Search icon

PERLINI INC.

Company Details

Entity Name: PERLINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P06000059559
FEI/EIN Number 141960034
Address: 1230 Seagull Terrace, Hollywood, FL, 33019, US
Mail Address: 1230 Seagull Terrace, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Grimberg Diana Agent 1230 Seagull Terrace, Hollywood, FL, 33019

Vice President

Name Role Address
Grimberg Diana Vice President 1230 Seagull Terrace, Hollywood, FL, 33019
Grimberg Manuel Vice President 17885 Collins Ave, Sunny Isles, FL, 33160

President

Name Role Address
Grimberg Celia President 17885 Collins Ave, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000000056. CONVERSION NUMBER 900000177499
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000177391
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 1230 Seagull Terrace, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2017-08-15 1230 Seagull Terrace, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2017-08-15 Grimberg, Diana No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 1230 Seagull Terrace, Hollywood, FL 33019 No data
CANCEL ADM DISS/REV 2007-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Merger 2017-12-28
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-07-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State