Search icon

PANAMERICANA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PANAMERICANA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMERICANA INVESTMENTS 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: 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L10000065771
FEI/EIN Number 421772230

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

Address: 3016 NW 82nd Avenue, Doral, FL, 33122, US
Mail Address: 3016 NW 82nd Avenue, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALLARO ROCCO Manager 3271 N.W. 126TH TERRACE, SUNRISE, FL, 33323
CAVALLARO MARIA NELLA Manager 3271 N.W. 126TH TERRACE, SUNRISE, FL, 33323
Fernando Ramon Sr. Manager 3016 NW 82nd Avenue, Doral, FL, 33122
RAMON FERNANDO Agent 3016 NW 82nd Avenue, Doral, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 3016 NW 82nd Avenue, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-01-28 3016 NW 82nd Avenue, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 3016 NW 82nd Avenue, Doral, FL 33122 -
LC AMENDMENT 2012-01-19 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 RAMON, FERNANDO -
LC AMENDMENT 2010-06-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-11
LC Amendment 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State