Search icon

RAUL PEREZ, INC. - Florida Company Profile

Company Details

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

RAUL PEREZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1982 (43 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: F97491
FEI/EIN Number 000000000

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

Address: 8841 S.W. 34TH ST., MIAMI, FL, 33165
Mail Address: 8841 S.W. 34TH ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, RAUL President 8841 S.W. 34TH ST., MIAMI, FL
PEREZ, RAUL Director 8841 S.W. 34TH ST., MIAMI, FL
PEREZ, RAUL Agent 3869 SW 99TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 1987-05-18 8841 S.W. 34TH ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1987-05-18 8841 S.W. 34TH ST., MIAMI, FL 33165 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC, ET AL. 2D2020-0493 2020-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name RAUL PEREZ, INC.
Role Respondent
Status Active
Name JOSE CORTEZ LLC
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations KRISTIN N. ROYAL, ESQ., David E. Cannella, Esq., JAMIE BILLOTTE MOSES, ESQ., LUIS J. GONZALEZ, ESQ.
Name BACILIO ALCALA, JR.
Role Respondent
Status Active
Name ISRAEL MARTINEZ
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name ALEJANDRO JASSO MARTINEZ
Role Respondent
Status Active
Name JUAN ANGEL GARZA
Role Respondent
Status Active
Name OVIDIO DIAZ
Role Respondent
Status Active
Name MILTON BELLOSO
Role Respondent
Status Active
Name ELIEZER S. RIVERA
Role Respondent
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner Lewis Tree Service, Inc., has filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Respondent Asplundh Tree Expert, LLC, in the trial court under section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442. This motion is remanded to the trial court. If Lewis Tree establishes its entitlement to an award of attorney's fees pursuant to the proposal for settlement at the conclusion of the case, the trial court is authorized to award Lewis Tree those appellate attorney's fees reasonably incurred in pursuing this petition. Respondent Asplundh has also filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Lewis Tree in the trial court under section 768.79 and rule 1.442. This motion is denied.
Docket Date 2020-09-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of a stay is granted, and the denial of stay is disapproved. The trial court's order is stayed pending review and disposition of this certiorari proceeding or until further order of the court.
Docket Date 2020-04-07
Type Response
Subtype Reply
Description REPLY ~ LEWIS TREE SERVICE, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S MOTION FOR APPELLATE FEES
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's "motion to review trial court's orderdenying stay pending resolution of this proceeding on its petition for writ of certiorari"within ten days.
Docket Date 2020-03-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-02-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.
JACK KACHKAR VS COUNTRYWIDE HOME LOANS SERVICING, L.P. SC2016-1313 2016-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA006672000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1336

Parties

Name JACK KACHKAR
Role Petitioner
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations ANDREA STONE HARTLEY, Nancy M. Wallace, MICHAEL JOSEPH LARSON, JEFFREY ALAN TRINZ, JEFFREY ROBIN, William P. Heller
Name Hon. Robert Joshua Luck
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name MARK FRANCIS BOOTH
Role Proponent
Status Active
Name JOHN GERMAN, LLC
Role Proponent
Status Active
Name CHAD STEVEN PAIVA
Role Proponent
Status Active
Name DORA FAYE KAUFMAN
Role Proponent
Status Active
Name RYAN D GESTEN
Role Proponent
Status Active
Name CHRIS ALAN DRAPER
Role Proponent
Status Active
Name VINCENT FRANK ALEXANDER
Role Proponent
Status Active
Name JAY KIM
Role Proponent
Status Active
Name CHERINE S. VALBRUN
Role Proponent
Status Active
Name KEVIN CHRISTOPHER GLEASON
Role Proponent
Status Active
Name Gustavo D. Lage
Role Proponent
Status Active
Name JOHN L. PENSON
Role Proponent
Status Active
Name RAUL PEREZ, INC.
Role Proponent
Status Active
Name ALEIDA MARTINEZ-MOLINA
Role Proponent
Status Active
Name CHARLES THROCKMORTON
Role Proponent
Status Active

Docket Entries

Docket Date 2016-07-25
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JACK KACHKAR
View View File
RAUL AND IRASEMA PEREZ, VS EDEL GONZALEZ, 3D2011-1235 2011-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-18166

