Search icon

PER ENTERPRISE CORP. - Florida Company Profile

Company Details

Entity Name: PER ENTERPRISE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F20000003555
FEI/EIN Number 85-2404880

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

Address: 701 Brickell Key Blvd, Miami, FL, 33131, US
Mail Address: 701 Brickell Key Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONSTANDSE REDKO MARCOS President BLVD KUKULCAN KM 2.8 ZONA HOTELERA CANCUN, QUINTANA ROO 77500 MEXICO, AL
CONSTANDSE REDKO MARCOS Vice President BLVD KUKULCAN KM 2.8 ZONA HOTELERA CANCUN, QUINTANA ROO 77500 MEXICO, AL
CONSTANDSE REDKO MARCOS Treasurer BLVD KUKULCAN KM 2.8 ZONA HOTELERA CANCUN, QUINTANA ROO 77500 MEXICO, AL
CONSTANDSE HERZEN C Secretary 701 Brickell Key Blvd, Miami, FL, 33131
CONSTANDSE REDKO MARCOS Chairman BLVD KUKULCAN KM 2.8 ZONA HOTELERA CANCUN, QUINTANA ROO 77500 MEXICO, AL
CONSTANDSE REDKO MARCOS Secretary BLVD KUKULCAN KM 2.8 ZONA HOTELERA CANCUN, QUINTANA ROO 77500 MEXICO, AL
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 701 Brickell Key Blvd, Apt 1106, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-07 701 Brickell Key Blvd, Apt 1106, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SALVER & COOK LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
AMENDMENT 2020-11-06 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Amendment 2020-11-06
Foreign Profit 2020-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State