Search icon

PELETERIA CORPIEL LLC - Florida Company Profile

Company Details

Entity Name: PELETERIA CORPIEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELETERIA CORPIEL 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: 16 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: L10000064044
FEI/EIN Number 010969656

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

Address: 12365 SW 52nd Place, Cooper City, FL, 33330, US
Mail Address: 12365 SW 52nd Place, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ & ASSOCIATES III PA Agent 1820 N. Corporate Lakes Blvd. Office. 107, Weston, FL, 33326
PERNIA FELIX Y Manager 12365 SW 52 PLACE, COOPER CITY, FL, 33330
Contreras de Pernia Rosalba Auth 12365 SW 52 PLACE, COOPER CITY, FL, 33330
Pernia Contreras Ronald Y Auth 12365 SW 52 PLACE, COOPER CITY, FL, 33330
Pernia Contreras Rosainny Y Auth 12365 SW 52 PLACE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 GONZALEZ & ASSOCIATES III PA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1820 N. Corporate Lakes Blvd. Office. 107, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 12365 SW 52nd Place, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-02-24 12365 SW 52nd Place, Cooper City, FL 33330 -
LC AMENDMENT 2013-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State