Search icon

PERUVIAN INNOVATION INC - Florida Company Profile

Company Details

Entity Name: PERUVIAN INNOVATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERUVIAN INNOVATION 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000064886
FEI/EIN Number 46-3362655

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

Address: 3861 TAMIAMI TRAIL E, NAPLES, FL, 34112
Mail Address: 3861 TAMIAMI TRAIL E, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO WALTER A President 4781 28TH AVE, NAPLES, FL, 34116
NAVARRO CHRISTINA Vice President 4781 28TH AVE, NAPLES, FL, 34116
CDRS PROFESSIONAL SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083857 LA CUISINE EXPIRED 2013-08-22 2018-12-31 - 3861 TAMIAMI TRAIL E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 2590 27TH AVE NE, NAPLES, FL 34120 -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 CDRS PROFESSIONAL SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412520 ACTIVE 1000000931850 COLLIER 2022-08-26 2042-08-31 $ 64,148.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000473961 ACTIVE 19-275-D7-OPA LEON 2020-06-18 2026-09-17 $8,923.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000473979 ACTIVE 19-275-D7-OPA LEON 2020-06-18 2026-09-17 $8,923.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000350698 TERMINATED 1000000714302 COLLIER 2016-05-27 2036-06-01 $ 8,407.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-08-02

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8225.00
Total Face Value Of Loan:
8225.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8225
Current Approval Amount:
8225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8282.8

Date of last update: 02 Jun 2025

Sources: Florida Department of State