Search icon

GRUPO PEREYRA LLC - Florida Company Profile

Company Details

Entity Name: GRUPO PEREYRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO PEREYRA 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: 10 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L16000149603
FEI/EIN Number 32-0504337

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

Address: 7451 riviera blvd, miramar, FL, 33023, US
Mail Address: 7451 riviera blvd, miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUREANO JUAN C Manager 7451 riviera blvd, miramar, FL, 33023
ALMANZAR JOSE Agent 7451 rivera blvd, miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073518 FLORIDA INTERNATIONAL CARS EXPIRED 2019-07-03 2024-12-31 - 6220 W 21ST CT, HIALEAH, FL, 33016
G18000020215 GRUPO PEREYRA INTERNATIONAL CARS EXPIRED 2018-02-06 2023-12-31 - 1672 NW 17 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-05 ALMANZAR, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 7451 riviera blvd, 133, miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-07-15 7451 riviera blvd, 133, miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 7451 rivera blvd, 133, miramar, FL 33023 -
LC DISSOCIATION MEM 2022-02-01 - -
LC AMENDMENT 2018-04-26 - -
LC AMENDMENT 2016-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000022139 TERMINATED 1000000912660 BROWARD 2022-01-05 2042-01-12 $ 21,865.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-09
AMENDED ANNUAL REPORT 2023-08-18
AMENDED ANNUAL REPORT 2023-07-17
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-03-29
CORLCDSMEM 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State