Search icon

PAK AMERICAN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: PAK AMERICAN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAK AMERICAN MOTORS, 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: 06 Aug 1996 (29 years ago)
Document Number: P96000065715
FEI/EIN Number 650686712

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

Address: 20550 MANTA DR, CUTLER BAY, FL, 33189, US
Mail Address: 20550 MANTA DR, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHRI, ARSHAD M. Agent 20550 MANTA DR, CUTLER BAY, FL, 33189
CHAUDHRI ARSHAD M President 20550 MANTA DR, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96242900022 PAK AMERICAN MOTORS, INC. ACTIVE 1996-08-29 2026-12-31 - 10475 SW 186TH STREET, UNIT D, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 20550 MANTA DR, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-04-30 20550 MANTA DR, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 20550 MANTA DR, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 1997-05-06 CHAUDHRI, ARSHAD M. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State