Search icon

PACTO ANDINO CORP. - Florida Company Profile

Company Details

Entity Name: PACTO ANDINO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACTO ANDINO CORP. 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: 09 Sep 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000079068
FEI/EIN Number 650365911

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

Address: 6445 sw 122 ave, miami, FL, 33183, US
Mail Address: 6445 sw 122 ave., miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO HERNANDO President 6445 sw 122 ave, miami, FL, 33183
RESTREPO HERNANDO Director 6445 sw 122 ave, miami, FL, 33183
ACEVEDO SARA INES Secretary 6445 sw 122 ave, miami, FL, 33183
ACEVEDO SARA INES Director 6445 sw 122 ave, miami, FL, 33183
campo pedro Agent 9340 sw 25 st, miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 9340 sw 25 st, miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 6445 sw 122 ave, miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-06-01 6445 sw 122 ave, miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-06-01 campo, pedro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2002-07-11 - -
AMENDMENT 2002-05-03 - -
REINSTATEMENT 2000-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000069817 ACTIVE 1000000914899 DADE 2022-02-01 2042-02-09 $ 1,069.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000283765 ACTIVE 1000000262622 DADE 2012-04-05 2032-04-18 $ 503.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-06-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State