Search icon

PERFECT SHAPES INC - Florida Company Profile

Company Details

Entity Name: PERFECT SHAPES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT SHAPES INC 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: 09 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000085431
FEI/EIN Number 46-1157946

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

Address: 8199 NW 74TH AVE, MEDLEY, FL, 33166, US
Mail Address: 8199 NW 74TH AVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JAIME President 888 BISCAYNE BLVD, Miami, FL, 33132
MEJIA JAIME Director 888 BISCAYNE BLVD, Miami, FL, 33132
MEJIA JAIME Treasurer 888 BISCAYNE BLVD, Miami, FL, 33132
MEJIA JAIME Agent 8199 NW 74TH AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8199 NW 74TH AVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-05-01 8199 NW 74TH AVE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8199 NW 74TH AVE, MEDLEY, FL 33166 -
REINSTATEMENT 2014-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
Domestic Profit 2012-10-09

Date of last update: 01 May 2025

Sources: Florida Department of State