Search icon

PER-CAR, INC.

Company Details

Entity Name: PER-CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1987 (38 years ago)
Document Number: M47594
FEI/EIN Number 59-2793283
Address: C/O JUAN M PEREZ, 3051 NW 27TH AVE, MIAMI, FL 33142
Mail Address: C/O JUAN M PEREZ, 3051 NW 27TH AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PER-CAR, INC. 401(K) PLAN 2023 592793283 2024-06-18 PER-CAR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 7862102529
Plan sponsor’s address 3051 NW 27TH AV, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR, INC. 401(K) PLAN 2022 592793283 2023-08-16 PER-CAR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 7862102529
Plan sponsor’s address 3051 NW 27TH AV, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR, INC. 401(K) PLAN 2021 592793283 2022-07-12 PER-CAR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 7862102529
Plan sponsor’s address 3051 NW 27TH AV, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR, INC. 401(K) PLAN 2020 592793283 2021-07-09 PER-CAR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 7862102529
Plan sponsor’s address 3051 NW 27TH AV, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR, INC. 401(K) PLAN 2019 592793283 2020-07-09 PER-CAR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 7862102529
Plan sponsor’s address 3051 NW 27TH AV, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR, INC. 401(K) PLAN 2018 592793283 2019-07-16 PER-CAR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 7862102529
Plan sponsor’s address 3051 NW 27TH AV, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR INC 401 K PROFIT SHARING PLAN TRUST 2017 592793283 2018-06-12 PER-CAR INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 811120
Sponsor’s telephone number 3056356633
Plan sponsor’s address DBA NATIONAL SUNSHINE AUTO, 3051 NW 27TH AVE, MIAMI, FL, 331425817

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR INC 401 K PROFIT SHARING PLAN TRUST 2016 592793283 2017-07-06 PER-CAR INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 811120
Sponsor’s telephone number 3056356633
Plan sponsor’s address DBA NATIONAL SUNSHINE AUTO, 3051 NW 27TH AVE, MIAMI, FL, 331425817

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR INC 401 K PROFIT SHARING PLAN TRUST 2015 592793283 2016-07-08 PER-CAR INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 811120
Sponsor’s telephone number 3056356633
Plan sponsor’s address DBA NATIONAL SUNSHINE AUTO, 3051 NW 27TH AVE, MIAMI, FL, 331425817

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature
PER-CAR INC 401 K PROFIT SHARING PLAN TRUST 2014 592793283 2015-07-23 PER-CAR INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 811120
Sponsor’s telephone number 3056356633
Plan sponsor’s address DBA NATIONAL SUNSHINE AUTO, 3051 NW 27TH AVE, MIAMI, FL, 331425817

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing JUANA MILLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEREZ, JUAN M Agent 3051 NW 27TH AVE, MIAMI, FL 33142

President

Name Role Address
PEREZ, JUAN M President 9691 SW 122ND CT, MIAMI, FL 33186

Secretary

Name Role Address
MILLER, JUANA Secretary 12470 SW 96TH ST, MIAMI, FL 33186

Treasurer

Name Role Address
MILLER, JUANA Treasurer 12470 SW 96TH ST, MIAMI, FL 33186

Director

Name Role Address
MILLER, JUANA Director 12470 SW 96TH ST, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035308 NATIONAL SUNSHINE AUTO PARTS ACTIVE 2012-04-30 2027-12-31 No data PER CAR INC DBA NATIONAL SUNSHINE AUTO, 3051 NW 27TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-22 PEREZ, JUAN M No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 C/O JUAN M PEREZ, 3051 NW 27TH AVE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2001-04-03 C/O JUAN M PEREZ, 3051 NW 27TH AVE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 3051 NW 27TH AVE, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State