Entity Name: | PERFI IMPORT & EXPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFI IMPORT & EXPORT, 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. |
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: | 28 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | L09000009014 |
FEI/EIN Number |
900442004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10171 NW 58TH ST, DORAL, FL, 33178, US |
Mail Address: | 10841 NW 79TH ST, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA JOSE A | Manager | 4052 estepona ave, DORAL, FL, 33178 |
PEREIRA NELLYS M | Managing Member | 10841 NW 79TH ST, DORAL, FL, 33178 |
Pereira Jose J | Managing Member | 10841 NW 79TH ST, DORAL, FL, 33178 |
Figueira De Pereira Maria N | Managing Member | 10841 NW 79TH ST, DORAL, FL, 33178 |
PEREIRA JOSE A | Agent | 4052 ESTEPONA AVE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013241 | TOMMY'S BAKERY | EXPIRED | 2016-02-05 | 2021-12-31 | - | 2349 W. 52 STREET, HIALEAH, FL, 33016 |
G16000009986 | TOMMY'S BAKERY | EXPIRED | 2016-01-27 | 2021-12-31 | - | 2349 W 52ND ST, HIALEAH, FL, 33016 |
G16000003459 | COVER PAINTING | EXPIRED | 2016-01-08 | 2021-12-31 | - | 10171 NW 58TH ST UNIT 1, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 4052 ESTEPONA AVE, DORAL, FL 33178 | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-10 | 10171 NW 58TH ST, unit 01, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 10171 NW 58TH ST, unit 01, DORAL, FL 33178 | - |
REINSTATEMENT | 2017-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | PEREIRA, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-03-05 |
REINSTATEMENT | 2018-10-10 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State