Search icon

PERICOS RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PERICOS RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERICOS RESTAURANT, 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: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000091925
FEI/EIN Number 651139361

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

Address: 1661 NE 8 STREET, HOMESTEAD, FL, 33033, US
Mail Address: 13631 SW 287 TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ VILLA ROSALINA President 1661 NE 8 STREET, HOMESTEAD, FL, 33030
MARTINEZ VILLA ROSALINA Director 1661 NE 8 STREET, HOMESTEAD, FL, 33030
MARTINEZ VILLA ROSALINA Agent 1661 NE 8 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-16 1661 NE 8 STREET, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-16 1661 NE 8 STREET, HOMESTEAD, FL 33033 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000579798 ACTIVE 1000000462727 MIAMI-DADE 2013-03-11 2033-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000542826 ACTIVE 1000000169773 DADE 2010-04-19 2030-04-28 $ 307.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001004307 TERMINATED 1000000113570 26787 0437 2009-03-13 2029-03-25 $ 687.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001065191 ACTIVE 1000000113570 26787 0437 2009-03-13 2029-04-01 $ 687.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000025222 ACTIVE 1000000053024 25720 1872 2007-06-21 2028-01-30 $ 3,682.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2013-03-05
ANNUAL REPORT 2011-09-16
REINSTATEMENT 2010-10-25
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-05-07
Domestic Profit 2001-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State