Search icon

THE PEREZ GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE PEREZ GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PEREZ GROUP 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: 19 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000091694
FEI/EIN Number 651145719

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

Address: 1650 NW 87TH AVENUE, DORAL, FL, 33172
Mail Address: 1650 NW 87TH AVENUE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MAXIMO President 1650 NW 87TH AVENUE, DORAL, FL, 33172
REUS SANDRA Secretary 1650 NW 87TH AVENUE, DORAL, FL, 33172
REUS SANDRA Agent 1650 NW 87TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-13 1650 NW 87TH AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-06-13 1650 NW 87TH AVENUE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-06-13 REUS, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 1650 NW 87TH AVENUE, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State