Search icon

PAN AMERICAN MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN MEDICAL CENTERS, 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: 07 Apr 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000032170
FEI/EIN Number 650911146

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

Address: 5959 NW 7 ST, MIAMI, FL, 33126
Mail Address: 5959 NW 7 ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAN AMERICAN MEDICAL CENTERS, INC. 401(K) PLAN 2010 650911146 2011-09-27 PAN AMERICAN MEDICAL CENTERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 622000
Sponsor’s telephone number 3052641000
Plan sponsor’s address 5959 NW 7TH STREET, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650911146
Plan administrator’s name PAN AMERICAN MEDICAL CENTERS, INC.
Plan administrator’s address 5959 NW 7TH STREET, MIAMI, FL, 33126
Administrator’s telephone number 3052641000

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing SONEET KAPILA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANCHEZ VINCENTE Treasurer 5959 NW 7TH STREET, MIAMI, FL, 33126
GUTIERREZ NICOLAS J Secretary 2665 S. BAYSHORE DRIVE, STE. 701, MIAMI, FL, 33133
GUTIERREZ NICOLAS J Agent 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
VENNEY ROBERT E Director 901 PONCE DE LEON BLVD., 10TH FLOOR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2665 SOUTH BAYSHORE DRIVE, STE 701, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2004-06-18 GUTIERREZ, NICOLAS JESQ -
CHANGE OF PRINCIPAL ADDRESS 2002-12-20 5959 NW 7 ST, MIAMI, FL 33126 -
REINSTATEMENT 2002-12-20 - -
CHANGE OF MAILING ADDRESS 2002-12-20 5959 NW 7 ST, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000292765 LAPSED 03-5095 CC23 2 MIAMI-DADE COUNTY COURT 2003-11-05 2008-11-18 $14598.92 WALLACE COMPUTER SERVICES, INC, 2275 CAOT DR., LISLE, IL 60532
J03900012171 LAPSED 02-25230 CA 27 MIAMI-DADE 11TH JUDICIAL COURT 2003-08-13 2008-10-06 $1380593.17 WILLIAM LEHMAN LEASING CORPORATION, 21400 N.W. 2 AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-18
Off/Dir Resignation 2003-10-01
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-12-20
Off/Dir Resignation 2002-11-27
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-10-09
ANNUAL REPORT 2000-05-30
Amendment 1999-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State