Search icon

PAMELA I. PERRY P.A. - Florida Company Profile

Company Details

Entity Name: PAMELA I. PERRY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMELA I. PERRY P.A. 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: 24 Apr 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: S47478
FEI/EIN Number 650264443

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

Address: 1501 VENERA AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: 1501 VENERA AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Pamela I President 1501 VENERA AVENUE, Coral Gables, FL, 33146
Perry Pamela I Agent 1501 VENERA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1501 VENERA AVENUE, STE 300, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Perry, Pamela I -
CHANGE OF MAILING ADDRESS 2018-03-18 1501 VENERA AVENUE, STE 300, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 1501 VENERA AVENUE, STE 300, CORAL GABLES, FL 33146 -
AMENDMENT AND NAME CHANGE 2017-12-28 PAMELA I. PERRY P.A. -
NAME CHANGE AMENDMENT 2015-12-28 RODRIGUEZ & PERRY, P.A. -
AMENDMENT 2010-09-28 - -
NAME CHANGE AMENDMENT 2003-06-16 DRESNICK, RODRIGUEZ & PERRY, P.A. -
NAME CHANGE AMENDMENT 2000-06-14 DRESNICK, ELLSWORTH & FELDER, P.A. -
NAME CHANGE AMENDMENT 1997-12-30 DRESNICK & ELLSWORTH, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-18
Amendment and Name Change 2017-12-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State