Search icon

ORLANDO PEREZ, LLC - Florida Company Profile

Company Details

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

ORLANDO 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000110422
FEI/EIN Number 300516916

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

Address: 15903 SW 61 CT., SW RANCHES, FL, 33331-3470
Mail Address: 15903 SW 61 CT., SW RANCHES, FL, 33331-3470
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ORLANDO M Manager 15903 SW 61 CT., SW RANCHES, FL, 333313470
MONTENEGRO IREANA Agent 1400 SE 9 CT., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
DIANA NAVARRO PEREZ N/K/A DIANA NAVARRO BOTERO VS ORLANDO PEREZ 5D2020-1448 2020-07-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-DR-006718

Parties

Name Diana Navarro Perez N/K/A Diana Navarro Botero
Role Appellant
Status Active
Representations Barry Rigby
Name ORLANDO PEREZ, LLC
Role Appellee
Status Active
Representations Clifford J. Geismar
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA AND AE MOT FOR ATTY FEES AND COSTS GRANTED...
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/9 ORDER
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2021-03-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/9 ORDER
On Behalf Of Orlando Perez
Docket Date 2021-03-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-03-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2021-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orlando Perez
Docket Date 2021-02-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Orlando Perez
Docket Date 2021-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ AND RESPONSE IN OPPOSITION TO APPELLANT/CROSS APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES; FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
On Behalf Of Orlando Perez
Docket Date 2021-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2021-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2021-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orlando Perez
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/14
Docket Date 2020-09-28
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 Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1691 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-07-15
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Perez
Docket Date 2020-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Barry Rigby 0613770
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/30/20
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ORLANDO PEREZ, et al., VS GMAC MORTGAGE LLC, 3D2020-0628 2020-04-09 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
08-39415

Parties

Name NELLY TORO
Role Appellant
Status Active
Name MAIKEL PEREZ
Role Appellant
Status Active
Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations Arda Goker, JIMMY K. EDWARDS, GIUSEPPE S. CATAUDELLA, MICHAEL J. POSNER, Kimberly S. Mello
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 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Felix Tota’s Motion to Accept Response to Motion for Rehearing En Banc and to Strike Memorandum is hereby denied as moot.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE TO MOTION FORREHEARING EN BANC AND TO STRIKE MEMORANDUM
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellants’ pro se Motions for Rehearing En Banc are treated as having included motions for rehearing. The motions for rehearing are denied. SALTER, LINDSEY and MILLER, JJ., concur. The Motions for Rehearing En Banc are denied.
Docket Date 2020-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANTS MEMORANDUM IN OPPOSITIONTO APELLEES RESPONSE TO APELLANTS MOTIONFOR REHEARING EN BANC
On Behalf Of MAIKEL PEREZ
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR REHEARING EN BANC
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC
On Behalf Of ORLANDO PEREZ
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ pro se Response, it is ordered that the appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-18
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ MEMORANDUM IN OPPOSITION TO GMACMORTGAGE LLC MOTION TO DISMISS
On Behalf Of ORLANDO PEREZ
Docket Date 2020-05-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MEMORANDUM INOPPOSITION TO MOTION TO DISMISS
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss for failure to pay the filing fee is hereby denied. The remainder of the Motion to Dismiss is carried with the case.
Docket Date 2020-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response Letter ~ Response to motion to dismiss.
On Behalf Of ORLANDO PEREZ
Docket Date 2020-05-01
Type Notice
Subtype Notice
Description Notice ~ of payment of fee
On Behalf Of ORLANDO PEREZ
Docket Date 2020-04-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 19, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ORLANDO PEREZ, VS THE BANK OF NEW YORK MELLON, etc., 3D2020-0140 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5627

Parties

Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Jonathan I. Meisels, JEFFREY S. ROBIN, Daniel Cardenal, RICHARD A. ALAYON
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 24, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2020-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 3, 2020, or unless a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-01-17
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 2020-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon
ORLANDO PEREZ, VS THE BANK OF NEW YORK MELLON, etc., 3D2018-2291 2018-11-14 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
17-5627

