Entity Name: | BEST PACKERS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST PACKERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000085702 |
FEI/EIN Number |
260581009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12002 SW 128TH COURT, MIAMI, FL, 33186, US |
Mail Address: | 12002 SW 128TH COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIO MICHAEL J | President | 12002 SW 128TH COURT, MIAMI, FL, 33186 |
PALACIO ANTHONY J | Vice President | 12002 SW 128TH COURT, MIAMI, FL, 33186 |
PALACIO MICHAEL J | Agent | 12002 SW 128TH COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 12002 SW 128TH COURT, SUITE 106, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 12002 SW 128TH COURT, SUITE 106, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | PALACIO, MICHAEL JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 12002 SW 128TH COURT, SUITE 106, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6127817409 | 2020-05-13 | 0455 | PPP | 12002 SW 128 Court Suite 106, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State