Search icon

COMPANIA PANAMENA DE AVIACION, S.A. - Florida Company Profile

Company Details

Entity Name: COMPANIA PANAMENA DE AVIACION, S.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Sep 1989 (36 years ago)
Document Number: P26097
FEI/EIN Number 980105127

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

Address: 2441 NW 93RD AVE., DORAL, FL, 33172, US
Mail Address: P.O. BOX 522700, MIAMI, FL, 33152, US
ZIP code: 33172
County: Miami-Dade

Key Officers & Management

Name Role Address
ARIAS BOYD MAKELIN RAQUE Director CALLE FEDERICO BOYD,EDIFICIO SCOTIA PLAZA, CIUDAD DE PANAMA, 0816-3356
HEILBRON PEDRO Secretary COMPLEJO BUSINESS PARK-TORRE NORTE, CIUDAD DE PANAMA, 06819
HEILBRON ALVARO Director VIA ESPANA #200, PANAMA
MOTTA STANLEY President COMPLEJO BUSINESS PARK-TORRE SUR, CIUDAD DE PANAMA, 06819
MOTTA STANLEY Director COMPLEJO BUSINESS PARK-TORRE SUR, CIUDAD DE PANAMA, 06819
ARIAS C. JAIME Director CALLE FEDERICO BOYD,EDIFICIO SCOTIA, CIUDAD DE PANAMA, 06819
ARIAS C. JAIME Treasurer CALLE FEDERICO BOYD,EDIFICIO SCOTIA, CIUDAD DE PANAMA, 06819
AVIATION INDUSTRY CONSULTANTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-04-27 AVIATION INDUSTRY CONSULTANTS LLC -
CHANGE OF MAILING ADDRESS 2010-04-27 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000028001 TERMINATED 2022 34677 COCI VOLUSIA COUNTY COURT 2022-08-02 2028-01-19 $6532.14 RICHARD B. ORFINGER, 1527 OAK FOREST DR, ORMOND BEACH, FL 32174

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State