Entity Name: | FESTIVAL PERUANO DE LA FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FESTIVAL PERUANO DE LA FLORIDA 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: | 06 Aug 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P14000066381 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6699 SW 137 COURT, SUITE A, MIAMI, FL, 33183-2264 |
Mail Address: | 6699 SW 137 COURT, SUITE A, MIAMI, FL, 33183-2264 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDILLO MARCO | President | 6699 SW 137 COURT, SUITE A, MIAMI, FL, 331832264 |
GORDILLO MARCO | Director | 6699 SW 137 COURT, SUITE A, MIAMI, FL, 331832264 |
CURAY YESENIA | Secretary | 6699 SW 137 COURT, SUITE A, MIAMI, FL, 331832264 |
NOLC JORGE | Agent | 2561 NE 184 TERRACE, N MIAMI BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021486 | DIA DEL CEBICHE USA | EXPIRED | 2015-02-27 | 2020-12-31 | - | 6699 SW 137 COURT, SUITE A, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 2561 NE 184 TERRACE, N MIAMI BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
Domestic Profit | 2014-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State