Search icon

PERK INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: PERK INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERK INVESTMENTS, 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: 05 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000040144
FEI/EIN Number 46-5606885

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

Address: 16445 COLLINS AVE., APT. WS-6B, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16445 COLLINS AVE., APT. WS-6B, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
GOLDRING SARA SILVIA President 16445 COLLINS AVE #WS-6B, SUNNY ISLES BEACH, FL, 33160
CUKIER SOLNICA MAURICIO Director 16445 COLLINS AVE #WS-6B, SUNNY ISLES BEACH, FL, 33160
CUKIER MARCOS J Director 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
CUKIER DANIEL Director 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
CUKIER DARIO G Director 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
CUKIER MARTIN Director 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 6303 BLUE LAGOON DR, SUITE 320, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State