Search icon

PEREZ-GURRI CORPORATION

Company Details

Entity Name: PEREZ-GURRI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P03000156489
FEI/EIN Number 200602302
Address: 10310 SW 137th Court, MIAMI, FL, 33186, US
Mail Address: 10310 SW 137th Court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEREZ-GURRI CORPORATION 401(K) PLAN 2015 200602302 2016-06-02 PEREZ-GURRI CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 5901 SW 74TH STREET, SUITE 300, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JOHN PEREZ-GURRI
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION DEFINED BENEFIT PLAN 2015 200602302 2016-06-02 PEREZ - GURRI CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3056694170
Plan sponsor’s address 5901 SW 74TH STREET, SUITE 300, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JOHN PEREZ-GURRI
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION 401(K) PLAN 2014 200602302 2015-10-15 PEREZ-GURRI CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN PEREZ-GURRI
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION DEFINED BENEFIT PLAN 2014 200602302 2015-10-15 PEREZ - GURRI CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3056694170
Plan sponsor’s address 5901 SW 74TH STREET, SUITE 300, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN PEREZ-GURRI
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION DEFINED BENEFIT PLAN 2013 200602302 2014-12-16 PEREZ - GURRI CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155
PEREZ-GURRI CORPORATION 401(K) PLAN 2013 200602302 2014-12-16 PEREZ-GURRI CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155
PEREZ-GURRI CORPORATION 401(K) PLAN 2012 200602302 2013-10-15 PEREZ-GURRI CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION DEFINED BENEFIT PLAN 2012 200602302 2013-10-15 PEREZ - GURRI CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION 401(K) PLAN 2011 200602302 2012-03-23 PEREZ-GURRI CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 200602302
Plan administrator’s name PEREZ-GURRI CORPORATION
Plan administrator’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155
Administrator’s telephone number 7862681285

Signature of

Role Plan administrator
Date 2012-03-23
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
PEREZ-GURRI CORPORATION DEFINED BENEFIT PLAN 2011 200602302 2012-07-19 PEREZ - GURRI CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7862681285
Plan sponsor’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 200602302
Plan administrator’s name PEREZ - GURRI CORPORATION
Plan administrator’s address 4990 SW 72ND AVENUE, SUITE 104, MIAMI, FL, 33155
Administrator’s telephone number 7862681285

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Perez-Gurri Christopher Agent GPG Law, FT. LAUDERDALE, FL, 33316

President

Name Role Address
PEREZ-GURRI JOHN M President 10310 SW 137 Court, MIAMI, FL, 33186

Treasurer

Name Role Address
PEREZ-GURRI JOHN M Treasurer 10310 SW 137 Court, MIAMI, FL, 33186

Vice President

Name Role Address
PEREZ-GURRI MICHAEL J Vice President 10310 SW 137 Court, MIAMI, FL, 33186

Secretary

Name Role Address
PEREZ-GURRI MICHAEL J Secretary 10310 SW 137 Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 10310 SW 137th Court, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-03-28 Perez-Gurri, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 GPG Law, 1326 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 No data
REINSTATEMENT 2019-03-28 No data No data
CHANGE OF MAILING ADDRESS 2019-03-28 10310 SW 137th Court, MIAMI, FL 33186 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2008-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2013-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State