Search icon

PAN AMERICAN SITES, INC.

Company Details

Entity Name: PAN AMERICAN SITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2001 (23 years ago)
Document Number: P01000056579
FEI/EIN Number 03-0455464
Address: 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL, 33134, US
Mail Address: 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DADE CORPORATE SERVICES, INC. Agent

Director

Name Role Address
LOPEZ-CANTERA CARLOS C Director 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134
BLUMENTHAL STEPHEN A Director 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134

President

Name Role Address
LOPEZ-CANTERA CARLOS C President 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
BLUMENTHAL STEPHEN A Secretary 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-06-22 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2300 CORAL WAY, MIAMI, FL 33145 No data
NAME CHANGE AMENDMENT 2001-11-16 PAN AMERICAN SITES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State