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 |
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 |
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 | - | - |
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 |
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