Search icon

PERMUY INCORPORATED - Florida Company Profile

Company Details

Entity Name: PERMUY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMUY INCORPORATED 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: 02 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000022498
FEI/EIN Number 45-4577595

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

Address: 2869 S.W. 69TH COURT, MIAMI, FL, 33155, US
Mail Address: 2869 S.W. 69TH COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMUY ALEJANDRO J President 2869 S.W. 69TH COURT, MIAMI, FL, 33155
Permuy Alejandro Agent 6800 SW 40th St Ste 435, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 6800 SW 40th St Ste 435, SUITE 435, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-04-28 Permuy, Alejandro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 2869 S.W. 69TH COURT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-28
REINSTATEMENT 2018-06-21
REINSTATEMENT 2016-05-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-10-27

Date of last update: 03 May 2025

Sources: Florida Department of State