Search icon

LA PERLA CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: LA PERLA CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PERLA CONTRACTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P02000060296
FEI/EIN Number 043681349

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

Address: 2607 W 72 Pl, HIALEAH, FL, 33016, US
Mail Address: 355 W 78 ROAD, HIALEAH, FL, 33014, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGUERA OSMARY H. President 2607 W 72 PL, HIALEAH, FL, 33016
REGUERA OSMARY H. Treasurer 2607 W 72 PL, HIALEAH, FL, 33016
JIMENEZ RAMON Secretary 355 W 78 ROAD, HIALEAH, FL, 33014
JIMENEZ RAMON Director 355 W 78 ROAD, HIALEAH, FL, 33014
REGUERA OSMARY Director 2607 W 72 Pl, HIALEAH, FL, 33016
REGUERA OSMARY Agent 355 W 78 ROAD, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 2607 W 72 Pl, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 355 W 78 ROAD, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-10-04 2607 W 72 Pl, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State