Search icon

PROPERTY AND PEACE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-05-06 PROPERTY AND PEACE, INC. -

Documents

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