Search icon

PAN AMERICAN ZINC LLC

Company Details

Entity Name: PAN AMERICAN ZINC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2015 (9 years ago)
Document Number: L14000161265
FEI/EIN Number 47-2102603
Address: 8950 SW 74th Ct, Suite 1805, Miami, FL 33156
Mail Address: 8950 SW 74th Ct, Suite 1805, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QF740Q2HS0Y345 L14000161265 US-FL GENERAL ACTIVE 2014-10-15

Addresses

Legal 8950 SW 74TH CT, SUITE 1805, MIAMI, US-FL, US, 33156
Headquarters 8950 SW 74TH CT, SUITE 1805, MIAMI, US-FL, US, 33156

Registration details

Registration Date 2015-09-16
Last Update 2024-09-05
Status ISSUED
Next Renewal 2025-11-01
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000161265

Agent

Name Role Address
Marjenberg, Dan Agent 8950 SW 74th Ct, Suite 1805, Miami, FL 33156

Manager

Name Role Address
MARJENBERG, DAN Manager 8950 SW 74th Ct, Suite 1805 Miami, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119613 PAN AMERICAN METALS EXPIRED 2015-11-25 2020-12-31 No data 1501 VENERA AVENUE, SUITE 230, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 8950 SW 74th Ct, Suite 1805, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-07-25 8950 SW 74th Ct, Suite 1805, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 8950 SW 74th Ct, Suite 1805, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2019-03-14 Marjenberg, Dan No data
LC AMENDMENT 2015-09-08 No data No data
LC AMENDMENT 2015-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15

Date of last update: 21 Jan 2025

Sources: Florida Department of State