
FEI/EIN Number |
223635562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, US |
Mail Address: | 101 HUDSON STREET, 38TH FL - TAX, JERSEY CITY, NJ, 07302, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SUCKOW JOHN | President | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
KLANG LINDA A | Secretary | C/O LEHMAN BROTHERS HOLDINGS INC., JERSEY CITY, NJ, 07302 |
KLANG LINDA A | Vice President | C/O LEHMAN BROTHERS HOLDINGS INC., JERSEY CITY, NJ, 07302 |
LETO MICHAEL | Chief Financial Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
REGISTERED AGENT CHANGED | 2015-02-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
Withdrawal | 2015-02-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-05-14 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State