Search icon

PEREZ CASH, INC - Florida Company Profile

Company Details

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

PEREZ CASH, 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: 04 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 1990 (35 years ago)
Document Number: K17643
FEI/EIN Number 650028994

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

Address: 3611 W. FLAGLER ST, MIAMI, FL, 33135
Mail Address: 4020 SW 137th CT, MIAMI, FL, 33175, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, HECTOR President 3611 W. FLAGLER ST, MIAMI, FL, 33135
PEREZ, HECTOR Treasurer 3611 W. FLAGLER ST, MIAMI, FL, 33135
PEREZ, HECTOR Secretary 3611 W. FLAGLER ST, MIAMI, FL, 33135
PEREZ, DAISY Vice President 3611 W. FLAGLER ST, MIAMI, FL
PEREZ, HECTOR Agent 3611 W. FLAGLER ST, MIAMI, FL, 33135
Perez Yurisel Manager 3611 W. FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 3611 W. FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 1990-05-01 PEREZ, HECTOR -
NAME CHANGE AMENDMENT 1990-04-10 PEREZ CASH, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093197409 2020-05-11 0455 PPP 3611 W FLAGLER ST, MIAMI, FL, 33135
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33135-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11183.63
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State