Search icon

PETRVS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PETRVS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRVS HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000091366
FEI/EIN Number 651128281

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

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

Key Officers & Management

Name Role Address
CAPO ALEJANDRO Director 7700 N Kendall Dr, MIAMI, FL, 33156
CAPO ALEJANDRO President 7700 N Kendall Dr, MIAMI, FL, 33156
CAPO ALEJANDRO Treasurer 7700 N Kendall Dr, MIAMI, FL, 33156
REYES RAFAEL Director 7700 N Kendall Dr, MIAMI, FL, 33156
REYES RAFAEL Vice President 7700 N Kendall Dr, MIAMI, FL, 33156
REYES RAFAEL President 7700 N Kendall Dr, MIAMI, FL, 33156
REYES RAFAEL Secretary 7700 N Kendall Dr, MIAMI, FL, 33156
CARDONA GAIL M Agent 7700 N Kendall Dr, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 7700 N Kendall Dr, Suite 802, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-03-20 7700 N Kendall Dr, Suite 802, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7700 N Kendall Dr, Suite 802, MIAMI, FL 33156 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 CARDONA, GAIL M -

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 Apr 2025

Sources: Florida Department of State