Search icon

JUAN C. PEREZ, P.A.

Company Details

Entity Name: JUAN C. PEREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P16000051972
FEI/EIN Number 65-0828368
Address: 2130 Van Buren St, Hollywood, FL, 33020, US
Mail Address: 2130 Van Buren St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JUAN CARLOS Agent 2130 Van Buren St, Hollywood, FL, 33020

President

Name Role Address
PEREZ JUAN CARLOS President 2130 Van Buren St, Hollywood, FL, 33020

Vice President

Name Role Address
Penailillo Salome Vice President 2130 Van Buren St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060177 JUAN CARLOS PEREZ, P.A. EXPIRED 2016-06-17 2021-12-31 No data 350 NE 24TH ST, UNIT 714, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2130 Van Buren St, TH#206, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-04-20 2130 Van Buren St, TH#206, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2130 Van Buren St, TH#206, Hollywood, FL 33020 No data
REINSTATEMENT 2017-12-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-26 PEREZ, JUAN CARLOS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-12-26
Domestic Profit 2016-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State