Search icon

PENINSULA II INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA II INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA II INTERNATIONAL, 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P13000016105
FEI/EIN Number 39-2080344

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

Address: 5500 ISLAND ESTATES DR UNIT 907N, AVENTURA, FL, 33160, US
Mail Address: 5500 ISLAND ESTATES DR UNIT 907N, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLANDA LEITE ARNALDO Director 5500 ISLAND ESTATES DR UNIT 907N, AVENTURA, FL, 33160
ROMAR INTERNATIONAL LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 5500 ISLAND ESTATES DR UNIT 907N, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-24 5500 ISLAND ESTATES DR UNIT 907N, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-24 ROMAR INTERNATIONAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 14334 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
AMENDMENT 2019-02-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
Amendment 2019-02-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State