Search icon

PAGANI INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PAGANI INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGANI INVESTMENT GROUP, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000004026
FEI/EIN Number 650808219

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

Address: 444 EAST 25TH STREET, HIALEAH, FL, 33013
Mail Address: 444 EAST 25TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MAURICIO President 4757 S.W. 8 STREET, MIAMI, FL, 33134
VALENCIA ELIZABETH Vice President 4757 S.W. 8 STREET, MIAMI, FL, 33134
LOPEZ MAURICIO Agent 444 EAST 25TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 444 EAST 25TH STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 444 EAST 25TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2005-10-17 444 EAST 25TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2004-08-30 LOPEZ, MAURICIO -
REINSTATEMENT 2004-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-05-25 - -
AMENDMENT 1999-01-07 - -
AMENDMENT 1998-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000212414 LAPSED 09-38331 CA 22 MIAMI-DADE CIRCUIT COURT 2013-11-05 2019-02-20 $408486.73 U.S. BANK, N.A., 9918 HIBERT STREET, SUITE 101, SAN DIEGO, CA 92131

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-29
Reg. Agent Change 2005-10-17
Off/Dir Resignation 2005-04-14
ANNUAL REPORT 2005-01-26
REINSTATEMENT 2004-08-30
ANNUAL REPORT 2000-06-08
Amendment 1999-05-25
ANNUAL REPORT 1999-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State