Search icon

PEREZ HOLDINGS, INC. - Florida Company Profile

Company Details

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

PEREZ HOLDINGS, 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: 24 Sep 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000082877
FEI/EIN Number 650865595

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

Address: 4200 NW 135TH STREET, OPA LOCKA, FL, 33054
Mail Address: 6870 N. AUGUSTA DR., HIALEAH, FL, 33015
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JAMES President 4200 NW 135TH STREET, OPA LOCKA, FL, 33054
PEREZ JAMES Director 4200 NW 135TH STREET, OPA LOCKA, FL, 33054
PEREZ MARIA A Secretary 4200 NW 135TH STREET, OPA LOCKA, FL, 33054
PEREZ MARIA A Treasurer 4200 NW 135TH STREET, OPA LOCKA, FL, 33054
PEREZ MARIA A Director 4200 NW 135TH STREET, OPA LOCKA, FL, 33054
PEREZ JAMES Agent 6870 N. AUGUSTA DRIVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-23 4200 NW 135TH STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 6870 N. AUGUSTA DRIVE, HIALEAH, FL 33015 -
REINSTATEMENT 1999-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000540621 LAPSED 2014-7344-CA-22 11TH JUDICIAL CIRCUIT, MIAMI 2015-04-15 2020-05-06 $303,285.87 HARRIS J. BUCHBINDER AND IRA M. ELEGANT, 46 S.W. 1 STREET, 4TH FLOOR, MIAMI, FLORIDA 33130
J07000202575 TERMINATED 1000000049036 25603 2395 2007-05-09 2027-07-05 $ 10,219.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State