Search icon

PEREZ REPAIRS & SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PEREZ REPAIRS & SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ REPAIRS & SERVICES 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: 13 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P06000080601
FEI/EIN Number 205051151

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

Address: 6800 WEST 16 DRIVE, APT 306, HIALEAH, FL, 33014, US
Mail Address: 6800 WEST 16 DRIVE, APT 306, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JAVIER President 6800 WEST 16 DRIVE APT 306, HIALEAH, FL, 33014
PEREZ JAVIER Agent 6800 WEST 16 DRIVE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013982 B&B LAW GROUP EXPIRED 2014-02-10 2019-12-31 - 280 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
G08058700053 B&B LAW GROUP EXPIRED 2008-02-27 2013-12-31 - 16017 N FLORIDA AVE STE 123, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 PEREZ, JAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 6800 WEST 16 DRIVE, APT 306, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 6800 WEST 16 DRIVE, APT 306, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-02-09 6800 WEST 16 DRIVE, APT 306, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State