Search icon

NYDIA PEREZ, LLC - Florida Company Profile

Company Details

Entity Name: NYDIA PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYDIA PEREZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L06000085036
FEI/EIN Number 371529503

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

Address: 856 LAKE HOWELL ROAD, MAITLAND, FL, 32751
Mail Address: 856 LAKE HOWELL ROAD, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NYDIA M President 856 LAKE HOWELL RD, MAITLAND, FL, 32751
DIAZ ORLANDO Secretary 856 LAKE HOWELL RD, MAITLAND, FL, 32751
DIAZ ARISTIDES J Agent 425 W Colonial Dr, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 425 W Colonial Dr, Suite 101, ORLANDO, FL 32804 -
REINSTATEMENT 2016-01-10 - -
REGISTERED AGENT NAME CHANGED 2016-01-10 DIAZ, ARISTIDES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
NYDIA PEREZ VS STATE OF FLORIDA 5D2018-2474 2018-08-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2001-CF-013114-B-O

Parties

Name NYDIA PEREZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Lori N. Hagan
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-02-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2018-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION; MAILBOX 12/19
On Behalf Of NYDIA PEREZ
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2018-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/19/18
On Behalf Of NYDIA PEREZ
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/5.
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/29/18
On Behalf Of NYDIA PEREZ
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/25/18
On Behalf Of NYDIA PEREZ
NYDIA PEREZ VS STATE OF FLORIDA SC2013-0963 2013-05-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
01-CF-013114-B

Circuit Court for the Ninth Judicial Circuit, Orange County
5D13-863

Parties

Name NYDIA PEREZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. COLLEEN M. REILLY, INTERIM CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-19
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Upon review of the notice of appeal filed May 6, 2013, and the amended notice filed May 28, 2013, 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 will be entertained by the Court.
Docket Date 2013-06-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***AMENDED TO CORRECT RESPONDENT***
Docket Date 2013-06-20
Type Notice
Subtype Notice
Description NOTICE ~ TO THE COURT
On Behalf Of NYDIA PEREZ
Docket Date 2013-06-19
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ BRIEF UNAUTHORIZED
On Behalf Of NYDIA PEREZ
Docket Date 2013-06-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
Docket Date 2013-06-05
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2013-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-05-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ AMENDED
On Behalf Of NYDIA PEREZ
Docket Date 2013-05-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ BRIEF NON-COMPLIANT (EXCEEDS TEN PAGES)
On Behalf Of NYDIA PEREZ
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***ADDITIONAL COPY REC'D 5/6/13***
On Behalf Of NYDIA PEREZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804848805 2021-04-16 0491 PPS 1650 Sand Lake Rd Ste 365B, Orlando, FL, 32809-7681
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8888
Loan Approval Amount (current) 8888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7681
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8907.24
Forgiveness Paid Date 2021-09-20
9578958502 2021-03-12 0491 PPP 1650 Sand Lake Rd Ste 365B, Orlando, FL, 32809-7681
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8888
Loan Approval Amount (current) 8888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7681
Project Congressional District FL-09
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8930.86
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State