Search icon

PERU STAR LLC - Florida Company Profile

Company Details

Entity Name: PERU STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERU STAR 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: 23 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: L12000054073
FEI/EIN Number 45-5105679

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

Address: 800 Claughton Island Dr., MIAMI, FL, 33131, US
Mail Address: 800 Claughton Island Dr., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERVAN DORA Managing Member 800 Claughton Island Dr., MIAMI, FL, 33131
LOSTAUNAU GAVIDIA MARCOS Managing Member 800 Claughton Island Dr., MIAMI, FL, 33131
LOSTAUNAU GAVIDIA MARCOS Agent 800 Claughton Island Dr., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-22 LOSTAUNAU GAVIDIA, MARCOS -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 800 Claughton Island Dr., #402, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-01 800 Claughton Island Dr., #402, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 800 Claughton Island Dr., Apt 402, MIAMI, FL 33131 -
LC AMENDMENT 2012-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State