Search icon

PERUVIAN TRENDS REPS. CORP. - Florida Company Profile

Company Details

Entity Name: PERUVIAN TRENDS REPS. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERUVIAN TRENDS REPS. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000077215
FEI/EIN Number 453138062

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

Address: 11727 SW 113TH TERRACE, MIAMI, FL, 33186
Mail Address: 11727 SW 113TH TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMMINS ELIZABETH President 11727 SW 113TH TERRACE, MIAMI, FL, 33186
CRIMMINS ELIZABETH Director 11727 SW 113TH TERRACE, MIAMI, FL, 33186
CRIMMINS ELIZABETH Agent 11727 SW 113TH TERRACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026437 HI-CLASSY! EXPIRED 2017-03-12 2022-12-31 - 11727 SW 113 TERRACE, MIAMI, FL, 33186--397
G13000083540 SAPOLIO EXPIRED 2013-08-21 2018-12-31 - 11727 SW 113TH TERR, MIAMI, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-03
Domestic Profit 2011-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State