Search icon

DON PAN AVENTURA, INC.

Company Details

Entity Name: DON PAN AVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000008707
FEI/EIN Number 650811849
Address: 17084 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17084 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORRIN ALEJANDRA C Agent 10574 NW 51, MIAMI, FL, 33178

Treasurer

Name Role Address
MORENO IGNACIO Treasurer 7622 SW 129 PL., MIAMI, FL, 33183

President

Name Role Address
GORRIN ALEJANDRA C President 10574 NW 69 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-06 17084 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2003-11-06 17084 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2002-04-17 GORRIN, ALEJANDRA C No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 10574 NW 51, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000013000 LAPSED 1000000007812 22798 4902 2004-11-05 2025-02-02 $ 28,844.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-11-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-09-08
Domestic Profit 1998-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State