Search icon

PELUSA, INC.

Company Details

Entity Name: PELUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2005 (20 years ago)
Document Number: P05000031726
FEI/EIN Number 202505823
Address: 2275 BISCAYNE BLVD, SUITE 1, MIAMI, FL, 33137
Mail Address: 2275 BISCAYNE BLVD, SUITE 1, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARDOSO RODOLFO E Agent 2275 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
CARDOSO RODOLFO E President 2275 BISCAYNE BLVD SUITE 1, MIAMI, FL, 33137

Vice President

Name Role Address
CARDOSO RODOLFO E Vice President 2275 BISCAYNE BLVD SUITE 1, MIAMI, FL, 33137

Secretary

Name Role Address
CARDOSO RODOLFO E Secretary 2275 BISCAYNE BLVD SUITE 1, MIAMI, FL, 33137

Treasurer

Name Role Address
CARDOSO RODOLFO E Treasurer 2275 BISCAYNE BLVD SUITE 1, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 CARDOSO, RODOLFO E No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 2275 BISCAYNE BLVD, SUITE 1, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 2275 BISCAYNE BLVD, SUITE 1, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2008-04-03 2275 BISCAYNE BLVD, SUITE 1, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526058 ACTIVE 1000000223639 DADE 2011-07-12 2031-08-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State