Search icon

PETER PAN BORDER OPERATION INC. - Florida Company Profile

Company Details

Entity Name: PETER PAN BORDER OPERATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

PETER PAN BORDER OPERATION INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 25 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 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
Mail Address: 7897 sw 101 st, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, JOSE R, PHD Agent 7897 sw 101 st, MIAMI, FL 33156
CRUZ, JOSE R, PHD Vice President 7897 sw 101 st, MIAMI, FL 33156
CRUZ, JOSE R, PHD Treasurer 7897 sw 101 st, MIAMI, FL 33156
CRUZ, JOSE R, PHD Director 7897 sw 101 st, MIAMI, FL 33156
HERRERA, JORGE A, MD PHD President 7897 sw 101 st, MIAMI, FL 33156
HERRERA, JORGE A, MD PHD Director 7897 sw 101 st, MIAMI, FL 33156
RAVELO, EVA N, ED.S. Secretary 7897 sw 101 st, MIAMI, FL 33156
RAVELO, EVA N, ED.S. Director 7897 sw 101 st, MIAMI, FL 33156

Events

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 - -

Documents

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: 20 Feb 2025

Sources: Florida Department of State