Search icon

PERCEPTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PERCEPTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERCEPTION ENTERPRISES, 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: 26 Jul 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: P01000073865
FEI/EIN Number 651125825

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

Address: 13313 SW 42ND ST., MIAMI, FL, 33175
Mail Address: 13313 SW 42nd St, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO CARLOS President 13313 SW 42ND ST., MIAMI, FL, 33175
LOZANO CARLOS Director 13313 SW 42ND ST., MIAMI, FL, 33175
LOZANO CARLOS Agent 13313 SW 42ND ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 13313 SW 42ND ST., MIAMI, FL 33175 -
REINSTATEMENT 2018-02-22 - -
CHANGE OF MAILING ADDRESS 2018-02-22 13313 SW 42ND ST., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-02-22 LOZANO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 13313 SW 42ND ST., MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000323617 TERMINATED 1000000590126 DADE 2014-02-28 2034-03-13 $ 5,048.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11970200
J13000468562 TERMINATED 1000000473352 DADE 2013-02-13 2033-02-20 $ 8,295.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000169335 TERMINATED 1000000456953 DADE 2013-01-07 2033-01-16 $ 22,285.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036089 TERMINATED 1000000405351 DADE 2012-11-21 2032-12-19 $ 5,117.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000768213 TERMINATED 1000000240285 DADE 2011-11-10 2031-11-23 $ 7,384.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State