Entity Name: | PANAMA PACIFIC SHRIMP COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANAMA PACIFIC SHRIMP COMPANY, 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: |
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: | 23 Aug 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Feb 2013 (12 years ago) |
Document Number: | L07000086261 |
FEI/EIN Number |
99-0378199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8500 WEST FLAGLER ST, MIAMI, FL, 33144, US |
Address: | 2900 NW 75TH ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G. FRANK QUESADA, ESQUIRE | Agent | 1313 PONCE DE LEON BOULEVARD, SUITE 200, CORAL GABLES, FL, 33134 |
ATHANASIADIS VIRGILIO | Managing Member | 2401 FOUNTAINVIEW, HOUSTON, TX, 77057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 2900 NW 75TH ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 2900 NW 75TH ST, MIAMI, FL 33147 | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-05 | PANAMA PACIFIC SHRIMP COMPANY, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 1313 PONCE DE LEON BOULEVARD, SUITE 200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | G. FRANK QUESADA, ESQUIRE | - |
LC AMENDMENT | 2012-03-27 | - | - |
LC AMENDMENT | 2010-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State