Search icon

PERUVIAN SIGNATURE LLC - Florida Company Profile

Company Details

Entity Name: PERUVIAN SIGNATURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERUVIAN SIGNATURE 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: L14000061303
Address: 9419 Sheridan St., COOPER CITY, FL, 33024, US
Mail Address: 9419 Sheridan St., COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTEIN & BARET, PL Agent -
HANDSCHIN MIRYAM L Authorized Member 4976 SW 121ST AVE, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037353 WAYKUNA EXPIRED 2014-04-15 2019-12-31 - 4976 SW 121ST AVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-01 - -
LC AMENDMENT 2015-09-15 - -
LC AMENDMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 GERSTEIN & BARET, PL -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 3007 W COMMERCIAL BLVD, STE 105, FORT LAUDERDALE, FL 33309-8501 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 9419 Sheridan St., COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-03-23 9419 Sheridan St., COOPER CITY, FL 33024 -
LC AMENDMENT 2014-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000087423 ACTIVE 1000000704029 BROWARD 2016-01-25 2036-01-27 $ 7,214.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-01
LC Amendment 2015-09-15
LC Amendment 2015-05-06
ANNUAL REPORT 2015-03-23
LC Amendment 2014-07-21
Florida Limited Liability 2014-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State