Search icon

PANTHER ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: PANTHER ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PANTHER ELECTRIC 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: 10 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L14000093078
FEI/EIN Number APPLIED FOR

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

Address: 19463 NW 61 Ave, Miami, FL 33015
Mail Address: 19463 NW 61 Ave, Miami, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA, IVONNE Agent 19463 NW 61 Ave, Miami, FL 33015
CASTANEDA, IVONNE Managing Member 19463 NW 61 Ave, Miami, FL 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 CASTANEDA, IVONNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 19463 NW 61 Ave, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-28 19463 NW 61 Ave, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 19463 NW 61 Ave, Miami, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776978707 2021-04-02 0455 PPS 19463 NW 61st Ave, Hialeah, FL, 33015-4825
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11390
Loan Approval Amount (current) 11390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4825
Project Congressional District FL-26
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11537.44
Forgiveness Paid Date 2022-07-19
2111217904 2020-06-11 0455 PPP 19463 NW 61ST AVE, HIALEAH, FL, 33015-4825
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4825
Project Congressional District FL-26
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11362.15
Forgiveness Paid Date 2021-01-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State