Search icon

JOSE M. PEREZ, INC.

Company Details

Entity Name: JOSE M. PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 1980 (45 years ago)
Document Number: 666855
FEI/EIN Number 592024175
Address: 2855 NW 4TH TERR, MIAMI, FL, 33125
Mail Address: 2855 NW 4TH TERR, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, JOSE M. Agent 2855 NW 4TH TERR, MIAMI, FL, 33125

President

Name Role Address
PEREZ, JOSE M. President 2855 NW 4TH TERR, MIAMI, FL, 33125

Director

Name Role Address
PEREZ, JOSE M. Director 2855 NW 4TH TERR, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1996-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE M. PEREZ VS STATE OF FLORIDA 5D2016-2312 2016-07-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2010-CF-1462-N

Parties

Name JOSE M. PEREZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Alicia L. Latimore
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-07
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 07/01/16
On Behalf Of JOSE M. PEREZ
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSE M. PEREZ VS STATE OF FLORIDA 4D2015-4298 2015-11-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CF005905A

Parties

Name JOSE M. PEREZ, INC.
Role Appellant
Status Active
Representations Office of Criminal Conflict - Palm Beach, Richard Bartmon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jeanine Marie Germanowicz, Attorney General-W.P.B.
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
Docket Date 2017-05-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellee's May 18, 2017 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's reply brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-05-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of State of Florida
Docket Date 2017-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 28, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/28/17.
On Behalf Of State of Florida
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/29/17
On Behalf Of State of Florida
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 2/27/17
On Behalf Of State of Florida
Docket Date 2016-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE M. PEREZ
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's November 21, 2016 motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within seven (7) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE M. PEREZ
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 18, 2016 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE M. PEREZ
Docket Date 2016-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/19/16
On Behalf Of JOSE M. PEREZ
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 9/19/16
On Behalf Of JOSE M. PEREZ
Docket Date 2016-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/19/16
On Behalf Of JOSE M. PEREZ
Docket Date 2016-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 88 PAGES
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE M. PEREZ
Docket Date 2016-04-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the March 23, 2016 Motion to Withdraw and Toll Time and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel is granted. The Public Defender for the 15th Judicial Circuit is withdrawn as counsel for appellant, Jose M. Perez, in the above¿styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order. The initial brief shall be filed within thirty (30) days from service of the index to the record on appeal pursuant to this court's April 14, 2016 order.
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including April 29, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-04-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2016-04-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's March 21, 2016 response to this court's March 17, 2016 order to show cause, it is ORDERED that case numbers 4D15-4298 and 4D16-815 are now consolidated for all purposes and shall proceed according to Florida Rule of Appellate Procedure 9.140 under case number 4D15-4298. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2016-03-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of State of Florida
Docket Date 2016-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSE M. PEREZ
Docket Date 2016-03-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOSE M. PEREZ
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 days to 05/02/16
On Behalf Of JOSE M. PEREZ
Docket Date 2016-03-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that appellant shall show cause within ten (10) days why case numbers 4D15-4298 and 4D16-815 should not be consolidated. If appellant believes that consolidation is appropriate, he shall indicate whether consolidation should be for all purposes, record purposes, or panel purposes. Appellee may reply within ten (10) days of appellant's response.
Docket Date 2016-02-03
Type Record
Subtype Transcript
Description Transcript Received ~ (63 PAGES)
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 13, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-01-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-12-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE M. PEREZ
MARIA P. PEREZ VS JOSE M. PEREZ 4D2011-0539 2011-02-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009DR010008XXXXSB

Parties

Name MARIA P. PEREZ
Role Appellant
Status Active
Representations AMY SHIELD (DNU)
Name JOSE M. PEREZ, INC.
Role Appellee
Status Active
Representations Denise Parrotta, Joel H. Feldman, Jeanne C. Brady
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLEE
Docket Date 2012-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of MARIA P. PEREZ
Docket Date 2012-10-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-07-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSE M. PEREZ
Docket Date 2012-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-07-02
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
On Behalf Of MARIA P. PEREZ
Docket Date 2012-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Amy D. Shield
Docket Date 2012-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MARIA P. PEREZ
Docket Date 2012-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 15 DAYS TO 6/29/12
Docket Date 2012-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/14/12
Docket Date 2012-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE M. PEREZ
Docket Date 2012-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JOSE M. PEREZ
Docket Date 2012-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/20/12
Docket Date 2012-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/31/12
Docket Date 2012-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 2/28/12
Docket Date 2012-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOSE M. PEREZ
Docket Date 2012-01-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of MARIA P. PEREZ
Docket Date 2012-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MARIA P. PEREZ
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 5 DAYS.
Docket Date 2011-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA P. PEREZ
Docket Date 2011-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA P. PEREZ
Docket Date 2011-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (VOL. 8) (NO CD ROM REQUIRED)
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS
Docket Date 2011-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA P. PEREZ
Docket Date 2011-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA P. PEREZ
Docket Date 2011-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy D. Shield
Docket Date 2011-07-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 10-2394
Docket Date 2011-07-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2394
On Behalf Of MARIA P. PEREZ
Docket Date 2011-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-07-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX.
Docket Date 2011-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 20 DAYS
Docket Date 2011-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARIA P. PEREZ
Docket Date 2011-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA P. PEREZ
Docket Date 2011-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA P. PEREZ
Docket Date 2011-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy D. Shield
Docket Date 2011-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE M. PEREZ
Docket Date 2011-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA P. PEREZ
Docket Date 2011-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State