Detail by Officer/Registered Agent Name
Florida Limited Liability Company
PEREZ HOUSING ASSOCIATES, LLC
Filing Information
L19000212355
N/A
08/26/2019
08/26/2019
FL
ACTIVE
LC AMENDMENT
10/16/2020
NONE
Principal Address
Changed: 03/29/2021
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Changed: 03/29/2021
Mailing Address
Changed: 03/29/2021
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Changed: 03/29/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title VP
ALLEN, MATTHEW
Title President, Manager
PEREZ, JON PAUL
Title VP
PEREZ, NICHOLAS
Title VP
DEL POZZO, TONY
Title VP
ALLEN, MATTHEW
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title President, Manager
PEREZ, JON PAUL
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title VP
PEREZ, NICHOLAS
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title VP
DEL POZZO, TONY
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/31/2023 |
2024 | 04/23/2024 |
Document Images