Search icon

PETRVS HOLDINGS, INC.

Company Details

Entity Name: PETRVS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000091366
FEI/EIN Number 651128281
Address: 7700 N Kendall Dr, Suite 802, MIAMI, FL, 33156, US
Mail Address: 7700 N Kendall Dr, Suite 802, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARDONA GAIL M Agent 7700 N Kendall Dr, MIAMI, FL, 33156

Director

Name Role Address
CAPO ALEJANDRO Director 7700 N Kendall Dr, MIAMI, FL, 33156
REYES RAFAEL Director 7700 N Kendall Dr, MIAMI, FL, 33156

President

Name Role Address
CAPO ALEJANDRO President 7700 N Kendall Dr, MIAMI, FL, 33156
REYES RAFAEL President 7700 N Kendall Dr, MIAMI, FL, 33156

Treasurer

Name Role Address
CAPO ALEJANDRO Treasurer 7700 N Kendall Dr, MIAMI, FL, 33156

Vice President

Name Role Address
REYES RAFAEL Vice President 7700 N Kendall Dr, MIAMI, FL, 33156

Secretary

Name Role Address
REYES RAFAEL Secretary 7700 N Kendall Dr, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 7700 N Kendall Dr, Suite 802, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2014-03-20 7700 N Kendall Dr, Suite 802, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7700 N Kendall Dr, Suite 802, MIAMI, FL 33156 No data
REINSTATEMENT 2012-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-14 CARDONA, GAIL M No data

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State