Search icon

PANTHERS MACHINERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PANTHERS MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000106309
FEI/EIN Number 263836356
Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
PADRON JOSVIL D Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
PADRON JOSVIL D President 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Jose M Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Eduardo A Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Eduardo A Secretary 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Jose Vice President 3350 SW 148TH AVE, MIRAMAR, FL, 33027

Unique Entity ID

CAGE Code:
7Y1A9
UEI Expiration Date:
2018-09-06

Business Information

Activation Date:
2017-09-20
Initial Registration Date:
2017-08-23

Commercial and government entity program

CAGE number:
7Y1A9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-09-23
CAGE Expiration:
2022-09-22

Contact Information

POC:
JORGE MONTERO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3350 SW 148TH AVE, STE 120, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-30 3350 SW 148TH AVE, STE 120, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Registered Agents Inc -
AMENDMENT 2015-05-06 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340077 ACTIVE 1000000928117 DADE 2022-07-08 2042-07-13 $ 1,255.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000418105 ACTIVE CACE20019931 BROWARD CIRCUIT COURT 2021-11-23 2027-09-06 $26,064.06 HERCLAYS LLC, 1209 ORANGE ST., WILMINGTON, DE 19801
J21000161574 ACTIVE 2018-014926-CA-01 CIRCUIT COURT, MIAMI DADE 2020-12-10 2026-04-13 $589,243.56 LW LATIN AMERICA SHORT DURATION FUND BV, 1111 BRICKELL AVENUE, SUITE 2100, MIAMI, FL 33131
J19000293090 ACTIVE 1000000823250 DADE 2019-04-17 2029-04-24 $ 810.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
Amendment 2015-05-06
AMENDED ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State