Search icon

PEACE & CARE A.L.F., INC. - Florida Company Profile

Company Details

Entity Name: PEACE & CARE A.L.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACE & CARE A.L.F., 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: 18 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P06000119770
FEI/EIN Number 205564821

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

Address: 8121 NW 200 TERRACE, MIAMI, FL, 33015, US
Mail Address: 8121 NW 200 TERRACE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONTELA GIPSY Director 13118 SW 32 STREET, MIRAMAR, FL, 33027
BERMUDEZ EDILBERTO R Director 8121 NW 200 TERRACE, MIAMI, FL, 33015
FRONTELA GIPSY Agent 8121 nw 200 terr, miami, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 8121 nw 200 terr, miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2014-02-13 FRONTELA, GIPSY -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State