Entity Name: | PANDA EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANDA EXPORT, 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: |
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: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 13 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | P01000019023 |
FEI/EIN Number |
651072933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 NW 77TH CT, MIAMI, FL, 33122 |
Mail Address: | 3250 NW 77TH CT, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUANG JIAN MO | President | 3250 NW 77 COURT, MIAMI, FL, 33122 |
CHEUNG CHAU S | Secretary | 3250 NW 77 CT, MIAMI, FL, 33122 |
HUANG XIANG O | Officer | 3250 NW 77TH COURT, MIAMI, FL, 33122 |
PORNPRINYA TONY E | Agent | 10800 BISCAYNE BLVD STE 988, MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08191900323 | PANDA KITCHEN AND BATH | EXPIRED | 2008-07-09 | 2013-12-31 | - | 3250 NW 77 CT, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 3250 NW 77TH CT, MIAMI, FL 33122 | - |
AMENDMENT | 2008-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-08-08 | PORNPRINYA, TONY ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-08 | 10800 BISCAYNE BLVD STE 988, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 3250 NW 77TH CT, MIAMI, FL 33122 | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2001-03-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001532804 | LAPSED | 13-24886 CA 02 | MIAMI-DADE COUNTY CIRCUIT | 2012-08-15 | 2018-10-24 | $320,908.00 | ROUTE 301 LIMITED PARTNERSHIP, 8191 STRAWBERRY LANE, SUITE 3, FALLS CHURCH, VA 22042 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-02-13 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-10-10 |
Amendment | 2008-08-08 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State