Search icon

PEREZ TRADING COMPANY, INC.

Company Details

Entity Name: PEREZ TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 1986 (39 years ago)
Document Number: J08941
FEI/EIN Number 135660405
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

Agent

Name Role Address
PEREZ CARL A Agent 3490 NW 125TH STREET, MIAMI, FL, 33167

Director

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

Vice President

Name Role Address
CARL A PEREZ Vice President 3490 N.W. 125TH STREET, MIAMI, FL, 33167

Secretary

Name Role Address
CARL A PEREZ Secretary 3490 N.W. 125TH STREET, MIAMI, FL, 33167

Treasurer

Name Role Address
CARL A PEREZ Treasurer 3490 N.W. 125TH STREET, MIAMI, FL, 33167

President

Name Role Address
JOHN D PEREZ President 3490 NW 125TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2012-01-10 No data No data
RESTATED ARTICLES 1991-12-17 No data No data
EVENT CONVERTED TO NOTES 1986-08-28 No data No data
EVENT CONVERTED TO NOTES 1986-06-30 No data No data
NAME CHANGE AMENDMENT 1986-06-30 PEREZ TRADING COMPANY, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State