Search icon

PANAMA SUPPLY USA, CORP. - Florida Company Profile

Company Details

Entity Name: PANAMA SUPPLY USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA SUPPLY USA, 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: 02 Jul 2014 (11 years ago)
Document Number: P14000056937
FEI/EIN Number 46-1146262

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

Address: 1690 W 60th Street, #2, HIALEAH, FL, 33012, US
Mail Address: 1690 W 60th Street, #2, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACA MIGUEL A President 1690 W 60th Street, HIALEAH, FL, 33012
TAX CENTER USA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 TAX CENTER USA, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7336 W 20TH AVE, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 1690 W 60th Street, #2, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-03-03 1690 W 60th Street, #2, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State