Search icon

PERCA DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PERCA DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERCA DEVELOPMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L03000045182
FEI/EIN Number NOT APPLICABLE

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

Mail Address: C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
Address: 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA ERNESTO Manager 1441 BRICKELL AVENUE SUITE 1400, MIAMI, FL, 33131
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-04-09 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-05-27 ROBERT ALLEN LAW -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State