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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300O2LN118MFCRP44 | J08941 | US-FL | GENERAL | ACTIVE | 1986-04-11 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL JAY GREGG, VS PEREZ TRADING COMPANY, INC., | 3D2022-0931 | 2022-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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