Search icon

PERRY ELLIS INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PERRY ELLIS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY ELLIS INTERNATIONAL, 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 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

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

Address: 3000 NW 107th Avenue, Miami, FL, 33172, US
Mail Address: 3000 NW 107th Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2712525
State:
NEW YORK
Type:
Headquarter of
Company Number:
2712531
State:
NEW YORK

Key Officers & Management

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
NRAI SERVICES, INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000900349
Phone:
3055922830

Latest Filings

Form type:
EFFECT
File number:
333-201243
Filing date:
2018-11-01
File:
Form type:
15-12G
File number:
000-21764
Filing date:
2018-11-01
File:
Form type:
UPLOAD
Filing date:
2018-10-31
File:
Form type:
S-8 POS
File number:
333-206923
Filing date:
2018-10-29
File:
Form type:
S-8 POS
File number:
333-175911
Filing date:
2018-10-29
File:

Legal Entity Identifier

LEI Number:
54930081VSBJRBE45S95

Registration Details:

Initial Registration Date:
2017-01-22
Next Renewal Date:
2018-01-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42775

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-05
Type:
Complaint
Address:
3000 NW 107TH AVE, DORAL, FL, 33172
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-10-21
Type:
Unprog Rel
Address:
3000 NW 107 AVENUE, MIAMI, FL, 33172
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-20
Type:
Accident
Address:
3000 NW 107 AVENUE, MIAMI, FL, 33172
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State