PERRY ELLIS INTERNATIONAL, INC. - Florida Company Profile
Headquarter
Entity Name: | PERRY ELLIS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 1967 (58 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | 315500 |
FEI/EIN Number | 59-1162998 |
Address: | 3000 NW 107th Avenue, Miami, FL, 33172, US |
Mail Address: | 3000 NW 107th Avenue, Miami, FL, 33172, US |
ZIP code: | 33172 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paez Luis | Chief Information Officer | 3000 NW 107th Avenue, Miami, FL, 33172 |
Feldenkreis Oscar | Chief Executive Officer | 3000 NW 107th Avenue, Miami, FL, 33172 |
Feldenkreis Oscar | Director | 3000 NW 107th Avenue, Miami, FL, 33172 |
Feldenkreis Oscar | President | 3000 NW 107th Avenue, Miami, FL, 33172 |
Hanono Fanny | Director | 3000 NW 107th Avenue, Miami, FL, 33172 |
Narino Jorge | Chief Financial Officer | 3000 NW 107th Avenue, Miami, FL, 33172 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 3000 NW 107th Avenue, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 3000 NW 107th Avenue, Miami, FL 33172 | - |
AMENDED AND RESTATEDARTICLES | 2018-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-22 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
MERGER | 2018-10-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000186221 |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | NRAI SERVICES, INC. | - |
AMENDED AND RESTATEDARTICLES | 2016-07-01 | - | - |
RESTATED ARTICLES | 2015-02-06 | - | - |
RESTATED ARTICLES | 2014-12-05 | - | - |
AMENDMENT | 2003-06-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BCIM STRATEGIC VALUE MASTER FUND LP, etc., et al., VS PERRY ELLIS INTERNATIONAL, INC., | 3D2020-1187 | 2020-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BCIM STRATEGIC VALUE MASTER FUND LP |
Role | Appellant |
Status | Active |
Representations | LAWRENCE A. KELLOGG, KEVIN C. KAPLAN, KENDALL B. COFFEY, JOHN E. THORNTON, JR., VICTORIA J. WILSON, Scott A. Hiaasen |
Name | GKC SV SMA I, LLC, |
Role | Appellant |
Status | Active |
Name | PERRY ELLIS INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | CARLOS J. CANINO, Eugene E. Stearns, ALBERT D. LICHY |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | BCIM STRATEGIC VALUE MASTER FUND LP |
Docket Date | 2020-09-02 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-09-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 30, 2020. |
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-08-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PERRY ELLIS INTERNATIONAL, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
AMENDED ANNUAL REPORT | 2019-12-16 |
ANNUAL REPORT | 2019-03-26 |
Amended and Restated Articles | 2018-10-23 |
Merger | 2018-10-22 |
ANNUAL REPORT | 2018-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State