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 |
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 |
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 | - | - |
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