Search icon

PEREZ LAB, INC.

Company Details

Entity Name: PEREZ LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: P07000119156
FEI/EIN Number 331189153
Address: 13816 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: 13816 SW 142 AVE STE 28, Miami, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PEREZ LAB, INC. Agent

President

Name Role Address
PEREZ VERA CLARA C President 17153 SW 137 PL, MIAMI, FL, 33177

Secretary

Name Role Address
BLANCO CATHERINE Secretary 13816 SW 142 AVE, MIAMI, FL, 33186

Vice President

Name Role Address
BLANCO HUGO E Vice President 17160 SW 138 CT., MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024153 USA PREMIUMS LABS ACTIVE 2023-02-21 2028-12-31 No data 13816 SW 142ND AVENUE, UNIT 28, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 13450 SW 126 ST, UNIT 8, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 13775 SW 23 TERR, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2025-01-20 13450 SW 126 ST, UNIT 8, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-02-03 13816 SW 142 AVE, # 28, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2023-01-12 PEREZ LAB INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 13816 SW 142 AVE, # 28, MIAMI, FL 33186 No data
AMENDMENT 2009-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State