Search icon

PERUVIAN-AMERICAN CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: PERUVIAN-AMERICAN CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 1992 (32 years ago)
Document Number: N41175
FEI/EIN Number 650266513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134, US
Mail Address: 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURREJOLLES IVAN President 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134
JURADO ROMY Vice President 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134
LEON MONICA Treasurer 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134
GOMEZ MARIA S Secretary 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134
CHAUCA ENRIQUE V Agent 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133700055 PERUVIAN-AMERICAN CHAMBER OF COMMERCE OF FLORIDA EXPIRED 2008-05-12 2013-12-31 - 8181 NW 14TH ST OF 250, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-04 CHAUCA, ENRIQUE V. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 95 Merrick Way 3rd Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-27 95 Merrick Way 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 95 Merrick Way 3rd Floor, Coral Gables, FL 33134 -
NAME CHANGE AMENDMENT 1992-11-03 PERUVIAN-AMERICAN CHAMBER OF COMMERCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000067611 LAPSED 04-5733 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2004-06-24 2009-06-29 $7,000.00 THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State