Search icon

PERFI IMPORT & EXPORT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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