Entity Name: | PAN AMERICAN CAFETERIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAN AMERICAN CAFETERIA 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: | 03 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P99000105523 |
FEI/EIN Number |
650990791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 NW 12 AVE, MIAMI, FL, 33128 |
Mail Address: | 445 NW 12 AVE, MIAMI, FL, 33128 |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ABEL | President | 5137 SW 5 TERRACE, MIAMI, FL, 33134 |
HERNANDEZ ABEL | Director | 5137 SW 5 TERRACE, MIAMI, FL, 33134 |
HERNANDEZ ABEL | Agent | 5137 SW 5 TERRACE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2005-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-07 | HERNANDEZ, ABEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-07 | 5137 SW 5 TERRACE, MIAMI, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000314390 | TERMINATED | 1000000154754 | DADE | 2009-12-23 | 2030-02-16 | $ 1,463.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000096421 | TERMINATED | 1000000072136 | 26218 2700 | 2008-02-15 | 2028-03-26 | $ 3,946.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-06-19 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-02 |
Amendment | 2005-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State