Entity Name: | COTTON PERU PIMA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2008 (17 years ago) |
Document Number: | P08000024341 |
FEI/EIN Number | 262138257 |
Address: | 10355 SW 165 AVE, MIAMI, FL, 33196, US |
Mail Address: | 10355 SW 165 AVE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SU HUGO C | Agent | 10355 SW 165 AVE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SU HUGO C | President | 10355 SW 165 AVE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SU HUGO C | Secretary | 10355 SW 165 AVE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000006764 | BTY PERU | ACTIVE | 2024-01-11 | 2029-12-31 | No data | 8901 SW 157 AVE 16-154, MIAMI, FL, 33196 |
G09000106315 | BBMIO USA | EXPIRED | 2009-05-08 | 2014-12-31 | No data | 16025 SW 86TH LANE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-04 | 10355 SW 165 AVE, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-04 | 10355 SW 165 AVE, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-04 | 10355 SW 165 AVE, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State