Search icon

PEREZ MUSSA, LLC - Florida Company Profile

Company Details

Entity Name: PEREZ MUSSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREZ MUSSA, 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 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L16000100105
FEI/EIN Number 38-4007772

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

Mail Address: PO BOX 278624, MIRAMAR, FL, 33027, US
Address: 12950 SW 7TH COURT, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSA LUISANA Authorized Member Calle 5 Res MARIMA apto 133 terrazas del A, CARACAS, OC
PEREZ SIMON Authorized Member Calle 5 Res MARIMA apto 133 terrazas del A, CARACAS, OC
PEREZ MUSSA SANTIAGO Authorized Member Calle 5 Res MARIMA apto 133 terrazas del A, CARACAS, OC
Peres Mussa Ignacio Authorized Member Calle 5 Res MARIMA apto 133 terrazas del A, CARACAS
RAMOS TATIANA V Agent 12950 SW 7TH COURT, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 12950 SW 7TH COURT, 303A, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 12950 SW 7TH COURT, 303A, Pembroke Pines, FL 33027 -
LC AMENDMENT 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2019-03-06 12950 SW 7TH COURT, 303A, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-04-27 RAMOS, TATIANA V -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-15
LC Amendment 2019-09-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State