Search icon

PAN AMERICAN LIGHTING CORPORATION - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN LIGHTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN LIGHTING CORPORATION 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: 13 Jan 2010 (15 years ago)
Document Number: P10000003555
FEI/EIN Number 271675611

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

Address: 7725 W 2nd CT, HIALEAH, FL, 33014, US
Mail Address: P.O.BOX 4784, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACH DAVID Director 7725 W 2nd CT, HIALEAH, FL, 33014
WALLACH DAVID President 7725 W 2nd CT, HIALEAH, FL, 33014
WALLACH DAVID Treasurer 7725 W 2nd CT, HIALEAH, FL, 33014
RA Corporate Service, Inc Agent 9400 S DADELAND BLVD SUITE 600, MIAMI, FL, 33156
WALLACH DAVID Secretary 7725 W 2nd CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 7725 W 2nd CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-02-19 7725 W 2nd CT, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2013-02-21 RA Corporate Service, Inc -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State