Entity Name: | PAMPA CONCENTRATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAMPA CONCENTRATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000007389 |
FEI/EIN Number |
820538196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 South Bayshore Drive, Suite 615, Coconut Grove, FL, 33133, US |
Mail Address: | 2665 South Bayshore Drive, Suite 615, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSIO EDUARDO | Treasurer | 2665 South Bayshore Drive, Coconut Grove, FL, 33133 |
MUNOZ ALFREDO | OM | 2665 South Bayshore Drive, Coconut Grove, FL, 33133 |
BOSIO EDUARDO | Secretary | 2665 South Bayshore Drive, Coconut Grove, FL, 33133 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 2665 South Bayshore Drive, Suite 615, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 2665 South Bayshore Drive, Suite 615, Coconut Grove, FL 33133 | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-18 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | - |
CANCEL ADM DISS/REV | 2007-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-18 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-04-18 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-18 |
REINSTATEMENT | 2007-06-18 |
Amendment | 2005-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State