Search icon

PEREA DISCOUNT, INC. - Florida Company Profile

Company Details

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

PEREA DISCOUNT, 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000035537
FEI/EIN Number 650659778

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

Address: 5755 W FLAGLER ST, SUITE 107, MIAMI, FL, 33144, US
Mail Address: 5755 W FLAGLER ST, SUITE 107, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREA RAFAEL President 5755 W FLAGLER ST, #107, MIAMI, FL
PEREA YVETTE Vice President 5755 W FLAGLER ST, #107, MIAMI, FL
PEREA RAFAEL Agent 5755 W FLAGLER ST, #107, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 5755 W FLAGLER ST, SUITE 107, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1997-05-15 5755 W FLAGLER ST, SUITE 107, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 5755 W FLAGLER ST, #107, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State