Search icon

PERALTA INSURANCE SPECIALIST INC.

Company Details

Entity Name: PERALTA INSURANCE SPECIALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P00000052032
FEI/EIN Number 651016204
Address: 12039 sw 132 ct # 30, MIAMI, FL, 33186, US
Mail Address: 12039 sw 132 ct # 30, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEISBERG MICHAEL P Agent 1925 BRICKELL AVENUE D-301, MIAMI, FL, 33129

Director

Name Role Address
PERALTA JEANETTE V Director 12039 sw 132 ct # 30, MIAMI, FL, 33186

President

Name Role Address
PERALTA JEANETTE V President 12039 sw 132 ct # 30, MIAMI, FL, 33186

Secretary

Name Role Address
PERALTA JEANETTE V Secretary 12039 sw 132 ct # 30, MIAMI, FL, 33186

Treasurer

Name Role Address
PERALTA JEANETTE V Treasurer 12039 sw 132 ct # 30, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083227 WE INSURE EXPIRED 2014-08-13 2019-12-31 No data 12039 SW 132 CT #30, MIAMI, FL, 33186
G14000037548 WE INSURE FLORIDA EXPIRED 2014-04-15 2019-12-31 No data 12039 SW 132 CT #30, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 12039 sw 132 ct # 30, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2013-02-11 12039 sw 132 ct # 30, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State