Search icon

PERUVIAN TEXTILES CORP. - Florida Company Profile

Company Details

Entity Name: PERUVIAN TEXTILES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERUVIAN TEXTILES CORP. 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: 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: 05 Apr 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K77691
FEI/EIN Number 000000000

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

Address: 691 W 64TH DRIVE, HIALEAH, FL, 33012
Mail Address: 691 W 64TH DRIVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESCANO, NELSON Director ACENIDA DE LAS ARTES 210, SAN BORJA, LIMA PERU
BOZA, JOSE Vice President PARDO Y ALIAGA 560 #201, SAN ISIDRO LIMA PERU
BOZA, JOSE Director PARDO Y ALIAGA 560 #201, SAN ISIDRO LIMA PERU
LOYOLA, NICOLAS Secretary GAMARRA 756, OFICINA 502, LA VICTORIA LIMA PER
LOYOLA, NICOLAS Director GAMARRA 756, OFICINA 502, LA VICTORIA LIMA PER
CHAUCA, MARIANO Treasurer AVENIDA ABANCAY 181 #604, LIMA, PERU
CHAUCA, MARIANO Director AVENIDA ABANCAY 181 #604, LIMA, PERU
LESCANO, NELSON President ACENIDA DE LAS ARTES 210, SAN BORJA, LIMA PERU
BOZA, JOSE Agent 691 W 64TH DR, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State