Search icon

PERERA INVESTMENT, INC.

Company Details

Entity Name: PERERA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: K64222
FEI/EIN Number 65-0098506
Address: 3650 NW S River Dr, Miami, FL 33142
Mail Address: 7969 NW 2nd Street, Suite 165, Miami, FL 33126
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perera, Alberto E Agent 7969 NW 2nd ST, #165, Miami, FL 33126

President

Name Role Address
Perera, Alberto President 7969 NW 2nd ST, #165 Miami, FL 33126

Treasurer

Name Role Address
Perera, Alberto Treasurer 7969 NW 2nd ST, #165 Miami, FL 33126

Director

Name Role Address
Perera, Alberto Director 7969 NW 2nd ST, #165 Miami, FL 33126
De Leon-Perera, Marta Director 7969 NW 2nd ST, #165 Miami, FL 33126

Vice President

Name Role Address
De Leon-Perera, Marta Vice President 7969 NW 2nd ST, #165 Miami, FL 33126

Secretary

Name Role Address
De Leon-Perera, Marta Secretary 7969 NW 2nd ST, #165 Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131555 ROYAL LIMOUSINES OF MIAMI ACTIVE 2021-09-30 2026-12-31 No data 7969 NW 2 ST., 165, MIAMI, FL, 33126
G19000038099 ROYAL LIMOUSINE OF MIAMI EXPIRED 2019-03-23 2024-12-31 No data 7969 NW 2ND ST, # 165, MIAMI, FL, 33126
G13000047091 ROYAL LIMOUSINE OF MIAMI EXPIRED 2013-05-17 2018-12-31 No data 3650 NW SO. RIVER DR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3650 NW S River Dr, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-06-17 3650 NW S River Dr, Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 7969 NW 2nd ST, #165, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 Perera, Alberto E No data
REINSTATEMENT 2011-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2007-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 1989-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State