Search icon

I. PEREZ, INC. - Florida Company Profile

Company Details

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

I. PEREZ, 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: 20 Feb 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000016471
FEI/EIN Number 650642224

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

Address: 8800 NW 143 TERR, MIAMI, FL, 33018
Mail Address: 8800 NW 143 TERR, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DANIEL Director 8800 NW 143 TERR, MIAMI, FL, 33018
NECUZE MIGUEL Director 8800 NW 143 TERR, MIAMI, FL, 33018
NECUZE MARGARITA President 8800 NW 143 TERR, MIAMI, FL, 33018
PEREZ IRAN Agent 307 E. SUGARLAND HWY., CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 8800 NW 143 TERR, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2001-03-13 8800 NW 143 TERR, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 307 E. SUGARLAND HWY., CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-09-11
DOCUMENTS PRIOR TO 1997 1996-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State