Entity Name: | LAW OFFICES OF PEREZ-CEBALLOS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF PEREZ-CEBALLOS, P.A. 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 Aug 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | P06000103509 |
FEI/EIN Number |
205325455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22645 SW 105 Ave, Miami, FL, 33190, US |
Mail Address: | 22645 SW 105 Ave, Miami, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-CEBALLOS RAUL A | President | 22645 SW 105 Ave, Miami, FL, 33190 |
PEREZ-CEBALLOS RAUL A | Agent | 22645 Sw 105 Ave, Miami, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 22645 SW 105 Ave, Miami, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 22645 SW 105 Ave, Miami, FL 33190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 22645 Sw 105 Ave, Miami, FL 33190 | - |
NAME CHANGE AMENDMENT | 2014-07-07 | LAW OFFICES OF PEREZ-CEBALLOS, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | PEREZ-CEBALLOS, RAUL A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000605829 | TERMINATED | 1000000233120 | DADE | 2011-09-15 | 2021-09-21 | $ 745.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000407929 | TERMINATED | 1000000221260 | DADE | 2011-06-22 | 2021-06-29 | $ 1,579.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State