Search icon

PANYU CORP

Company Details

Entity Name: PANYU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: P06000145269
FEI/EIN Number 205922206
Address: 7300 NW 35th Ave, Miami, FL, 33147, US
Mail Address: 7300 NW 35th Ave, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANNOA 401(K) PLAN 2023 205922206 2024-07-23 PANYU CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 205922206 2023-10-05 PANYU CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing P
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 205922206 2022-10-10 PANYU CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing PHILIP H BOULTON
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 205922206 2021-07-29 PANYU CORP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing PHILIP H BOULTON
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 205922206 2020-10-01 PANYU CORP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35TH AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing PHILIP H BOULTON
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401 K PROFIT SHARING PLAN TRUST 2018 205922206 2019-05-28 PANYU CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35 AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing PANYU CORP - KANNOA
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401 K PROFIT SHARING PLAN TRUST 2017 205922206 2018-07-10 PANYU CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35 AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing PHILIP BOULTON
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401 K PROFIT SHARING PLAN TRUST 2016 205922206 2017-07-20 PANYU CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35 AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing PHILIP BOULTON
Valid signature Filed with authorized/valid electronic signature
PANYU CORP 401 K PROFIT SHARING PLAN TRUST 2015 205922206 2016-07-07 PANYU CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 3056519655
Plan sponsor’s address 7300 NW 35 AVE, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing PHILIP BOULTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BLASINI LUIS A Agent 7300 NW 35th Ave, Miami, FL, 33147

Director

Name Role Address
BLASINI LUIS A Director 1865 BRICKELL AVE STE A-1609, MIAMI, FL, 33129
BOULTON PHILIP H Director 19030 NE 20TH AVE, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
BLASINI LUIS A President 1865 BRICKELL AVE STE A-1609, MIAMI, FL, 33129

Secretary

Name Role Address
BOULTON PHILIP H Secretary 19030 NE 20TH AVE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009458 KANNOA ACTIVE 2012-01-27 2027-12-31 No data 7300 NW 35TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 7300 NW 35th Ave, Miami, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 7300 NW 35th Ave, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2016-02-05 7300 NW 35th Ave, Miami, FL 33147 No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022962 TERMINATED 1000000499371 MIAMI-DADE 2013-05-20 2033-05-29 $ 7,559.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State