Entity Name: | PANTAI USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Dec 2000 (24 years ago) |
Document Number: | P00000114254 |
FEI/EIN Number | 651060977 |
Address: | 7770 NW 32ND STREET, DORAL, FL, 33122, US |
Mail Address: | 7770 NW 32ND STREET, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES GUY | Agent | 7770 NW 32ND STREET, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
FERNANDES GUY A | Director | 7770 NW 32ND STREET, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
FERNANDES GUY A | President | 7770 NW 32ND STREET, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
FERNANDES GUY A | Secretary | 7770 NW 32ND STREET, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
FERNANDES GUY A | Treasurer | 7770 NW 32ND STREET, DORAL, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086215 | INTERFRUIT ALIMENTOS | EXPIRED | 2014-08-21 | 2019-12-31 | No data | 7770 NW 32ND STREET, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 7770 NW 32ND STREET, DORAL, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-02 | 7770 NW 32ND STREET, DORAL, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-02 | 7770 NW 32ND STREET, DORAL, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-15 | FERNANDES, GUY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000261352 | TERMINATED | 1000000821429 | DADE | 2019-04-03 | 2029-04-10 | $ 1,295.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State