Search icon

PANTHER HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PANTHER HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTHER HOLDINGS OF FLORIDA, 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: 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: 30 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2000 (24 years ago)
Document Number: P93000023670
FEI/EIN Number 650414557

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

Address: 1717 N BAYSHORE DR., 1555, MIAMI, FL, 33132
Mail Address: 1717 N BAYSHORE DR., 1555, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGGIANI EZEQUIEL J President 1717 N. BAYSHORE DR, APT 1555, MIAMI, FL, 33132
GISELLE REGGIANI M Secretary 1717 N. BAYSHORE DR, APT A-1555, MIAMI, FL, 33132
REGGIANI EZEQUIEL Agent 1717 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-06-30 1717 N BAYSHORE DR., 1555, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1717 N BAYSHORE DR., 1555, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1717 N BAYSHORE DR, SUITE 1555, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2008-04-30 REGGIANI, EZEQUIEL -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State