Search icon

PANDA EXPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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