Entity Name: | PANI WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANI WHOLESALE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 14 Aug 1987 (38 years ago) |
Date of dissolution: | 24 Feb 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 24 Feb 2009 (16 years ago) |
Document Number: | M57415 |
FEI/EIN Number |
650006366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 SW 22 AVENUE, MIAMI, FL, 33135 |
Mail Address: | 11203 NW 71 TERRACE, DORAL, FL, 33178 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ JUAN M | President | 11203 N.W. 71 TERRA, MIAMI, FL, 33178 |
MARQUEZ JUAN M | Director | 11203 NW 71 TERRA, MIAMI, FL, 33178 |
MARQUEZ JUAN M | Vice President | 11203 NW 71 TERRA, MIAMI, FL, 33178 |
MARQUEZ ANDRES | Vice President | 11203 NW 71 TERRA, MIAMI, FL, 33178 |
MARQUEZ ANDRES | Director | 11203 NW 71 TERRA, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-02-24 | - | - |
AMENDMENT | 2009-01-21 | - | - |
AMENDMENT | 2008-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 425 SW 22 AVENUE, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 425 SW 22 AVENUE, MIAMI, FL 33135 | - |
AMENDMENT | 2007-09-18 | - | - |
REINSTATEMENT | 1996-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000803820 | LAPSED | 08-44927 CA 22 | MIAMI-DADE COUNTY | 2011-10-13 | 2016-12-09 | $59,895.35 | THE BEST SERVICE CO., INC., 10780 SANTA MONICA BLVD., STE. 140, LOS ANGELES, CA 90025 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2009-02-24 |
Amendment | 2009-01-21 |
Reg. Agent Resignation | 2008-10-27 |
Amendment | 2008-05-01 |
ANNUAL REPORT | 2008-04-30 |
Amendment | 2007-09-18 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State