Search icon

THE PEEBLES CORPORATION - Florida Company Profile

Company Details

Entity Name: THE PEEBLES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2012 (13 years ago)
Document Number: F98000002857
FEI/EIN Number 521878092

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

Address: 1691 Michigan Ave., Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Ave., Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DISTRICT OF COLUMBIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PEEBLES CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 521878092 2015-06-24 THE PEEBLES CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3059935050
Plan sponsor’s address 2020 PONCE DE LEON BLVD, SUITE 907, CORAL GABLES, FL, 331344479

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing NISAD U. HACK
Valid signature Filed with authorized/valid electronic signature
THE PEEBLES CORPORATION 401 K PROFIT SHARING PLAN TRUST 2013 521878092 2014-07-16 THE PEEBLES CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3059935050
Plan sponsor’s address 2020 PONCE DE LEON BLVD, STE 907, CORAL GABLES, FL, 331344479

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing NISAD HACK
Valid signature Filed with authorized/valid electronic signature
THE PEEBLES CORPORATION 401 K PROFIT SHARING PLAN TRUST 2010 521878092 2011-05-23 THE PEEBLES CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3054424342
Plan sponsor’s address 1 ALHAMBRA PLZ STE 1400, CORAL GABLES, FL, 331345247

Plan administrator’s name and address

Administrator’s EIN 521878092
Plan administrator’s name THE PEEBLES CORPORATION
Plan administrator’s address 1 ALHAMBRA PLZ STE 1400, CORAL GABLES, FL, 331345247
Administrator’s telephone number 3054424342

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing THE PEEBLES CORPORATION
Valid signature Filed with authorized/valid electronic signature
THE PEEBLES CORPORATION 2009 521878092 2010-08-02 THE PEEBLES CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3054424342
Plan sponsor’s address ONE ALHAMBRA PLAZA SUITE 1400, CORAL GABLES, FL, 331340000

Plan administrator’s name and address

Administrator’s EIN 521878092
Plan administrator’s name THE PEEBLES CORPORATION
Plan administrator’s address ONE ALHAMBRA PLAZA SUITE 1400, CORAL GABLES, FL, 331340000
Administrator’s telephone number 3054424342

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing THE PEEBLES CORPORATION
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEEBLES R. DONAHUE Chief Executive Officer 1691 Michigan Ave., Miami Beach, FL, 33139
FIELDSTONE RONALD R Agent 701 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1691 Michigan Ave., Suite 250, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-22 1691 Michigan Ave., Suite 250, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 701 Brickell Avenue, 17th Floor, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-05-30 FIELDSTONE, RONALD R -
AMENDMENT 2012-07-26 - AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS
NAME CHANGE AMENDMENT 2006-02-10 THE PEEBLES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-05-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State