Search icon

PERDOMO HANDYMAN INC - Florida Company Profile

Company Details

Entity Name: PERDOMO HANDYMAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERDOMO HANDYMAN 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: 22 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2021 (4 years ago)
Document Number: P09000053855
FEI/EIN Number 270507620

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

Address: 10320 SW 34 ST., MIAMI, FL, 33165, US
Mail Address: 10320 SW 34 ST., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO MARIO President 15826 sw 102 st, MIAMI, FL, 33196
PERDOMO MARIO Agent 10320 SW 34 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-09 10320 SW 34 ST., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 10320 SW 34 ST., MIAMI, FL 33165 -
REINSTATEMENT 2021-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-23 PERDOMO, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 10320 SW 34 ST., MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-04-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-23
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State