Search icon

PERXI, INC. - Florida Company Profile

Company Details

Entity Name: PERXI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERXI, INC. 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000043800
FEI/EIN Number 650426062

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

Address: 7915 NW 8TH STREET, UNIT 5, MIAMI, FL, 33126
Mail Address: 7915 NW 8TH STREET, UNIT 5, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO President 7915 NW 8TH STREET, UNIT 5, MIAMI, FL, 33126
RODRIGUEZ PEDRO Director 7915 NW 8TH STREET, UNIT 5, MIAMI, FL, 33126
RODRIGUEZ PEDRO Agent 7915 NW 8TH STREET UNIT 5, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 7915 NW 8TH STREET UNIT 5, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 7915 NW 8TH STREET, UNIT 5, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-03-24 7915 NW 8TH STREET, UNIT 5, MIAMI, FL 33126 -
REINSTATEMENT 2002-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000653092 LAPSED 11-20180 CA 21 MIAMI DADE COUNTY 2011-09-08 2016-10-07 $68,882.21 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL. 33126

Documents

Name Date
Off/Dir Resignation 2011-03-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-18
REINSTATEMENT 2002-07-31

Date of last update: 01 May 2025

Sources: Florida Department of State