Search icon

PERUVIAN PROFESSIONAL ASSOCIATION OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PERUVIAN PROFESSIONAL ASSOCIATION OF THE UNITED STATES OF AMERICA, 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: 10 Aug 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N93000003621
FEI/EIN Number 650523252

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

Address: 226 Antiquera, Coral Gables, FL, 33134, US
Mail Address: 226 Antiquera Ave., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA FREDY JPRESIDE President 226 Antiquera Ave., Coral Gables, FL, 33134
ZEVALLOS JOSE L Vice President 801 SOUTH ROYAL POINCIANA APT 305, MIAMI SPRING, FL, 33166
ZEVALLOS JOSE L Director 801 SOUTH ROYAL POINCIANA APT 305, MIAMI SPRING, FL, 33166
SAO BENTO OLIMPIO T Treasurer 14931 SW 82 LANE APT 205, MIAMI, FL, 33186
SAO BENTO OLIMPIO T Director 14931 SW 82 LANE APT 205, MIAMI, FL, 33186
LLERENA LUIS EPRESIDE Director 10801 SW 109 CT APT 112, MIAMI, FL, 33176
PERALTA CARLOS D Director 1654 NW 8TH ST, MIAMI, FL, 33135
MARTINEZ RAUL J Secretary 10511 SW 108 AVE APT F 193, MIAMI, FL, 33186
MEJIA FREDY JPreside Agent 226 Antiquera Ave., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 226 Antiquera, # 2, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 226 Antiquera Ave., # 2, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-03-28 226 Antiquera, # 2, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-04-01 MEJIA, FREDY J., President -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1997-02-20 - -
AMENDMENT 1995-03-06 - -
REINSTATEMENT 1994-10-31 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State