Search icon

PANATLANTIC LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: PANATLANTIC LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANATLANTIC LOGISTICS 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: 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: 17 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: P00000107683
FEI/EIN Number 522311771

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

Address: 31 SE 5TH Street, MIAMI, FL, 33131, US
Mail Address: 31 SE 5TH Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGUNDI ELGER R PRIM 31 SE 5TH STREET, MIAMI, FL, 33131
CHAVES ARREGUI ESTEBAN SEGU HUERTOS DE NAYDAN, QUITO, EC, ECUADR
Aragundi Elger R Agent 31 SE 5TH Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 31 SE 5TH Street, 3816, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 31 SE 5TH Street, 3816, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-02-24 Aragundi, Elger Raul -
CHANGE OF MAILING ADDRESS 2024-02-24 31 SE 5TH Street, 3816, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569067101 2020-04-14 0455 PPP 6101 BLUE LAGOON DR, STE 150, MIAMI, FL, 33126-2011
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2011
Project Congressional District FL-27
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11671.71
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State