Search icon

PANAREA MIDTOWN STORE, LLC - Florida Company Profile

Company Details

Entity Name: PANAREA MIDTOWN STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAREA MIDTOWN STORE, 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: 14 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000156486
FEI/EIN Number 90-0933392

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

Address: 2866 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2866 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADARO SFAMENI DOMINGO Manager 2700 Glades Circle, Weston, FL, 33327
SPADARO SFAMENI ANTONIO Manager 2700 Glades Circle, Weston, FL, 33327
SPADARO SFAMENI ANGELINA Manager 2700 Glades Circle, Doral, FL, 33327
MALANGA RAFFAELLE Manager 1341 MAJESTY TERRACE, WESTON, FL, 33327
SPEED TAX, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025417 THE CHEESE COURSE EXPIRED 2013-03-13 2018-12-31 - 15751 SHERIDAN STREET, PMB#119, FT. LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 2866 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-06-04 2866 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 Speed Tax LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 11365 NW 50th. Terrace, Doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000177303 ACTIVE 14-223-D5 LEON COUNTY 2023-01-06 2028-04-24 $199.25 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000823625 TERMINATED 1000000807182 DADE 2018-12-14 2038-12-19 $ 813.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-06
Florida Limited Liability 2012-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State