Search icon

LUIS PEREZ TRIM, INC.

Company Details

Entity Name: LUIS PEREZ TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000035068
FEI/EIN Number 010650042
Address: 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411
Mail Address: 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ LUIS Agent 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
PEREZ LUIS Director 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411
PEREZ MARICELA Director 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
PEREZ LUIS President 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
PEREZ MARICELA Vice President 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
GARCIA LEON JOSE A Secretary 11499 51ST CT NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 11499 51ST CT NORTH, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2008-04-21 11499 51ST CT NORTH, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 11499 51ST CT NORTH, ROYAL PALM BEACH, FL 33411 No data
AMENDMENT 2004-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-10-06
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-12-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State