Search icon

PAMPA BUILDING LLC - Florida Company Profile

Company Details

Entity Name: PAMPA BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMPA BUILDING 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000098009
FEI/EIN Number 800645701

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

Address: 3401 SW 160 Ave, Miramar, FL, 33027, US
Mail Address: 3401 SW 160 Ave, MIAMI, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRETE LLC Manager ONE COMMERCE CENTER 1201 ORANGE ST #600, WILMINGTON, DE, 19899
CNC Certified Public Accountant Agent 3401 SW 160 Ave, miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 3401 SW 160 Ave, Suite 330, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-05-10 3401 SW 160 Ave, Suite 330, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-05-10 CNC Certified Public Accountant -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 3401 SW 160 Ave, Suite 330, miramar, FL 33027 -
LC AMENDMENT 2015-08-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
LC Amendment 2015-08-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State