Search icon

PANAMED OF MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: PANAMED OF MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMED OF MIAMI 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: 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: 23 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: P98000106298
FEI/EIN Number 650887537

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

Address: 13449 NORTHWEST 19TH LANE, MIAMI, FL, 33182, US
Mail Address: 13449 NORTHWEST 19TH LANE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RODRIGUEZ VENESSA President 13449 NORTHWEST 19TH LANE, MIAMI, FL, 33182
RODRIGUEZ VENESSA Secretary 13449 NORTHWEST 19TH LANE, MIAMI, FL, 33182
RODRIGUEZ VENESSA Treasurer 13449 NORTHWEST 19TH LANE, MIAMI, FL, 33182
RODRIGUEZ VENESSA Director 13449 NORTHWEST 19TH LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-09-21 13449 NORTHWEST 19TH LANE, MIAMI, FL 33182 -
AMENDMENT 2018-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 13449 NORTHWEST 19TH LANE, MIAMI, FL 33182 -
AMENDMENT 2015-05-01 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
AMENDMENT 2002-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
Amendment 2018-09-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State