Search icon

PEREA VALENCIA, INC.

Company Details

Entity Name: PEREA VALENCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2012 (12 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: P12000071371
FEI/EIN Number 46-1368000
Address: 3310 SW 115TH COURT, MIAMI, FL, 33165
Mail Address: 3310 SW 115TH COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perea Cesar ASr. Agent 3310 SW 115th Court, Miami, FL, 33165

Vice President

Name Role Address
PEREA GRACIELA Vice President 3310 SW 115TH COURT, MIAMI, FL, 33165

President

Name Role Address
PEREA Cesar A President 3310 SW 115TH COURT, MIAMI, FL, 33165

Asst

Name Role Address
Perea Jonathan Asst 3310 SW 115TH COURT, MIAMI, FL, 33165
Valencia Johanna Asst 3310 SW 115TH COURT, MIAMI, FL, 33165

Secretary

Name Role Address
Camejo Paola A Secretary 3310 SW 115TH COURT, MIAMI, FL, 33165

Vice Chairman

Name Role Address
Valencia Marie Vice Chairman 3310 SW 115TH COURT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039756 DON ATTO DRY CLEANERS EXPIRED 2013-04-25 2018-12-31 No data 10781 NW 58TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-25 Perea, Cesar A, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 3310 SW 115th Court, Miami, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State