Search icon

PAMBI INVESTMENT GROUP CORP.

Company Details

Entity Name: PAMBI INVESTMENT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000057652
FEI/EIN Number 421593627
Address: 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016
Mail Address: 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOLINER ELIZABETH Agent 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016

President

Name Role Address
MOLINER ELIZABETH President 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016

Vice President

Name Role Address
MOLINER ELIZABETH Vice President 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016

Secretary

Name Role Address
MOLINER ELIZABETH Secretary 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016

Treasurer

Name Role Address
MOLINER ELIZABETH Treasurer 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016

Director

Name Role Address
MOLINER ELIZABETH Director 7955 N.W. 164TH TERRACE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 7955 N.W. 164TH TERRACE, MIAMI, FL 33016 No data
CHANGE OF MAILING ADDRESS 2010-03-04 7955 N.W. 164TH TERRACE, MIAMI, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2010-03-04 MOLINER, ELIZABETH No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 7955 N.W. 164TH TERRACE, MIAMI, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State