Entity Name: | PANTERE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANTERE CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | P01000099182 |
FEI/EIN Number |
651146055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111fontainebleau blvd, MIAMI, FL, 33172, US |
Mail Address: | 110 Fontainebleau Blvd, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERMUY FRANCISCO T | Treasurer | 8259 NW 7 STREET, MIAMI, FL, 33126 |
PERMUY GUILLERMO J | President | 8259 NW 7 ST., MIAMI, FL, 33126 |
PERMUY GUILLERMO J | Agent | 111 FOUNTAINEBLEAU BLVD., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 111fontainebleau blvd, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 111fontainebleau blvd, MIAMI, FL 33172 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-18 | 111 FOUNTAINEBLEAU BLVD., MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-18 | PERMUY, GUILLERMO J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000306547 | TERMINATED | 1000000586758 | MIAMI-DADE | 2014-02-26 | 2034-03-13 | $ 980.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING |
J13001620302 | TERMINATED | 1000000531070 | MIAMI-DADE | 2013-11-04 | 2033-11-07 | $ 964.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001112888 | TERMINATED | 1000000516483 | DADE | 2013-06-10 | 2033-06-12 | $ 6,181.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000842741 | TERMINATED | 1000000383916 | MIAMI-DADE | 2013-04-29 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000842758 | TERMINATED | 1000000383917 | MIAMI-DADE | 2013-04-29 | 2033-05-03 | $ 2,508.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000197100 | TERMINATED | 1000000132979 | DADE | 2009-08-12 | 2030-02-16 | $ 1,540.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State