Entity Name: | PAC EXPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 1996 (29 years ago) |
Document Number: | P96000054257 |
FEI/EIN Number | 650676575 |
Address: | 8509 NW 68TH ST, Miami, FL, 33166, US |
Mail Address: | 8509 NW 68TH ST, Miami, FL, 33196, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO VILSON | Agent | 8509 NW 68TH ST, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
HURTADO VILSON | President | 17057 SW 94 Way, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
HURTADO EFREY | Vice President | CRA 58C # 128 B 93, BOGOTA, COLUMBIA, DC, 00000 |
Name | Role | Address |
---|---|---|
Hurtado Vilson | Secretary | 17057 SW 94 Way, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 8509 NW 68TH ST, Miami, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 8509 NW 68TH ST, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 8509 NW 68TH ST, Miami, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State