Search icon

PEREZ HOUSING ASSOCIATES, LLC

Company Details

Entity Name: PEREZ HOUSING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: L19000212355
FEI/EIN Number NOT APPLICABLE
Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
ALLEN MATTHEW Vice President 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
PEREZ NICHOLAS Vice President 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
DEL POZZO TONY Vice President 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
Gerber Ben Vice President 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133

President

Name Role Address
PEREZ JON PAUL President 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-03-29 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
LC AMENDMENT 2020-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC NAME CHANGE 2019-10-24 PEREZ HOUSING ASSOCIATES, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
LC Amendment 2020-10-16
ANNUAL REPORT 2020-03-08
LC Name Change 2019-10-24
Florida Limited Liability 2019-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State