Parties

Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations RICHARD A. ALAYON, Jonathan I. Meisels, William P. Heller, Nancy M. Wallace, JEFFREY S. ROBIN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEETHE BANK OF NEW YORK MELLON, ETC.
On Behalf Of The Bank of New York Mellon
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including July 8, 2019.
Docket Date 2019-05-30
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 The Bank of New York Mellon
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied.
Docket Date 2019-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of ORLANDO PEREZ
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of The Bank of New York Mellon
Docket Date 2019-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant’s April 29, 2019 motion to supplement the record is hereby denied.
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of The Bank of New York Mellon
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ORLANDO PEREZ
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of The Bank of New York Mellon
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's second motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ORLANDO PEREZ
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before December 1, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORLANDO PEREZ
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
ORLANDO PEREZ VS GMAC MORTGAGE LLC 3D2018-1056 2018-05-24 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
08-39415

Parties

Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations JOSEPH H. PICONE, JIMMY K. EDWARDS, Kimberly S. Mello
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-02-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to rehearing
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2019-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2019-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the stipulated final judgment of foreclosure, the motion to dismiss, and the appellant’s response to that motion, this appeal is dismissed for lack of jurisdiction. Appellant’s motions to supplement the record on appeal are denied as moot.
Docket Date 2019-01-07
Type Response
Subtype Response
Description RESPONSE ~ to aa motions to supplement the record filed on Dec 20, 2018 and Dec 27, 2018
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2018-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memorandum in opposition to ae motion to dismiss appeal for lack of jurisdiction
Docket Date 2018-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
Docket Date 2018-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Second
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to supplement the record
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2018-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s fourth motion for an extension of time to file the initial brief is granted to and including January 13, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Amended
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 13, 2018.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S STHIRD MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/11/18
Docket Date 2018-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 11, 2018.
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before June 4, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-05-24
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 2018-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORLANDO PEREZ
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ORLANDO PEREZ VS DIANA NAVARRO PEREZ 5D2016-4096 2016-12-05 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-DR-6718

Parties

Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Representations Clifford J. Geismar
Name Diana Navarro Perez N/K/A Diana Navarro Botero
Role Appellee
Status Active
Representations Barry Rigby
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 258 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AE W/IN 10 DAYS
Docket Date 2018-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ W/IN 30 DAYS
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ *AMENDED DATE & TIME**
Docket Date 2017-10-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 8/28 RESPONSE TREATED AS MTN/ABATE AND IS DENIED.
Docket Date 2017-08-28
Type Response
Subtype Response
Description RESPONSE ~ RE: 8/16 ORDER
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orlando Perez
Docket Date 2017-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/IN 10 DAYS; AE FILE AN AMEND MOT FOR STAY
Docket Date 2017-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Perez
Docket Date 2017-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Orlando Perez
Docket Date 2017-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/23
Docket Date 2017-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orlando Perez
Docket Date 2017-03-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2017-03-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT TO RELINQ
On Behalf Of Orlando Perez
Docket Date 2017-03-23
Type Response
Subtype Response
Description RESPONSE ~ OBJ TO MOT RELINQ
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2017-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Orlando Perez
Docket Date 2017-03-15
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE RELATING TO MOT RELINQ
On Behalf Of Orlando Perez
Docket Date 2017-02-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ CONSULTATION OF OPPOSING COUNSEL RE: MOT EOT
On Behalf Of Orlando Perez
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Orlando Perez
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-02-13
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 Orlando Perez
Docket Date 2017-02-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF PAYMENT TO LT
On Behalf Of Orlando Perez
Docket Date 2017-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (731 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-12-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BARRY RIGBY 0613770
On Behalf Of Diana Navarro Perez N/K/A Diana Navarro Botero
Docket Date 2016-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CLIFFORD JON GEISMAR 0999903
On Behalf Of Orlando Perez
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of Orlando Perez
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ORLANDO PEREZ VS STATE OF FLORIDA 5D2011-1898 2011-06-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-8794

