Search icon

OMAR PERIU INTERNATIONAL INC.

Company Details

Entity Name: OMAR PERIU INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: P94000078474
FEI/EIN Number 65-0534413
Mail Address: 101 plaza real south, 720, boca raton, FL 33432
Address: 101 plaza real south, apt 720, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERIU, OMAR Agent 101 plaza real south, 720, boca raton, FL 33432

Chief Executive Officer

Name Role Address
PERIU, OMAR Chief Executive Officer 101 plaza real south, 720 boca raton, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039742 RAMO INCORPORATED EXPIRED 2013-04-25 2018-12-31 No data 6178 NW 31ST AVE, BOCA RATON, FL, 33496
G08312900276 CELEBRITY EXPIRED 2008-11-07 2013-12-31 No data P.O. BOX 812470, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 101 plaza real south, apt 720, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 101 plaza real south, 720, boca raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2023-01-23 101 plaza real south, apt 720, Boca Raton, FL 33432 No data
NAME CHANGE AMENDMENT 2003-11-06 OMAR PERIU INTERNATIONAL INC. No data
NAME CHANGE AMENDMENT 2003-07-02 THE OMAR PERIU COMPANIES INC. No data
REGISTERED AGENT NAME CHANGED 2002-06-04 PERIU, OMAR No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State