Search icon

LUIS PEREZ ROMAN P.A. - Florida Company Profile

Company Details

Entity Name: LUIS PEREZ ROMAN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS PEREZ ROMAN P.A. 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: 15 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P16000099094
FEI/EIN Number 81-4766911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12022 Heyler St, JACKSINVILLE, FL, 32256, US
Mail Address: 12022 Heyler St, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROMAN LUIS Manager 12022 Heyler St, JACKSONVILLE, FL, 32256
HATHAWAY & REYNOLDS, PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 12022 Heyler St, JACKSINVILLE, FL 32256 -
REINSTATEMENT 2020-11-13 - -
CHANGE OF MAILING ADDRESS 2020-11-13 12022 Heyler St, JACKSINVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 HATHAWAY & REYNOLDS, PLLC -

Documents

Name Date
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-12-05
Amendment 2017-01-20
Domestic Profit 2016-12-15

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5069.14

Date of last update: 02 May 2025

Sources: Florida Department of State