Search icon

PANI WHOLESALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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