Search icon

P.E.S. DELLEPERE, CORP. - Florida Company Profile

Company Details

Entity Name: P.E.S. DELLEPERE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.E.S. DELLEPERE, CORP. 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: 04 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P08000012440
FEI/EIN Number 261932580

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

Address: 161 Crandon Blvd, key biscayne, FL, 33149, US
Mail Address: 161 Crandon Blvd, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLEPERE ALVARO J President 161 Crandon Blvd, key biscayne, FL, 33149
CAMPOS TATIANA Vice President 161 Crandon Blvd, key biscayne, FL, 33149
DELLEPERE ALVARO J Agent 161 Crandon Blvd, key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 161 Crandon Blvd, 123, key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-03-19 161 Crandon Blvd, 123, key biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 161 Crandon Blvd, 123, key biscayne, FL 33149 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 DELLEPERE, ALVARO J -
AMENDMENT 2009-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000330280 ACTIVE 1000000994956 DADE 2024-05-21 2044-05-29 $ 789.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001561928 TERMINATED 1000000490395 MIAMI-DADE 2013-10-11 2033-10-29 $ 621.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State