Search icon

PANAMANIAN AMERICAN CHAMBER OF COMMERCE, INC - Florida Company Profile

Company Details

Entity Name: PANAMANIAN AMERICAN CHAMBER OF COMMERCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: N09000009754
FEI/EIN Number NOT APPLICABLE

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

Address: 4500 NW 99 Court, DORAL, FL, 33178, US
Mail Address: 4500 NW 99 Court, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GISELA L President 4500 NW 99 Court, DORAL, FL, 33178
THOMAS GISELA L Director 4500 NW 99 Court, DORAL, FL, 33178
THOMAS GISELA Treasurer 4500 NW 99 Court, DORAL, FL, 33178
THOMAS GISELA Director 4500 NW 99 Court, DORAL, FL, 33178
Garofalo Jeannette Secretary 420 NE 113 Street, MIAMI, FL, 33161
Garofalo Jeannette Director 420 NE 113 Street, MIAMI, FL, 33161
GAROFALO JEANNETTE Vice President 420 NE 113 Street, DORAL, FL, 33161
THOMAS GISELA L Agent 4500 NW 99 Court, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4500 NW 99 Court, Suite 105, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4500 NW 99 Court, 105, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-05-01 4500 NW 99 Court, 105, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-03-30 THOMAS, GISELA L -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State