Detail by Officer/Registered Agent Name

Florida Profit Corporation

PERRY ELLIS INTERNATIONAL, INC.

Filing Information
315500 59-1162998 04/05/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/23/2018 NONE
Principal Address
3000 NW 107th Avenue
Miami, FL 33172

Changed: 04/03/2024
Mailing Address
3000 NW 107th Avenue
Miami, FL 33172

Changed: 04/03/2024
Registered Agent Name & Address NRAI SERVICES, INC.
1200 South Pine Island Road
MIAMI, FL 33324

Name Changed: 10/22/2018

Address Changed: 10/22/2018
Officer/Director Detail Name & Address

Title CIO

Paez, Luis
3000 NW 107th Avenue
Miami, FL 33172

Title CEO

Feldenkreis, Oscar
3000 NW 107th Avenue
Miami, FL 33172

Title Secretary

Thompkins, Tricia
3000 NW 107th Avenue
Miami, FL 33172

Title Director

Feldenkreis, Oscar
3000 NW 107th Avenue
Miami, FL 33172

Title Executive Vice President

Thompkins, Tricia
3000 NW 107th Avenue
Miami, FL 33172

Title General Counsel

Thompkins, Tricia
3000 NW 107th Avenue
Miami, FL 33172

Title Director

Hanono, Fanny
3000 NW 107th Avenue
Miami, FL 33172

Title President, Golf Division

Voith, John
3000 NW 107th Avenue
Miami, FL 33172

Title CFO

Narino, Jorge
3000 NW 107th Avenue
Miami, FL 33172

Title President

Feldenkreis, Oscar
3000 NW 107th Avenue
Miami, FL 33172

Title President, International Dev. & Global Licensing

Silverstein, Stanley
3000 NW 107th Avenue
Miami, FL 33172

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 02/23/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
12/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- Amended and Restated Articles View image in PDF format
10/22/2018 -- Merger View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
07/01/2016 -- Amended and Restated Articles View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- Restated Articles View image in PDF format
12/05/2014 -- Restated Articles View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
08/18/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
06/20/2003 -- Amendment View image in PDF format
06/12/2003 -- REINSTATEMENT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
12/05/2001 -- Merger View image in PDF format
12/04/2001 -- Merger View image in PDF format
12/03/2001 -- Merger View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- Reg. Agent Change View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
06/18/1999 -- Name Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
10/30/1998 -- Amended and Restated Articles View image in PDF format
06/10/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/11/1995 -- ANNUAL REPORT View image in PDF format