Entity Name: | GUTIERREZ PEREYRA INVESTMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUTIERREZ PEREYRA INVESTMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Sep 2012 (13 years ago) |
Document Number: | P12000077085 |
FEI/EIN Number |
46-1466045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US |
Mail Address: | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ VELARDE FREDDY U | President | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180 |
PEREYRA DE GUTIERREZCARMEN L | Vice President | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180 |
CCS REPRESENTATIVES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | CCS REPRESENTATIVES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State