Entity Name: | PAMI-FL18 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: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 19 Dec 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | F99000000644 |
FEI/EIN Number |
134097493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, US |
Mail Address: | 1271 AVENUE OF THE AMERICAS, GENERAL COUNSEL'S OFFICE - 39TH FLOOR, NEW YORK, NY, 10020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SUCKOW JOHN | President | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
KLANG LINDA | Vice President | 101 HUDSON ST. 11TH FL., JERSEY CITY, NJ, 07302 |
HERSHAN ROBERT | Secretary | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-19 | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
Withdrawal | 2011-12-19 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-05-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State