Search icon

PEREZ TRADING COMPANY, INC. - Florida Company Profile

Company Details

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

PEREZ TRADING COMPANY, 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: 11 Apr 1986 (39 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: J08941
FEI/EIN Number 135660405

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

Address: 3490 NW 125TH STREET, MIAMI, FL, 33167
Mail Address: 3490 NW 125TH STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O2LN118MFCRP44 J08941 US-FL GENERAL ACTIVE 1986-04-11

Addresses

Legal C/O PEREZ CARL A, 3490 NW 125TH STREET, MIAMI, US-FL, US, 33167
Headquarters C/O Carl A. Perez, 3490 North West 125th Street, Miami, US-FL, US, 33167

Registration details

Registration Date 2017-10-02
Last Update 2024-01-04
Status LAPSED
Next Renewal 2024-01-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As J08941

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEREZ TRADING COMPANY, INC. 401(K) SAVINGS PLAN 2010 135660405 2011-07-11 PEREZ TRADING COMPANY, INC. 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 3057690761
Plan sponsor’s address 3490 NW 125TH ST, MIAMI, FL, 331672412

Plan administrator’s name and address

Administrator’s EIN 135660405
Plan administrator’s name PEREZ TRADING COMPANY, INC.
Plan administrator’s address 3490 NW 125TH ST, MIAMI, FL, 331672412
Administrator’s telephone number 3057690761

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing CARL PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing CARL PEREZ
Valid signature Filed with authorized/valid electronic signature
PEREZ TRADING COMPANY, INC. 401(K) SAVINGS PLAN 2009 135660405 2010-07-13 PEREZ TRADING COMPANY, INC. 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 3057690761
Plan sponsor’s address 3490 NW 125TH ST, MIAMI, FL, 331672412

Plan administrator’s name and address

Administrator’s EIN 135660405
Plan administrator’s name PEREZ TRADING COMPANY, INC.
Plan administrator’s address 3490 NW 125TH ST, MIAMI, FL, 331672412
Administrator’s telephone number 3057690761

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing CARL A. PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing CARL A. PEREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOHN D PEREZ Director 3490 NW 125TH STREET, MIAMI, FL, 33167
CARL A PEREZ Director 3490 N.W. 125TH STREET, MIAMI, FL, 33167
CARL A PEREZ Secretary 3490 N.W. 125TH STREET, MIAMI, FL, 33167
CARL A PEREZ Treasurer 3490 N.W. 125TH STREET, MIAMI, FL, 33167
PEREZ CARL A Agent 3490 NW 125TH STREET, MIAMI, FL, 33167
CARL A PEREZ Vice President 3490 N.W. 125TH STREET, MIAMI, FL, 33167
JOHN D PEREZ President 3490 NW 125TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2012-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-28 3490 NW 125TH STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2010-06-28 3490 NW 125TH STREET, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-15 3490 NW 125TH STREET, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 1993-03-15 PEREZ CARL A -
RESTATED ARTICLES 1991-12-17 - -
EVENT CONVERTED TO NOTES 1986-08-28 - -
NAME CHANGE AMENDMENT 1986-06-30 PEREZ TRADING COMPANY, INC. -
EVENT CONVERTED TO NOTES 1986-06-30 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL JAY GREGG, VS PEREZ TRADING COMPANY, INC., 3D2022-0931 2022-05-31 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
20-5514

Parties

Name MICHAEL JAY GREGG
Role Appellant
Status Active
Representations Marcy S. Resnik, ALEXANDRA SIERRA-DE VARONA, HOWARD N. KAHN
Name PEREZ TRADING COMPANY, INC.
Role Appellee
Status Active
Representations HARRY TEMPKINS
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL JAY GREGG
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/8/22
Docket Date 2022-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL JAY GREGG
Docket Date 2022-07-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL JAY GREGG
BERKOWITZ POLLACK BRANT ADVISORS AND ACCOUNTANTS, LLP, VS PEREZ TRADING COMPANY, INC., 3D2019-0097 2019-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-14187

Parties

Name Berkowitz Pollack Brant Advisors and Accountants, LLP
Role Appellant
Status Active
Representations JOCELYN A. RAMOS, JOSEPH A. SACHER, David M. Gersten
Name PEREZ TRADING COMPANY, INC.
Role Appellee
Status Active
Representations JEFFREY E. MARCUS, Michael A. Pineiro, ASHLEY P. SINGROSSI, Elliot B. Kula
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STATUS REPORT, NOTICE OF SETTLEMENT AND NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's request for brief abatement of appeal is granted, and this appeal is abated for a period of ten (10) days from the date of this order. Appellant is ordered to file a status report within fifteen (15) days from the date of this order.
Docket Date 2019-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED:NOTICE OF PENDING SETTLEMENT PROCESSANDREQUEST FOR BRIEF ABATEMENT OF APPEAL
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of PEREZ TRADING COMPANY, INC.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 4/4/19
Docket Date 2019-03-19
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 PEREZ TRADING COMPANY, INC.
Docket Date 2019-03-15
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion for stay pending appeal is hereby denied. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR STAY PENDING APPEAL
On Behalf Of PEREZ TRADING COMPANY, INC.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed motion.
On Behalf Of PEREZ TRADING COMPANY, INC.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s agreed motion for extension of time to file a response to the motion for stay is granted to and including February 27, 2019.
Docket Date 2019-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AA's motion for stay pending appeal. (Agreed motion)
On Behalf Of PEREZ TRADING COMPANY, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEREZ TRADING COMPANY, INC.
Docket Date 2019-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-01-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending appeal
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-01-29
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of Berkowitz Pollack Brant Advisors and Accountants, LLP
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/23/19
Docket Date 2019-01-23
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 Berkowitz Pollack Brant Advisors and Accountants, LLP

Documents

Name Date
ANNUAL REPORT 2025-01-09
Off/Dir Resignation 2024-08-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State