Search icon

FESTIVAL PERUANO DE LA FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State