Search icon

PERMOL INC. - Florida Company Profile

Company Details

Entity Name: PERMOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMOL 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: 15 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P06000081961
FEI/EIN Number 651282513

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

Mail Address: 1210 Country Club Prado, Coral Gables, FL, 33134, US
Address: 1451 Ocean Drive, Suite 101, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GONZALO J President 1451 Ocean Drive, Miami Beach, FL, 33139
PEREZ CELIA T Vice President 1451 Ocean Drive, Miami Beach, FL, 33139
PEREZ GONZALO J Agent 1451 Ocean Drive, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048080 HAAGEN-DAZS ICE CREAM SHOP ACTIVE 2016-05-12 2026-12-31 - 1451 OCEAN DRIVE, STE. 101, MIAMI BEACH, FL, 33139
G12000104046 HAAGEN-DAZS ICE CREAM SHOPPE EXPIRED 2012-10-25 2017-12-31 - 1451 OCEAN DR. SUITE 101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 1451 Ocean Drive, Suite 101, Miami Beach, FL 33139 -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1451 Ocean Drive, Suite 101, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1451 Ocean Drive, Suite 101, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-04-23 PEREZ, GONZALO J -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State