Search icon

MARY S PEREYRA PA - Florida Company Profile

Company Details

Entity Name: MARY S PEREYRA PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARY S PEREYRA PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Apr 2017 (8 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P17000038855
FEI/EIN Number 37-1855051

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

Address: 2490 CENTERGATE DR, 107, MIRAMAR, FL 33025
Mail Address: 1919 Van Buren Street, 520, Hollywood, FL 33020
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREYRA, MARY S MANAGER 1919 Van Buren Street, 520 Hollywood, FL 33020
PEREYRA, MARY STELLA MANAGER 1919 Van Buren Street, 520 HOLLYWOOD, FL 33020
PEREYRA, MARY STELLA AUTORIZED MEMBER 1919 Van Buren Street, 520 HOLLYWOOD, FL 33020
File Florida Co. Agent 1919 Van Buren Street, 520, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF MAILING ADDRESS 2023-04-29 2490 CENTERGATE DR, 107, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1919 Van Buren Street, 520, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2490 CENTERGATE DR, 107, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2022-04-27 File Florida Co. -
REINSTATEMENT 2021-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-29
REINSTATEMENT 2021-04-13
Domestic Profit 2017-04-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State