Search icon

ARMANDO J. PEREZ JR. INC. - Florida Company Profile

Company Details

Entity Name: ARMANDO J. PEREZ JR. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO J. PEREZ JR. 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000037412
FEI/EIN Number 200799458

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

Address: 7810 SW 97 PLACE, MIAMI, FL, 33173
Mail Address: 7810 SW 97 PLACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARMANDO J President 7810 SW 97 PLACE, MIAMI, FL, 33173
SARDON PAUL J Agent 2332 GALIANO ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-02 SARDON, PAUL JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 2332 GALIANO ST, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 7810 SW 97 PLACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2005-01-03 7810 SW 97 PLACE, MIAMI, FL 33173 -
AMENDMENT 2004-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000439842 ACTIVE 1000000829042 ORANGE 2019-06-13 2039-06-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000184887 ACTIVE 1000000780704 ORANGE 2018-05-02 2028-05-09 $ 653.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000692982 ACTIVE 1000000723955 ORANGE 2016-10-06 2036-10-26 $ 1,008.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000306731 TERMINATED 1000000266003 LEON 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000135494 ACTIVE 1000000251104 DADE 2012-02-15 2032-03-01 $ 995.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-03
Amendment 2004-08-27
Domestic Profit 2004-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State