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 |
Name | Role | Address |
---|---|---|
PEREZ JUAN CARLOS | Agent | 2130 Van Buren St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
PEREZ JUAN CARLOS | President | 2130 Van Buren St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Penailillo Salome | Vice President | 2130 Van Buren St, Hollywood, FL, 33020 |
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 |
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 |
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