Search icon

PERRY ELLIS MENSWEAR, LLC

Company Details

Entity Name: PERRY ELLIS MENSWEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2005 (20 years ago)
Document Number: M05000000849
FEI/EIN Number 13-3402444
Address: 3000 NW 107th Avenue, Miami, FL, 33172, US
Mail Address: 3000 NW 107th Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Sole

Name Role Address
PEI OPERATING LLC Sole 3000 NW 107th Avenue, Miami, FL, 33172

President

Name Role Address
Feldenkreis George President 3000 NW 107th Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000228 GOLF APPAREL SHOP (G.A.S) ACTIVE 2024-01-03 2029-12-31 No data 3000 NW 107TH AVE, DORAL, FL, 33172
G21000141246 ORIGINAL PENGUIN ACTIVE 2021-10-20 2026-12-31 No data 3000 NW 107TH AVE, MIAMI, FL, 33172
G21000141235 PERRY ELLIS ACTIVE 2021-10-20 2026-12-31 No data 3000 NW 107TH AVE, MIAMI, FL, 33172
G21000104769 PERRY ELLIS ACTIVE 2021-08-12 2026-12-31 No data 3000 NW 10TH AVE, MIAMI, FL, 33172
G20000156176 PERRY ELLIS CLEARANCE STORE ACTIVE 2020-12-09 2025-12-31 No data 7495 NW 48TH STREET, MIAMI, FL, 33166
G19000099446 CUBAVERA EXPIRED 2019-09-11 2024-12-31 No data 3000 N.W. 107TH AVE, MIAMI, FL, 33172
G12000049989 ORIGINAL PENGUIN ACTIVE 2012-05-31 2027-12-31 No data PERRY ELLIS MENSWEAR, LLC, 3000 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3000 NW 107th Avenue, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-04-03 3000 NW 107th Avenue, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-26 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State