Search icon

PAK CENTER INC. - Florida Company Profile

Company Details

Entity Name: PAK CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAK CENTER 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: 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: 11 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000041630
FEI/EIN Number 270165123

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

Address: 10473 SOUTHWEST 40TH STREET, MIAMI, FL, 33165, US
Mail Address: 10473 SOUTHWEST 40TH STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JAVIER President 10473 SOUTHWEST 40TH STREET, MIAMI, FL, 33165
RIVAS JAVIER Director 10473 SOUTHWEST 40TH STREET, MIAMI, FL, 33165
SPIEGEL AND UTRERA Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10473 SOUTHWEST 40TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-05-01 10473 SOUTHWEST 40TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2011-02-24 SPIEGEL AND UTRERA -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2011-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State