Search icon

PEREYRA GROUP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PEREYRA GROUP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREYRA GROUP SERVICES 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L12000026167
FEI/EIN Number 45-4619619

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

Address: 2600 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 2600 COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREYRA JORGE D Managing Member 2600 COLLINS AVE, MIAMI BEACH, FL, 33140
ZIMA VALENTINA Manager 520 76th st, MIAMI beach, FL, 33141
PEREYRA JORGE D Agent 2600 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2600 COLLINS AVE, APT 306, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-04 2600 COLLINS AVE, APT 306, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 2600 COLLINS AVE, APT 306, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2021-09-03 - -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-03-04
LC Amendment 2021-09-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-03-26
LC Amendment 2018-08-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799258608 2021-03-20 0455 PPP 2600 Collins Ave Apt 306, Miami Beach, FL, 33140-4710
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-4710
Project Congressional District FL-24
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2518.65
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State