Search icon

PANAMFOODS INC - Florida Company Profile

Company Details

Entity Name: PANAMFOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMFOODS 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: 28 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000045775
FEI/EIN Number APPLIED FOR

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

Address: 1022 SW 78TH CT, MIAMI, FL, 33144, UN
Mail Address: 1022 SW 78TH CT, MIAMI, FL, 33144, UN
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA DE QUINTERO CATHERINE Manager 1022 SW 78TH CT, MIAMI, FL, 33144
QUINTERO SERRES GUSTAVO A Manager 1022 SW 78TH CT, MIAMI, FL, 33144
MORENO NINOSKA Manager 1022 SW 78TH CT, MIAMI, FL, 33144
MORA DE QUINTERO CATHERINE Agent 1022 SW 78TH CT, MIAMI, FL, 33144
QUINTERO SERRES JOSE R Manager 1022 SW 78TH CT, MIAMI, FL, 33144
BARBERA DE QUINTERO ELDA J Manager 1022 SW 78TH CT, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042333 PANAMTEC, S.A ACTIVE 2020-04-16 2025-12-31 - 1022 SW 78TH CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-14 - -

Documents

Name Date
ANNUAL REPORT 2020-04-16
Amendment 2019-06-14
Domestic Profit 2019-05-28

Date of last update: 02 May 2025

Sources: Florida Department of State