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 |
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 |
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 | - | - |
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 |
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