Search icon

PAN AMERICAN FOOD BROKERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAN AMERICAN FOOD BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 1999 (26 years ago)
Document Number: P99000096315
FEI/EIN Number 650965559
Address: 13500 SW 134 AVE, A 1, MIAMI, FL, 33186, US
Mail Address: 13500 SW 134 AVE, A 1, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANUEL Director 13500 SW 134 AVE, MIAMI, FL, 33186
GARCIA MANUEL Agent 13500 SW 134 AVE, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
5X3B0
UEI Expiration Date:
2015-11-07

Business Information

Doing Business As:
PAN AMERICAN FOODS
Activation Date:
2014-11-07
Initial Registration Date:
2010-03-08

Commercial and government entity program

CAGE number:
5X3B0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-11-09

Contact Information

POC:
JUDY RODRIGUEZ

Form 5500 Series

Employer Identification Number (EIN):
650965559
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113693 CELLAR IMPORTS ACTIVE 2021-09-02 2026-12-31 - 13500 SW 134 AVENUE, SUITE# A1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 13500 SW 134 AVE, A 1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-26 13500 SW 134 AVE, A 1, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-26 GARCIA, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 13500 SW 134 AVE, A 1, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33397.00
Total Face Value Of Loan:
33397.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-113932.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74700.00
Total Face Value Of Loan:
74700.00
Date:
2011-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
182000.00
Total Face Value Of Loan:
182000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,397
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,397
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,615.68
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $33,395
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$74,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,698.73
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $56,025
Utilities: $18,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State