Search icon

PERUFRESH INC.

Company Details

Entity Name: PERUFRESH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: P17000028091
FEI/EIN Number 82-1932505
Address: 207 Circle Park Dr, Sebring, FL, 33870, US
Mail Address: 207 Circle Park Dr, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
JERSON SALAZAR F Agent 207 Circle Park Dr, Sebring, FL, 33870

President

Name Role Address
Salazar Jerson President 207 Circle Park Dr, Sebring, FL, 33870

Vice President

Name Role Address
Moistner shannon Vice President 207 Circle Park Dr, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034196 PERUFRESH RESTAURANT & MARKET ACTIVE 2024-03-06 2029-12-31 No data 207 CIRCLE PARK DR, SEBRING, FL, 33870
G23000007048 PERUVIAN MARKET ACTIVE 2023-01-17 2028-12-31 No data 104 N RIDGEWOOD DR, SEBRING, FL, 33870
G20000133307 GLOBAL CAPITAL CORP. ACTIVE 2020-10-14 2025-12-31 No data 206 E INTERLAKE BLVD, LAKE PLACID, FL, 33852
G20000019360 SIGNATURE FLOORS & DESIGN ACTIVE 2020-02-12 2025-12-31 No data SIGNATURE FLOORS, 206, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 207 Circle Park Dr, Sebring, FL 33870 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 207 Circle Park Dr, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2023-04-19 207 Circle Park Dr, Sebring, FL 33870 No data
REINSTATEMENT 2021-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-14 JERSON, SALAZAR F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2018-01-23 No data No data
AMENDMENT 2017-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-09-16
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-16
Amendment 2018-01-23
Amendment 2017-04-07
Domestic Profit 2017-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State