Search icon

PERRY MACK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PERRY MACK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERRY MACK MANAGEMENT, 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: 15 Apr 2014 (11 years ago)
Document Number: L14000061191
FEI/EIN Number 46-5436828

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

Address: 1500 Cordova Road, Suite 203, Fort Lauderdale, FL, 33316, US
Mail Address: 1500 Cordova Road, Suite 203, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD KORN, P.A. Agent -
PERRY CRAIG Manager 1500 Cordova Road, Fort Lauderdale, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
465436828
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-02-05 1500 Cordova Road, Suite 203, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 18851 NE 29th Avenue, SUITE 410, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 15481 SW 12TH STREET #309, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-02-14 15481 SW 12TH STREET #309, Sunrise, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-38466.00
Total Face Value Of Loan:
211734.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250200
Current Approval Amount:
211734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213098.51

Date of last update: 01 Jun 2025

Sources: Florida Department of State