Search icon

PANAMERICAN RESORT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PANAMERICAN RESORT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMERICAN RESORT GROUP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L09000020982
FEI/EIN Number 264387233

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

Address: 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARAGOVIA ANGELO Manager 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180
MENDAL ISAAC Manager 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180
MENDEZ HECTOR Manager 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180
HIMMELSTERN CARLOS Manager 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180
MENDAL ISAAC Agent 2980 NE 207 STREET SUITE 701, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 2980 NE 207 STREET SUITE 701, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-10-28 MENDAL, ISAAC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 2980 NE 207 STREET SUITE 701, AVENTURA, FL 33180 -
LC AMENDMENT 2022-10-28 - -
CHANGE OF MAILING ADDRESS 2022-10-28 2980 NE 207 STREET SUITE 701, AVENTURA, FL 33180 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
LC Amendment 2022-10-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State