Search icon

LA PAMPA CORPORATION S.A. - Florida Company Profile

Company Details

Entity Name: LA PAMPA CORPORATION S.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PAMPA CORPORATION S.A. 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: 18 Aug 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000078317
FEI/EIN Number APPLIED FOR

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

Address: 200 S BISCAYNE BLVD, #4100, MIAMI, FL, 33131
Mail Address: 200 S BISCAYNE BLVD, #4100, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS JUAN MANUEL Director CALLE PUNTA ARENA 1612 CAPITAL FEDERAL, BUENOS AIRES, ARGENTINA
DE ANGELIS JUAN JOSE Director CALLE PUNTA ARENA 1612 CAPITAL FEDERAL, BUENOS AIRES, ARGENTINA
CORPORATE INTERNATIONAL REGISTERED AGENT Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 200 S BISCAYNE BLVD, #4100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-05-10 200 S BISCAYNE BLVD, #4100, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2007-03-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-08-18

Date of last update: 03 May 2025

Sources: Florida Department of State