Search icon

PANTHER TELECOMMUNICATIONS CORPORATION

Headquarter

Company Details

Entity Name: PANTHER TELECOMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000004167
FEI/EIN Number 650981179
Address: 5255 NW 87TH AVE., STE 101, MIAMI, FL, 33178
Mail Address: 5255 NW 87TH AVE., STE 101, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANTHER TELECOMMUNICATIONS CORPORATION, NEW YORK 2699292 NEW YORK
Headquarter of PANTHER TELECOMMUNICATIONS CORPORATION, ILLINOIS CORP_62199482 ILLINOIS

Agent

Name Role Address
SANCHEZ MANUEL Agent 6991 NW 82ND AVENUE - #11, MIAMI, FL, 33166

PRC

Name Role Address
SANCHEZ MANUEL PRC 15386 SW 153RD ST., MIAMI, FL, 33186

Vice President

Name Role Address
RODRIGUEZ EFRAIN Vice President 725 TANGLEWOOD CR., WESTON, FL, 33327

Director

Name Role Address
RODRIGUEZ EFRAIN Director 725 TANGLEWOOD CR., WESTON, FL, 33327
ACOSTA GUILLERMO Director 10217 NW 57TH TERR., MIAMI, FL, 33178
RAMIREZ ALVARO Director 55 EAST SUNRISE AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 5255 NW 87TH AVE., STE 101, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2002-05-23 5255 NW 87TH AVE., STE 101, MIAMI, FL 33178 No data
AMENDMENT AND NAME CHANGE 2001-07-02 PANTHER TELECOMMUNICATIONS CORPORATION No data
REGISTERED AGENT NAME CHANGED 2001-07-02 SANCHEZ, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 6991 NW 82ND AVENUE - #11, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016717 TERMINATED 1000000462675 MIAMI-DADE 2013-05-23 2023-05-29 $ 599.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-05-23
Amendment and Name Change 2001-07-02
ANNUAL REPORT 2001-04-10
Domestic Profit 2000-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State