Search icon

ATLANTIC PACIFIC INTL. CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC PACIFIC INTL. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PACIFIC INTL. 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: 10 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: P03000027921
FEI/EIN Number 510454676

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

Address: 12381 SW 124TH CT, MIAMI, FL, 33186, US
Mail Address: 12381 SW 124TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CAMILO President 12381 SW 124TH CT, MIAMI, FL, 33186
GUTIERREZ CAMILO Director 12381 SW 124TH CT, MIAMI, FL, 33186
MARINO LUISA F Vice President 12381 SW 124TH CT, MIAMI, FL, 33186
MARINO LUISA F Director 12381 SW 124TH CT, MIAMI, FL, 33186
ALVAREZ PASCUAL Secretary 11422 SW 74TH ST, MIAMI, FL, 33173
ALVAREZ PASCUAL Treasurer 11422 SW 74TH ST, MIAMI, FL, 33173
ALVAREZ PASCUAL Director 11422 SW 74TH ST, MIAMI, FL, 33173
ALVAREZ MATEO Agent 8300 SW 27TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8300 SW 27TH ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-03-02 ALVAREZ, MATEO -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 12381 SW 124TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-05-01 12381 SW 124TH CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000047386 ACTIVE 1000000201017 DADE 2011-01-19 2031-01-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State