Search icon

PERGAMINO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PERGAMINO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERGAMINO INVESTMENTS, 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: 09 Jan 2006 (19 years ago)
Document Number: P06000004345
FEI/EIN Number 743156185

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

Address: PLAZA COLON, 9, CORDOBA, 14001, ES
Mail Address: 5100 S. DIXIE HWY., SUITE 10, SUITE 10, WEST PALM BEACH, FL, 33405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIQUEL ACCOUNTING SERVICE, INC. Agent -
Elfi Fany President PLAZA COLON, 9, CORDOBA, 14001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062882 STEPHANIE MARTIN EXPIRED 2013-06-21 2018-12-31 - 9611 SW 77 AVE, A 105, MIAMI, FL, 33156
G12000047125 OH LA LA BABY EXPIRED 2012-05-21 2017-12-31 - 150 SE 3 AVE, # 517, MIAMI, FL, 33131
G10000059547 POWER-FULL JEWELRY EXPIRED 2010-06-28 2015-12-31 - 8103 CAMINO REAL, APT C 106, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 PLAZA COLON, 9, 6-4, CORDOBA 14001 ES -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 2135 South Congress Avenue, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 PLAZA COLON, 9, 6-4, CORDOBA 14001 ES -
CHANGE OF MAILING ADDRESS 2023-04-19 PLAZA COLON, 9, 6-4, CORDOBA 14001 ES -
REGISTERED AGENT NAME CHANGED 2023-04-19 MIQUEL ACCOUNTING SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 5100 S DIXIE HWY, SUITE 10, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State