Search icon

PANNA GROUP INC.

Company Details

Entity Name: PANNA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P02000121726
FEI/EIN Number 75-3087773
Mail Address: 3300 Corporate Ave, Suite 110, WESTON, FL 33331
Address: 3300 Corporate Ave, Suite 110, Weston, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUEDA, ALEXANDER Agent 3300 Corporate Ave, Suite 110, WESTON, FL 33331

Authorized Member

Name Role Address
MORRISON, BEATRIZ Authorized Member 3300 Corporate Ave, Suite 110 WESTON, FL 33331
MENESES, CARINA Authorized Member 3300 Corporate Ave, Suite 110 WESTON, FL 33331

Chief Executive Officer

Name Role Address
RUEDA, ALEXANDER Chief Executive Officer 3300 Corporate Ave, 110 Weston, FL 33331

Treasurer

Name Role Address
Mosquera, Isabel C Treasurer 3300 corporate Ave, 110 Weston, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040205 PANNA CAFE EXPRESS EXPIRED 2012-04-28 2017-12-31 No data 15421 W. DIXIE HWY., BAY 20, NORTH MIAMI BEACH, FL, 33162
G12000040206 PANNA CAFE EXPIRED 2012-04-28 2017-12-31 No data 15421 W. DIXIE HWY, BAY 20, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 RUEDA, ALEXANDER No data
NAME CHANGE AMENDMENT 2023-01-12 PANNA GROUP INC. No data
MERGER 2022-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000235229
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 3300 Corporate Ave, Suite 110, Weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 3300 Corporate Ave, Suite 110, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2017-04-27 3300 Corporate Ave, Suite 110, Weston, FL 33331 No data
NAME CHANGE AMENDMENT 2003-09-29 M & M COUSINS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-06-13
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
Name Change 2023-01-12
Merger 2022-12-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-12-02

Date of last update: 30 Jan 2025

Sources: Florida Department of State