Search icon

PANACEIN INC. - Florida Company Profile

Company Details

Entity Name: PANACEIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANACEIN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2016 (9 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: P16000068954
FEI/EIN Number 81-3631869

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

Address: 5311 FISHER ISLAND DRIVE, MIAMI, FL, 33109, US
Mail Address: 5311 FISHER ISLAND DRIVE, MIAMI, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK PETER President 17121 COLLINS AVENUE 4403, SUNNY ISLES BEACH, FL, 33160
TEMNIKOV MAXIM Vice President 5311 FISHER ISLAND DRIVE, MIAMI, FL, 33109
Keifitz Mikhael EEsq. Agent 3363 NE 163 Street, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3363 NE 163 Street, Suite 708, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Keifitz, Mikhael E, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 5311 FISHER ISLAND DRIVE, MIAMI, FL 33109 -
REINSTATEMENT 2017-10-09 - -
CHANGE OF MAILING ADDRESS 2017-10-09 5311 FISHER ISLAND DRIVE, MIAMI, FL 33109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-15
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-09
Domestic Profit 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State