Search icon

PACA GROUP CORP - Florida Company Profile

Company Details

Entity Name: PACA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACA GROUP CORP 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: 22 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P14000035999
FEI/EIN Number 47-1058796

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

Address: 4378 SW 141 AV., DAVIE, FL, 33330, US
Mail Address: 4378 SW 141 AV., DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ PATRICIA Vice President 4378 SW 141 AV., DAVIE, FL, 33330
HENAO CAMILO President 4378 SW 141 AV., DAVIE, FL, 33330
BENITEZ PATRICIA Agent 4378 SW 141 AV., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 4378 SW 141 AV., DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-03-17 4378 SW 141 AV., DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 4378 SW 141 AV., DAVIE, FL 33330 -
AMENDMENT 2020-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
Amendment 2020-10-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State