Search icon

PAC SUPPLY PURCHASING LLC - Florida Company Profile

Company Details

Entity Name: PAC SUPPLY PURCHASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAC SUPPLY PURCHASING 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000093345
FEI/EIN Number 47-0965081

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

Address: 1845 NW 112TH AVE #207, MIAMI, FL, 33172
Mail Address: 1845 NW 112TH AVE #207, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ IVAN Manager 1845 NW 112TH AVE #207, Miami, FL, 33172
GONZALEZ IVAN President 1845 NW 112TH AVE #207, Miami, FL, 33172
GONZALEZ IVAN Secretary 1845 NW 112TH AVE #207, Miami, FL, 33172
GONZALEZ IVAN Treasurer 1845 NW 112TH AVE #207, Miami, FL, 33172
Bailey Jeffrey Agent 1 ALHAMBRA PLZ, STE 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1 ALHAMBRA PLZ, STE 600, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Bailey, Jeffrey -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 1845 NW 112TH AVE #207, MIAMI, FL 33172 -
LC AMENDMENT 2014-10-07 - -
CHANGE OF MAILING ADDRESS 2014-10-07 1845 NW 112TH AVE #207, MIAMI, FL 33172 -
LC AMENDMENT 2014-09-30 - -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
LC Amendment 2014-10-07
LC Amendment 2014-09-30
Florida Limited Liability 2014-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State