Search icon

PERUVIAN AVENUE CORPORATION - Florida Company Profile

Company Details

Entity Name: PERUVIAN AVENUE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERUVIAN AVENUE CORPORATION 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: 13 May 1940 (85 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: 139080
FEI/EIN Number 590967610

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

Address: 380 Columbia Dr Ste 111, West Palm Beach, FL, 33409, US
Mail Address: 380 Columbia Dr Ste 111, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZER JANE Director 41 E 65TH STREET, NEW YORK, NY, 10021
HOLZER JANE Treasurer 41 E 65TH STREET, NEW YORK, NY, 10021
NOVACK MINDY Director 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, 10281
Frankel Sherry President 256 Worth Ave., Palm Beach, FL, 33480
Erickson Louis Director 876 CENTENNIAL AVENUE, PISCATAWAY, NJ, 08854
LESE SCOTT Director 356 WORTH AVENUE, PALM BEACH, FL, 33480
LESE SCOTT Secretary 356 WORTH AVENUE, PALM BEACH, FL, 33480
HANDELSMAN STEVEN Director BOX 28 GEDNEY STATION, WHITE PLAINS, NY, 10605
HANDELSMAN STEVEN Vice President BOX 28 GEDNEY STATION, WHITE PLAINS, NY, 10605
FRIEDLAND KIRK Agent 380 Columbia Dr Ste 111, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 380 Columbia Dr Ste 111, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-01-27 380 Columbia Dr Ste 111, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 380 Columbia Dr Ste 111, West Palm Beach, FL 33409 -
AMENDED AND RESTATEDARTICLES 2007-04-16 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 FRIEDLAND, KIRK -

Court Cases

Title Case Number Docket Date Status
SAKS FIFTH AVENUE, LLC, Appellant(s) v. PERUVIAN AVENUE CORPORATION, Appellee(s). 4D2024-2529 2024-10-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CA001878XXX

Parties

Name SAKS FIFTH AVENUE LLC
Role Appellant
Status Active
Representations Alejandra Sofia Alvarez, Gary A Woodfield
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PERUVIAN AVENUE CORPORATION
Role Appellee
Status Active
Representations Justus Webb Reid, Bernard Andrew Lebedeker

Docket Entries

Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 03/09/2025
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Notice of Agreed Extension of Time to Serve Initial Brief
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peruvian Avenue Corporation
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 831
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Bernard Lebedeker's November 7, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peruvian Avenue Corporation
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Saks Fifth Avenue, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State