Search icon

PAN-AMERICAN COLLECTIONS & APTS., INC. - Florida Company Profile

Company Details

Entity Name: PAN-AMERICAN COLLECTIONS & APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN-AMERICAN COLLECTIONS & APTS., 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: 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: 05 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1999 (26 years ago)
Document Number: V69762
FEI/EIN Number 650366196

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

Address: 1740 SW 85 AVE, MIAMI, FL, 33155
Mail Address: 1740 SW 85 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSEFA PRESIDE President 1740 SW 85 AVE, MIAMI, FL, 33155
GARCIA FRANKLIN B Director 13248 NW 10th Terrace, MIAMI, FL, 33182
GARCIA JOSEFA PRESIDE Agent 1740 SW 85 AVENUE, MIAMI, FL, 33155
GARCIA, HARRY Vice President 1000 PARKVIEW DRIVE #814, HALLANDALE BEACH, FL, 33155
GARCIA, HARRY Director 1000 PARKVIEW DRIVE #814, HALLANDALE BEACH, FL, 33155
GARCIA, LISSETTE Secretary 1740 SW 85 AVENUE, MIAMI, FL, 33155
GARCIA, LISSETTE Director 1740 SW 85 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-13 GARCIA, JOSEFA, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1740 SW 85 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-02-16 1740 SW 85 AVE, MIAMI, FL 33155 -
REINSTATEMENT 1999-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State