Entity Name: | PERUVIAN AMERICAN COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERUVIAN AMERICAN COALITION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 1994 (31 years ago) |
Document Number: | P94000066027 |
FEI/EIN Number |
650523755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8343 SW 40 STREET, MIAMI, FL, 33155, US |
Mail Address: | 8343 SW 40 STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSA SERGIO | Chief Executive Officer | 8343 SW 40TH STREET, MIAMI, FL, 33155 |
ROSEBROUGH GLORIA | Vice President | 9520 South Hollybrook Lake Drive, Pembroke Pines, FL, 33025 |
GLAZE CAROLINA | Secretary | 3920 SW 61 AVENUE, MIAMI, FL, 33155 |
Muro Paulina | President | 7810 Camino Real, Miami, FL, 33143 |
MASSA SERGIO | Agent | 8343 SW 40TH STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 8343 SW 40 STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 8343 SW 40 STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 8343 SW 40TH STREET, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State