Search icon

PERUVIAN GYP CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: PERUVIAN GYP CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERUVIAN GYP CORPORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L44746
FEI/EIN Number APPLIED FOR

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

Address: 7801 N.W. 29TH STREET, MIAMI, FL, 33122
Mail Address: 7801 N.W. 29TH STREET, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL, ROBERT President 2911 VILLAGE GREEN DRIVE, MIAMI, FL
MCDANIEL, ROBERT Director 2911 VILLAGE GREEN DRIVE, MIAMI, FL
LAZAGA, JOSEPH Vice President 1151 S.W. 102ND COURT, MIAMI, FL
LAZAGA, JOSEPH Director 1151 S.W. 102ND COURT, MIAMI, FL
MOLL, LORENZO JR. Secretary 7395 S.W. 154TH TERRACE, MIAMI, FL
MOLL, LORENZO JR. Treasurer 7395 S.W. 154TH TERRACE, MIAMI, FL
MOLL, LORENZO JR. Director 7395 S.W. 154TH TERRACE, MIAMI, FL
ZANATTI, ALFREDO Director 7270 N.W. 36TH ST. S-580, MIAMI, FL
ROBLEDO, ANTHONY Agent 8180 N.W. 36TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State