Search icon

PEREZ #1, CORP. - Florida Company Profile

Company Details

Entity Name: PEREZ #1, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ #1, 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: 26 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000057336
FEI/EIN Number 811002320

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

Address: 3171 SW 12 STREET, MIAMI, FL, 33135, US
Mail Address: 3171 SW 12 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HECTOR President 3171 SW 12 STREET, MIAMI, FL, 33135
PEREZ HECTOR Director 3171 SW 12 STREET, MIAMI, FL, 33135
PEREZ HECTOR Agent 3171 SW 12 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 3171 SW 12 STREET, BAY 3, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 3171 SW 12 STREET, BAY 3, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-12-16 3171 SW 12 STREET, BAY 3, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-12-16 PEREZ, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-08-31
REINSTATEMENT 2015-12-16
Domestic Profit 2012-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State