Search icon

PERUVIAN AMERICAN COALITION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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