Parties

Name IRASEMA PEREZ
Role Appellant
Status Active
Representations Arnaldo Velez
Name RAUL PEREZ, INC.
Role Appellant
Status Active
Name EDEL GONZALEZ
Role Appellee
Status Active
Representations MICHAEL P. PETERSON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IRASEMA PEREZ
Docket Date 2012-01-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of IRASEMA PEREZ
Docket Date 2012-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDEL GONZALEZ
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-28
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 EDEL GONZALEZ
Docket Date 2011-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' November 1, 2011 motion to supplement the record is granted as stated in the motion.
Docket Date 2011-11-01
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of IRASEMA PEREZ
Docket Date 2011-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IRASEMA PEREZ
Docket Date 2011-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Arnaldo Velez 149589
Docket Date 2011-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of IRASEMA PEREZ
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-14
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 IRASEMA PEREZ
Docket Date 2011-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-18
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 IRASEMA PEREZ
Docket Date 2011-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRASEMA PEREZ

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346168609 2021-03-15 0455 PPP 1707sw 31ave, Miami, FL, 33145
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11386.66
Forgiveness Paid Date 2021-10-08
1454018907 2021-04-26 0455 PPP 2450w 56th st apt 19 hialeah, Hialeah, FL, 33016
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10878
Loan Approval Amount (current) 10878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11003.47
Forgiveness Paid Date 2022-06-23
1652538900 2021-04-26 0455 PPP 14423 NW 87th Pl, Miami Lakes, FL, 33018-8040
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33018-8040
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12177.31
Forgiveness Paid Date 2022-02-15
8006687900 2020-06-18 0455 PPP 2815 SW 25TH ST APT 2, MIAMI, FL, 33133-2103
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-2103
Project Congressional District FL-27
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1974228610 2021-03-13 0455 PPP 3300 Woodlake Dr NE, Palm Bay, FL, 32905-6134
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10430
Loan Approval Amount (current) 10430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-6134
Project Congressional District FL-08
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10511.12
Forgiveness Paid Date 2021-12-28
5560708708 2021-04-02 0455 PPS 3300 Woodlake Dr NE, Palm Bay, FL, 32905-6134
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10430
Loan Approval Amount (current) 10430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-6134
Project Congressional District FL-08
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10504.46
Forgiveness Paid Date 2021-12-28
8823338809 2021-04-22 0491 PPP 10323 Henbury St, Orlando, FL, 32832-6954
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2257
Loan Approval Amount (current) 2257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6954
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7934279003 2021-05-26 0455 PPP 5201 SW 35th Ct, Davie, FL, 33314-1977
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1977
Project Congressional District FL-25
Number of Employees 1
NAICS code 561422
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8365.56
Forgiveness Paid Date 2021-10-19
3585968800 2021-04-15 0455 PPP 2111 NW 18th St, Miami, FL, 33125-1315
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5203
Loan Approval Amount (current) 5203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1315
Project Congressional District FL-26
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5222.37
Forgiveness Paid Date 2021-09-09
7992288901 2021-05-11 0455 PPS 2111 NW 18th St, Miami, FL, 33125-1315
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5203
Loan Approval Amount (current) 5203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1315
Project Congressional District FL-26
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5226.7
Forgiveness Paid Date 2021-10-26
7264409005 2021-05-25 0491 PPS 10323 Henbury St, Orlando, FL, 32832-6954
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2257
Loan Approval Amount (current) 2257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6954
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4829578803 2021-04-16 0455 PPP 16660 SW 146th Ct, Miami, FL, 33177-1736
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1736
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20954.57
Forgiveness Paid Date 2021-11-16
4826589001 2021-05-20 0455 PPS 16660 SW 146th Ct, Miami, FL, 33177-1736
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1736
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.71
Forgiveness Paid Date 2021-10-14
1048758802 2021-04-09 0455 PPS 1707sw 31ave, Miami, FL, 33145
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11379.74
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1341019 Intrastate Non-Hazmat 2005-03-03 400000 2005 2 1 Private(Property)
Legal Name RAUL PEREZ
DBA Name RAULIFORD TRANSPORT CORPORATION
Physical Address 4539 SW 143RD PLACE EAST, MIAMI, FL, 33175, US
Mailing Address 4539 SW 143RD PLACE EAST, MIAMI, FL, 33175, US
Phone (305) 222-1521
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1198648 Intrastate Non-Hazmat 2003-11-24 0 - 1 1 Exempt For Hire, CAR CARRIER
Legal Name RAUL PEREZ
DBA Name RP TRANSPORT
Physical Address 1241 ROEBUCK CT, WEST PALM BEACH, FL, 33401, US
Mailing Address 1241 ROEBUCK CT, WEST PALM BEACH, FL, 33401, US
Phone (786) 236-9371
Fax (305) 512-0358
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State