Search icon

THE PEREZ ORGANIZATION INC. - Florida Company Profile

Company Details

Entity Name: THE PEREZ ORGANIZATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PEREZ ORGANIZATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P14000069419
Mail Address: 20710, Leeward Ln, CUTLER BAY, FL, 33189, US
Address: 16483 SW 282ND ST, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CHRISTIAN President 20710 Leeward Ln, Cutler Bay, FL, 33189
PEREZ CHRISTIAN Agent 20710 Leeward Lane, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048953 VENCER DEVELOPMENT PARTNERS EXPIRED 2017-05-04 2022-12-31 - 20710 LEEWARD LANE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 20710 LEEWARD LN, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 16483 SW 282ND ST, Homestead, FL 33033 -
REINSTATEMENT 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 PEREZ, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-01-07 16483 SW 282ND ST, Homestead, FL 33033 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-06-26 - -
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 20710 Leeward Lane, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-10
Revocation of Dissolution 2019-06-26
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State