Entity Name: | PERDON Y AMISTAD MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12000008511 |
FEI/EIN Number |
46-1063113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8120 W 8 CT, Hialeah, FL, 33014, US |
Mail Address: | 8120 W 8 CT, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JOSE A | Secretary | 5759 SWIMMER DR, LAS VEGAS, NV, 89110 |
BENITEZ DANIEL | President | 8120 W 8 CT, HIALEAH, FL, 33014 |
LEON MERCEDES | Vice President | 8120 W 8 CT, HIALEAH, FL, 33014 |
BENITEZ DANIEL | Agent | 8120 W 8 CT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 8120 W 8 CT, Hialeah, FL 33014 | - |
NAME CHANGE AMENDMENT | 2016-03-14 | PERDON Y AMISTAD MIAMI, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | BENITEZ, DANIEL | - |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 8120 W 8 CT, Hialeah, FL 33014 | - |
AMENDMENT | 2012-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-24 |
Name Change | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-04-08 |
AMENDED ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State