Search icon

BISCAYNE PELUCA CORP - Florida Company Profile

Company Details

Entity Name: BISCAYNE PELUCA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BISCAYNE PELUCA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 24 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P12000057974
FEI/EIN Number 80-0833861

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

Address: 12955 Biscayne Boulevard, Suite 406B, North Miami, FL 33181
Mail Address: 12955 Biscayne Boulevard, Suite 406B, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Lopez, Marcelo Agent 12955 Biscayne Boulevard, Suite 406B, North Miami, FL 33181
Fernandez Lopez, Marcelo Director 12955 Biscayne Boulevard, Suite 406B North Miami, FL 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 12955 Biscayne Boulevard, Suite 406B, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-10-21 Fernandez Lopez, Marcelo -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 12955 Biscayne Boulevard, Suite 406B, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-10-21 12955 Biscayne Boulevard, Suite 406B, North Miami, FL 33181 -
AMENDMENT 2012-08-17 - -
AMENDMENT 2012-07-10 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
Amendment 2012-08-17
Amendment 2012-07-10
Domestic Profit 2012-06-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State