Search icon

PERU COURIER CORP.

Company Details

Entity Name: PERU COURIER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2011 (13 years ago)
Document Number: P11000088745
FEI/EIN Number 453640814
Address: 3607 BATH LN, NORTH PORT, FL, 34288, US
Mail Address: 3607 BATH LN, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA SILVIA M Agent 3607 BATH LN, NORTH PORT, FL, 34288

President

Name Role Address
CORREA SILVIA M President 3607 BATH LN, NORTH PORT, FL, 34288

Chairman

Name Role Address
CORREA SILVIA M Chairman 3607 BATH LN, NORTH PORT, FL, 34288

Vice President

Name Role Address
GUERRERO MAGALY Vice President 3607 BATH LN, NORTH PORT, FL, 34288

Secretary

Name Role Address
Correa Juan F Secretary 3607 BATH LN, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039224 SIMPLYNICE ACTIVE 2024-03-19 2029-12-31 No data 3607 BATH LN, NORTH PORT, FL, 34288
G21000011298 PERU COURIER ACTIVE 2021-01-23 2026-12-31 No data 3607 BATH LN, NORTH PORT, FL, 34288
G16000024813 KAFER CARGO EXPIRED 2016-03-08 2021-12-31 No data 2714 W PRICE BLVD, NORTH PORT, FL, 34286
G12000044604 KAFER IMPORT & EXPORT EXPIRED 2012-05-12 2017-12-31 No data 2714 W PRICE BLVD, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 3607 BATH LN, NORTH PORT, FL 34288 No data
CHANGE OF MAILING ADDRESS 2021-01-13 3607 BATH LN, NORTH PORT, FL 34288 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3607 BATH LN, NORTH PORT, FL 34288 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State