Search icon

CARLOS J. PEREZ THERAPY CORP.

Company Details

Entity Name: CARLOS J. PEREZ THERAPY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P12000021667
FEI/EIN Number 45-4788747
Address: 8570 Stirling Road, Suite 102-145, Hollywood, FL, 33024, US
Mail Address: 8570 Stirling Road, Suite 102-145, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PEREZ CARLOS J President 3644 E Forge road, Davie, FL, 33328

Secretary

Name Role Address
PEREZ CARLOS J Secretary 3644 E Forge road, Davie, FL, 33328

Director

Name Role Address
PEREZ CARLOS J Director 3644 E Forge road, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8570 Stirling Road, Suite 102-145, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2024-04-26 8570 Stirling Road, Suite 102-145, Hollywood, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000182883 ACTIVE 1000000920790 BROWARD 2022-04-08 2032-04-13 $ 481.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000216224 ACTIVE 1000000819756 BROWARD 2019-03-14 2029-03-20 $ 508.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State