Search icon

PERFECT PREDATORS INC. - Florida Company Profile

Company Details

Entity Name: PERFECT PREDATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT PREDATORS 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: 01 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: P06000100790
FEI/EIN Number 061801799

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

Address: 1945 W COUNTY RD 419, SUITE 223, OVIEDO, FL, 32766, US
Mail Address: 6538 Collins Ave, SUITE 213, Miami Beach, FL, 33141, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linde Michael Vice President 18690 NE 22 Ave, N Miami Beach, FL, 33180
Frade Manuel Agent 1945 W COUNTY RD 419, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 Frade, Manuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-28 1945 W COUNTY RD 419, SUITE 223, OVIEDO, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 1945 W COUNTY RD 419, SUITE 223, OVIEDO, FL 32766 -
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 1945 W COUNTY RD 419, SUITE 223, OVIEDO, FL 32766 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000776226 ACTIVE 1000000180308 DADE 2010-07-15 2030-07-21 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-12-07
Reg. Agent Resignation 2017-08-08
AMENDED ANNUAL REPORT 2016-05-31
AMENDED ANNUAL REPORT 2016-03-17
REINSTATEMENT 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State