Search icon

PAN AMERICAN RIFLE AND PISTOL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN RIFLE AND PISTOL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN RIFLE AND PISTOL CLUB, 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: 04 Aug 1989 (36 years ago)
Document Number: L07244
FEI/EIN Number NOT APPLICABLE

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

Address: Larry Martinez, 14463 SW 150 Ave, Miami, FL, 33196, US
Mail Address: 4922 SW 173 Ave, Miramar, FL, 33029, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LARRY President 14463 S. W. 150th Ave, MIAMT, FL, 33196
Cosio Augusto Treasurer 4922 SW 173 Ave, Miramar, FL, 33029
Sonnenblick Michael Vice President 4922 SW 173 Ave, Miramar, FL, 33029
Cosio Augusto Agent 4922 SW 173 Ave, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 Larry Martinez, 14463 SW 150 Ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-05-02 Larry Martinez, 14463 SW 150 Ave, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2019-05-02 Cosio, Augusto -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 4922 SW 173 Ave, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State