Search icon

PANATELLA HOLDING INC - Florida Company Profile

Company Details

Entity Name: PANATELLA HOLDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANATELLA HOLDING 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: 14 Jan 2013 (12 years ago)
Document Number: P13000004794
FEI/EIN Number 99-0384780

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

Address: 2801 NE 183rd Street, Aventura, FL, 33160-2104, US
Mail Address: 2801 NE 183rd Street, Aventura, FL, 33160-2104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROCK & COHEN, ZIPPER LAW GROUP, P.A. Agent -
ARGENTI JORGE President 2801 NE 183RD ST, Aventura, FL, 33160
GUTIERREZ BALBINA Vice President 2801 NE 183rd Street, Aventura, FL, 331602104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 5426 Ferrari Ave, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2025-01-13 5426 Ferrari Ave, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-03-26 2801 NE 183rd Street, 1015 W, Aventura, FL 33160-2104 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 2801 NE 183rd Street, 1015 W, Aventura, FL 33160-2104 -
REGISTERED AGENT NAME CHANGED 2015-08-31 STROCK & COHEN, ZIPPER LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State