Entity Name: | PANAMERICAN BUSINESS INVESTMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Oct 2014 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | L14000162607 |
FEI/EIN Number | 38-3942590 |
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 |
Name | Role |
---|---|
LOWMAN LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
Alcívar, Glenda Johana | Manager | 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160 |
Name | Role | Address |
---|---|---|
HIDROBO, ARTURO MANUEL | MANAGER | 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 5500 Island Estates Drive, Unit 504N, AVENTURA, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-03 | Lowman Law, P.A. | No data |
LC DISSOCIATION MEM | 2016-03-21 | No data | No data |
LC AMENDMENT | 2014-11-18 | No data | No data |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 21 Jan 2025
Sources: Florida Department of State