Parties

Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Representations Frank J. Bankowitz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-10-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 12/2ORDER
On Behalf Of ORLANDO PEREZ
Docket Date 2011-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ORLANDO PEREZ
Docket Date 2011-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-27
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 ORLANDO PEREZ
Docket Date 2011-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2VOL
Docket Date 2011-08-31
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2011-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ RULING ON PUB DEF'S MOT TO W/DRAW IS DEFERRED, PENDING THE FILING OF A NOT. OF APPEARANCE OR MOT FOR SUBST. OF COUNSEL BY FRANK BANKOWITZ, ESQ.
Docket Date 2011-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ORLANDO PEREZ
Docket Date 2011-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ORLANDO PEREZ
Docket Date 2011-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO PEREZ
Docket Date 2011-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2011-07-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORLANDO PEREZ

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508528704 2021-04-06 0455 PPP 2121 Biarritz Dr Apt 8, Miami Beach, FL, 33141-3400
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3400
Project Congressional District FL-24
Number of Employees 1
NAICS code 441320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4827768808 2021-04-16 0455 PPS 1940 SW 8th Street, Miami, FL, 33135
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5226.55
Forgiveness Paid Date 2021-08-31
2917658902 2021-04-27 0455 PPS 7525 Trent Dr, Tamarac, FL, 33321-8803
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8652
Loan Approval Amount (current) 8652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-8803
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8675.79
Forgiveness Paid Date 2021-08-11
6957588102 2020-07-22 0491 PPP 711 Mc Dougall ct Building F, Orlando, FL, 32809
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606
Loan Approval Amount (current) 606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615.75
Forgiveness Paid Date 2022-03-11
7737618602 2021-03-24 0455 PPP 1940 SW 8th Street, Miami, FL, 33135
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5228.55
Forgiveness Paid Date 2021-08-31
9587858302 2021-01-31 0491 PPS 711 McDougall Ct Bldg F, Orlando, FL, 32809-7164
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606
Loan Approval Amount (current) 606
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, 32809-7164
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612.84
Forgiveness Paid Date 2022-03-23
9379308906 2021-05-12 0455 PPP 17951sw 136th ct, Miami, FL, 33177
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9790
Loan Approval Amount (current) 9790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9829.43
Forgiveness Paid Date 2021-10-08
7615238706 2021-04-06 0455 PPP 7525 Trent Dr, Tamarac, FL, 33321-8803
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8652
Loan Approval Amount (current) 8652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-8803
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8680.12
Forgiveness Paid Date 2021-08-11
4769058808 2021-04-16 0455 PPS 56 Caroline Dr, West Palm Beach, FL, 33413-1872
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5205
Loan Approval Amount (current) 5205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1872
Project Congressional District FL-20
Number of Employees 1
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5227.53
Forgiveness Paid Date 2021-09-28
6446408103 2020-07-21 0455 PPP 6604 n thatcher ave, Tampa, FL, 33614-3819
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925
Loan Approval Amount (current) 925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-3819
Project Congressional District FL-14
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2720728710 2021-03-30 0455 PPP 56 Caroline Dr, West Palm Beach, FL, 33413-1872
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5205
Loan Approval Amount (current) 5205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1872
Project Congressional District FL-20
Number of Employees 1
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5229.53
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1397692 Intrastate Non-Hazmat 2009-06-04 80000 2008 1 1 Auth. For Hire
Legal Name ORLANDO PEREZ
DBA Name -
Physical Address 2770 W 60TH PLACE #107, HIALEAH, FL, 33016, US
Mailing Address 2770 W 60TH PLACE #107, HIALEAH, FL, 33016, US
Phone (863) 983-1611
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1551476 Intrastate Non-Hazmat 2006-09-07 30000 2005 1 1 Private(Property)
Legal Name ORLANDO PEREZ
DBA Name -
Physical Address 640 W 70 PL, HIALEAH, FL, 33014, US
Mailing Address 640 W 70 PL, HIALEAH, FL, 33014, US
Phone (305) 336-3897
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1324564 Intrastate Non-Hazmat 2005-01-24 50000 2004 1 1 Auth. For Hire
Legal Name ORLANDO PEREZ
DBA Name -
Physical Address 3100 NW 87TH TERRACE, MIAMI, FL, 33147, US
Mailing Address 3100 NW 87TH TERRACE, MIAMI, FL, 33147, US
Phone (786) 419-1440
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State