Search icon

PETY M., CORP. - Florida Company Profile

Company Details

Entity Name: PETY M., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETY M., 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: 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 Dec 2013 (11 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P13000100289
FEI/EIN Number 30-0805910

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

Address: 5284 SW 153rd Ct, MIAMI, FL, 33185, US
Mail Address: 5284 SW 153rd Ct, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH HAYN JUAN MANUEL President 5284 SW 153rd Ct, MIAMI, FL, 33185
MARTINEZ LORA ROCIO DEL CARM Vice President 5284 SW 153rd Ct, MIAMI, FL, 33185
FARAH MARTINEZ JUAN CARLOS Vice President 5284 SW 153rd Ct, MIAMI, FL, 33185
FARAH MARTINEZ JUAN DIEGO Vice President 5284 SW 153rd Ct, MIAMI, FL, 33185
ROXANA MIRABAL, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 5284 SW 153rd Ct, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-02-09 5284 SW 153rd Ct, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 3650 N.W. 82ND AVENUE, SUITE 505, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-12-16 ROXANA MIRABAL, P.A. -
REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-12-16
Domestic Profit 2013-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State