Search icon

PERU COTTON IMPORT INC. - Florida Company Profile

Company Details

Entity Name: PERU COTTON IMPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERU COTTON IMPORT 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000038932
FEI/EIN Number 46-5557488

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

Address: 16291 NW 57th AVE, MIAMI GARDENS, FL, 33014, US
Mail Address: 16291 NW 57th AVE, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REATEGUI CLAUDIA A President 16291 NW 57th AVE, MIAMI GARDENS, FL, 33014
REATEGUI CLAUDIA A Agent 16291 NW 57th AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 16291 NW 57th AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-04-23 16291 NW 57th AVE, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 16291 NW 57th AVE, MIAMI GARDENS, FL 33014 -
AMENDMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 REATEGUI, CLAUDIA A -

Documents

Name Date
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
Amendment 2016-10-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State