Search icon

PACKAGING CENTER INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: PACKAGING CENTER INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACKAGING CENTER INTERNATIONAL, L.L.C. 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: 02 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000001862
FEI/EIN Number 650930795

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

Mail Address: 5805 BLUE LAGOON DR, STE 200, MIAMI, FL, 33126
Address: 9999 NW 89TH AVE, BAYS 2 - 3, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUE EDUARDO President 9999 NW 89TH AVE. BAYS 2-3, MEDLEY, FL, 33178
BOTERO ALEJANDRA Managing Member 9999 NW 89TH AVE. BAYS 2-3, MEDLEY, FL, 33178
AG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 9999 NW 89TH AVE, BAYS 2 - 3, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-04-30 9999 NW 89TH AVE, BAYS 2 - 3, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 5805 BLUE LAGOON DR, 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-04-28 AG CORPORATE SERVICES, LLC -
REINSTATEMENT 2001-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-11-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State