Search icon

PAMAR LOGISTIC GROUP SERVICES. INC. - Florida Company Profile

Company Details

Entity Name: PAMAR LOGISTIC GROUP SERVICES. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMAR LOGISTIC GROUP SERVICES. 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000080695
FEI/EIN Number 651130477

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

Mail Address: PO BOX 668726, MIAMI, FL, 33166
Address: 9999 NW 89TH AVE, BAYS #18-19, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICENZI MARICELA Vice President 2451 BRICKELL AVE, MIAMI, FL, 33129
LICENZI MARICELA V Agent 2750 NE 183TH STREET, AVENTURA, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-18 - -
CANCEL ADM DISS/REV 2009-10-14 - -
CHANGE OF MAILING ADDRESS 2009-10-14 9999 NW 89TH AVE, BAYS #18-19, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-12 LICENZI, MARICELA VP -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 9999 NW 89TH AVE, BAYS #18-19, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 2750 NE 183TH STREET, # 605, AVENTURA, FL 33326 -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001079105 ACTIVE 1000000321365 MIAMI-DADE 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000547251 ACTIVE 1000000199365 DADE 2010-12-27 2036-09-09 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2010-10-18
Off/Dir Resignation 2010-10-18
ANNUAL REPORT 2010-09-22
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-11-18
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State