Search icon

PARTNERSTRUST REAL ESTATE CORP

Company Details

Entity Name: PARTNERSTRUST REAL ESTATE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P14000021618
FEI/EIN Number 811933005
Address: 8501 SW 124 Avenue, MIAMI, FL, 33183, US
Mail Address: 9233 SW 166 CT, MIAMI, MIAMI, FL, 33196, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MARIANO J Agent 8501 SW 124 Avenue, MIAMI, FL, 33183

President

Name Role Address
PEREZ MARIANO J President 8501 SW 124 Avenue, MIAMI, FL, 33183

SCY

Name Role Address
PEREZ MARIANO J SCY 8501 SW 124 Avenue, MIAMI, FL, 33183

Treasurer

Name Role Address
PEREZ MARTHA R Treasurer 8501 SW 124 Avenue, MIAMI, FL, 33183

Director

Name Role Address
PEREZ CARLOS F Director 8501 SW 124 Avenue, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066106 PARTNERSTRUST FINANCIAL CORP ACTIVE 2022-05-28 2027-12-31 No data 8501 SW 124 AVENUE SUITE 204B, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-31 8501 SW 124 Avenue, 204B, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 8501 SW 124 Avenue, 204B, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 8501 SW 124 Avenue, 204B, MIAMI, FL 33183 No data
REINSTATEMENT 2018-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 PEREZ, MARIANO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State