Search icon

PERLES 555 LLC - Florida Company Profile

Company Details

Entity Name: PERLES 555 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERLES 555 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: 29 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L14000119104
FEI/EIN Number 471466248

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

Address: 2937 S.W. 30TH COURT UNIT 2, MIAMI, FL, 33133, US
Mail Address: 2937 S.W. 30TH COURT UNIT 2, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VREEZE JESSICA Manager 2937 S.W. 30TH COURT UNIT 2, MIAMI, FL, 33133
Weiser Jennifer Manager 2937 sw 30th Court, miami, FL, 33133
Jessica de Vreeze S Agent 2937 SW 30 th Court,, Miami, FL, 331333615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Jessica , de Vreeze S -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2937 SW 30 th Court,, Unit 2, Miami, FL 33133-3615 -
LC AMENDMENT 2019-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2937 S.W. 30TH COURT UNIT 2, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-30 2937 S.W. 30TH COURT UNIT 2, MIAMI, FL 33133 -
REINSTATEMENT 2017-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-10
LC Amendment 2019-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-14
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State