Entity Name: | PROPERTY AND PEACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTY AND PEACE, 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 Jan 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 May 2013 (12 years ago) |
Document Number: | P08000006611 |
FEI/EIN Number |
261776597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134 |
Address: | 881 OCEAN DR, 8F, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO SONIA | Vice President | 881 OCEAN DR APT 8F, KEY BISCAYNE, FL, 33149 |
GIRALDO VICTOR | Treasurer | 881 OCEAN DR APT 8F, KEY BISCAYNE, FL, 33149 |
GIRALDO FABIOLA | Secretary | 881 OCEAN DR APT 8F, KEY BISCAYNE, FL, 33149 |
GIRALDO FABIOLA | Director | 881 OCEAN DR APT 8F, KEY BISCAYNE, FL, 33149 |
GIRALDO VICTORIA | President | 881 OCEAN DR, KEY BISCAYNE, FL, 33149 |
GIRALDO VICTORIA | Director | 881 OCEAN DR, KEY BISCAYNE, FL, 33149 |
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-05-06 | PROPERTY AND PEACE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-19 |
AMENDED ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State