Search icon

PAN AMERICAN TRADE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN TRADE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN TRADE SERVICES, 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: 19 Oct 1990 (35 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S13837
FEI/EIN Number 650233603

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

Address: 220 MIRACLE MILE, S-217, CORAL GABLES, FL, 33134
Mail Address: 220 MIRACLE MILE, S-217, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREJON FERMIN A. President 220 MIRACLE MILE, S-217, CORAL GABLES, FL
TORREJON FERMIN A. Treasurer 220 MIRACLE MILE, S-217, CORAL GABLES, FL
TORREJON FERMIN A. Director 220 MIRACLE MILE, S-217, CORAL GABLES, FL
TORREJON FERMIN C. Vice President 220 MIRACLE MILE, S-217, CORAL GABLES, FL
TORREJON FERMIN C. Secretary 220 MIRACLE MILE, S-217, CORAL GABLES, FL
TORREJON FERMIN C. Director 220 MIRACLE MILE, S-217, CORAL GABLES, FL
LARRAZABAL, MARTA L. Agent 220 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State