Entity Name: | PAN AMERICAN X RAY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAN AMERICAN X RAY SERVICES, 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: | 09 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | P12000093783 |
FEI/EIN Number |
46-1378053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18312 SW 142 CT, Miami, FL, 33177, US |
Mail Address: | P.O. BOX 772047, MIAMI, FL, 33177-0035, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ MITCHELL | President | P.O. BOX 772047, MIAMI, FL, 331770035 |
2020TAX | Agent | 18312 SW 142 CT, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | 2020TAX | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 18312 SW 142 CT, Miami, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 18312 SW 142 CT, Miami, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 18312 SW 142 CT, Miami, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-24 |
Amendment | 2021-02-22 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State