Search icon

PEREZ MOTOR SPORTS, INC. - Florida Company Profile

Company Details

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

PEREZ MOTOR SPORTS, 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: 18 Oct 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: S88471
FEI/EIN Number 650287350

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

Address: 3714 SW 30TH AVE., HOLLYWOOD, FL, 33312, US
Mail Address: 16743 E. Lancashire Drive, Loxahatchee, FL, 33470, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Armando J President 3714 SW 30th Ave, HOLLYWOOD, FL, 33312
Perez Armando J Treasurer 3714 SW 30th Ave, HOLLYWOOD, FL, 33312
Perez Armando J Director 3714 SW 30th Ave, HOLLYWOOD, FL, 33312
PEREZ ARMANDO Agent 3714 SW 30TH AVE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-28 3714 SW 30TH AVE., HOLLYWOOD, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 3714 SW 30TH AVE., HOLLYWOOD, FL 33312 -
NAME CHANGE AMENDMENT 2014-01-21 PEREZ MOTOR SPORTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 3714 SW 30TH AVE, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2004-04-19 PEREZ, ARMANDO -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State