Search icon

PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PANAMERICAN BUSINESS INVESTMENT COMPANY, 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: 17 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L14000162607
FEI/EIN Number 38-3942590

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

Mail Address: 8620 NE 2 Avenue, Miami, FL 33138
Address: 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWMAN LAW, P.A. Agent -
Alcívar, Glenda Johana Manager 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160
HIDROBO, ARTURO MANUEL MANAGER 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-05-03 Lowman Law, P.A. -
LC DISSOCIATION MEM 2016-03-21 - -
LC AMENDMENT 2014-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000291106 ACTIVE 1000000925768 MIAMI-DADE 2022-06-10 2032-06-15 $ 506.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC, Appellant(s) v. THE SHOWROOM CORP., et al., Appellee(s). 4D2024-3096 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000940

Parties

Name PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC
Role Appellant
Status Active
Representations Yosef Yitzchak Kudan, Samuel Allen Sachs, Robert Alan Stok
Name THE SHOWROOM CORP
Role Appellee
Status Active
Representations Brooks Charles Rathet, Morgan Lyle Weinstein
Name Giovanni Sanchez
Role Appellee
Status Active
Representations Yasser Sardina
Name AUTOMAX OF PA, INC.
Role Appellee
Status Active
Representations Brooks Charles Rathet
Name Felix Sanches
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of Appellee The Showroom Corp.'s December 17, 2024 Notice of Joinder, the parties shall show cause in writing, within seven (7) days from the date of this order, why this case should not be consolidated with case number 4D2024-2287 for all purposes, with The Showroom Corp. as the Appellant and Panamerican Business Investment Company, LLC as the Cross-Appellant.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State