Search icon

PACIFIC ATLANTIC SUPPLIERS-ENTERPRISES INC.

Company Details

Entity Name: PACIFIC ATLANTIC SUPPLIERS-ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Document Number: P09000001492
FEI/EIN Number 800331457
Address: 14469 S.W. 50 ST, MIAMI, FL, 33175
Mail Address: 14469 S.W. 50 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTOMAYOR PAUL Agent 14469 S.W. 50 ST, MIAMI, FL, 33175

President

Name Role Address
SOTOMAYOR ARLENY President 14469 S.W. 50 ST, MIAMI, FL, 33175

Director

Name Role Address
SOTOMAYOR ARLENY Director 14469 S.W. 50 ST, MIAMI, FL, 33175

Firs

Name Role Address
SOTOMAYOR PATRICK X Firs 2200 gladys st #907, largo, FL, 33774

4th

Name Role Address
SOTOMAYOR PAUL A 4th 5318 Fishhawk Ridge Dr., Lithia, FL, 33547

3

Name Role Address
SOTOMAYOR-MATT CAROLINA 3 3712 Tumbril Lane, WILMINGTON, NC, 28412

rd

Name Role Address
SOTOMAYOR-MATT CAROLINA rd 3712 Tumbril Lane, WILMINGTON, NC, 28412

Treasurer

Name Role Address
PAUL SOTOMAYOR F Treasurer 14469 S.W. 50 ST., MIAMI, FL, 33175

2nd

Name Role Address
sotomayor paola 2nd 14469 S.W. 50 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-29 SOTOMAYOR, PAUL No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State