Search icon

PANTRADING CORP.

Company Details

Entity Name: PANTRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: P03000075223
FEI/EIN Number 582675849
Address: 160 NW 72 AV, PLANTATION, FL, 33317, US
Mail Address: 160 NW 72 AV, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUTLIN STANLEY Agent 3901 N FEDERAL HWY, BOCA RATON, FL, 33431

President

Name Role Address
CUSNIR MOISES President 160 NW 72 AV, PLANTATION, FL, 33317

Director

Name Role Address
CUSNIR MOISES Director 160 NW 72 AV, PLANTATION, FL, 33317

Vice President

Name Role Address
OBREGON-NAVAS LUIS F Vice President 160 NW 72 AV, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 160 NW 72 AV, PLANTATION, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2024-05-22 160 NW 72 AV, PLANTATION, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 3901 N FEDERAL HWY, 201, BOCA RATON, FL 33431 No data
AMENDMENT 2014-03-04 No data No data
AMENDMENT 2006-11-13 No data No data
AMENDMENT 2006-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000246018 TERMINATED 1000000409396 BROWARD 2012-12-21 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State