Search icon

PERMA PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PERMA PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMA PRODUCTS, 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: 23 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: P97000037420
FEI/EIN Number 650779424

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

Address: 3625 NW, 82ND AVE., DORAL, FL, 33166, US
Mail Address: 3625 NW, 82ND AVE., DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINENGO FOI MAURO Director 3625 NW, 82ND AVE., DORAL, FL, 33166
SUAREZ ROSANNA Director 3625 NW, 82ND AVE., DORAL, FL, 33166
SUAREZ ROSANNA Agent 3625 NW, 82ND AVE., DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140335 DIESEL ANZOATEGUI SA - DIANSA EXPIRED 2017-12-22 2022-12-31 - 3900 NW 79TH AVENUE, SUITE 656, DORAL, FL, 33166
G10000093501 DIESEL ANZOATEGUI S.A. (DIANSA) EXPIRED 2010-10-12 2015-12-31 - 17913 NW 7TH STREET, SUITE 103, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SUAREZ, ROSANNA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-21 3625 NW, 82ND AVE., SUITE 100-E, DORAL, FL 33166 -
AMENDMENT 2016-06-13 - -
REINSTATEMENT 1999-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000333735 TERMINATED 1000000263785 BROWARD 2012-04-18 2032-05-02 $ 413.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
Amendment 2016-06-13

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5832
Current Approval Amount:
5832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5860.76

Date of last update: 01 May 2025

Sources: Florida Department of State