Search icon

PERTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PERTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERTY HOLDINGS 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: 02 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: L10000092604
FEI/EIN Number 990361139

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

Address: 936 SW 1ST AVE, SUITE 101-309, MIAMI, FL, 33130, US
Mail Address: 936 SW 1ST AVE, SUITE 101-309, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenspoon Marder LLP Agent 600 Brickell Avenue, MIAMI, FL, 33131
PEREDA FOLGUERAS MARTA Manager UPS STORE 3155, BOX #309, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 936 SW 1ST AVE, SUITE 101-309, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-11-01 936 SW 1ST AVE, SUITE 101-309, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-04-17 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 600 Brickell Avenue, Suite 3600, MIAMI, FL 33131 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-10-09 PERTY HOLDINGS LLC -

Documents

Name Date
LC Amendment 2024-11-01
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State