Search icon

PAC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PAC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAC SUPPLY, INC. 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: 07 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P07000089278
FEI/EIN Number 980545727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2051 NW 112TH AVENUE,, SUITE 110, MIAMI, FL, 33172, US
Mail Address: 2051 NW 112TH AVENUE,, SUITE 110, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ IVAN Secretary 2051 NW 112TH AVENUE,, MIAMI, FL, 33172
GONZALEZ IVAN Treasurer 2051 NW 112TH AVENUE,, MIAMI, FL, 33172
THIEME EDUARDO Manager POWER TRAIN TECHNOLOGIES SA, ANTOFAGASTA, AN, 126582
SUGINO TOMOAKI President 2051 NW 112TH AVENUE,, MIAMI, FL, 33172
LIPS ALAN Agent 4770 BISCAYNE BLV, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 LIPS, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4770 BISCAYNE BLV, 400, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 2051 NW 112TH AVENUE,, SUITE 110, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-09-26 2051 NW 112TH AVENUE,, SUITE 110, MIAMI, FL 33172 -
AMENDMENT 2014-10-07 - -
AMENDMENT AND NAME CHANGE 2007-11-30 PAC SUPPLY, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017377702 2020-05-01 0455 PPP 2051 NW 112TH AVE STE 110, MIAMI, FL, 33172
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86418
Loan Approval Amount (current) 86418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87275.08
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State