Entity Name: | PETER PAN BORDER OPERATION 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: | 25 Nov 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N14000010856 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7897 sw 101 st, MIAMI, FL, 33156, US |
Mail Address: | 7897 sw 101 st, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JOSE RPHD | Vice President | 7897 sw 101 st, MIAMI, FL, 33156 |
CRUZ JOSE RPHD | Treasurer | 7897 sw 101 st, MIAMI, FL, 33156 |
CRUZ JOSE RPHD | Director | 7897 sw 101 st, MIAMI, FL, 33156 |
HERRERA JORGE AMD PHD | President | 7897 sw 101 st, MIAMI, FL, 33156 |
HERRERA JORGE AMD PHD | Director | 7897 sw 101 st, MIAMI, FL, 33156 |
RAVELO EVA NED.S. | Secretary | 7897 sw 101 st, MIAMI, FL, 33156 |
RAVELO EVA NED.S. | Director | 7897 sw 101 st, MIAMI, FL, 33156 |
CRUZ JOSE RPHD | Agent | 7897 sw 101 st, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 7897 sw 101 st, MIAMI, FL 33156 | - |
REINSTATEMENT | 2018-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 7897 sw 101 st, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 7897 sw 101 st, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | CRUZ, JOSE R, PHD | - |
REINSTATEMENT | 2016-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-09 |
REINSTATEMENT | 2016-12-19 |
ANNUAL REPORT | 2015-04-29 |
Domestic Non-Profit | 2014-11-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State