Entity Name: | PAH DISTRIBUTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAH DISTRIBUTORS 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: | 15 Jun 2006 (19 years ago) |
Document Number: | P06000082231 |
FEI/EIN Number |
205052600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8417 NW 68th St, MIAMI, FL, 33166, US |
Mail Address: | 8417 NW 68th St, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO PEDRO A | President | 1155 BRICKELL BAY DR, MIAMI, FL, 33131 |
HURTADO GONZALEZ ALONSO | Vice President | 1155 BRICKELL BAY DR, MIAMI, FL, 33131 |
SELECTA CONSULTING FIRM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | SELECTA CONSULTING FIRM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 14261 SW 120th St, Ste 108-2000, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 8417 NW 68th St, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-10-12 | 8417 NW 68th St, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-08-14 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State