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 |
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 |
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 | - | - |
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