Search icon

LUIS PEREZ, LLC

Company Details

Entity Name: LUIS PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000096581
FEI/EIN Number 454323727
Address: 8775 PRK BLVD, STE 110, MIAMI, FL, 33172, US
Mail Address: 8775 PARK BLVD, STE 110, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS NOLANA Agent 2610 WEST HIGH AVE., TAMPA, FL, 33614

Manager

Name Role Address
PEREZ LUIS Manager 8775 PRK BLVD, MIAMI, FL, 33172

Vice President

Name Role Address
PEREZ JESSENIA Vice President 8775 PRK BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 8775 PRK BLVD, STE 110, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-01-20 8775 PRK BLVD, STE 110, MIAMI, FL 33172 No data
REINSTATEMENT 2014-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Luis Perez, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-2169 2023-12-07 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6921

Parties

Name Dinah H. Perez
Role Appellant
Status Active
Representations Jamie Alvarez, Michael Jay San Filippo, Matthew Robert Kaminski
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Constantine Georgalis Nickas, Edgardo Ferreyra, Jr., Tabitha Gail Jackson
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LUIS PEREZ, LLC
Role Appellant
Status Active
Representations Jamie Alvarez, Michael Jay San Filippo, Matthew Robert Kaminski

Docket Entries

Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including September 25, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/26/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Luis Perez
View View File
Docket Date 2024-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Luis Perez
View View File
Docket Date 2024-04-04
Type Order
Subtype Order to File Status Report
Description Appellants are ordered to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-23
Type Order
Subtype Order Relinquishing Jurisdiction
Description Upon consideration, Appellants' Motion for Extension of Time to Obtain Final Order or Judgment is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Appellants' Response to this Court's February 8, 2024 Corrected Order to Show Cause, and Motion for Extension of Time to Obtain Final Order or Judgment
On Behalf Of Luis Perez
View View File
Docket Date 2024-02-08
Type Order
Subtype Order to Show Cause
Description CORRECTED ORDER (service list): Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015) (holding that an order that merely grants a motion for summary judgment is not a final order.).
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015) (holding that an order that merely grants a motion for summary judgment is not a final order.).
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-12-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9709639
On Behalf Of Luis Perez
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Luis Perez
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon consideration of the Response and Status Report, the Corrected Rule to Show Cause issued by this Court on February 8, 2024, is hereby discharged. Appellants shall file the initial brief within seventy (70) days from the date of this Order.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified.
On Behalf Of Luis Perez
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
KATHERYNE LEAL, et al., VS LUIS PEREZ, 3D2022-2161 2022-12-15 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
21-9972

Parties

Name KATHERYNE LEAL
Role Appellant
Status Active
Representations Richard A. Schurr, MICHELLE J. KANE
Name ROBERT LEAL CORP
Role Appellant
Status Active
Name LUIS PEREZ, LLC
Role Appellee
Status Active
Representations Megan Conkey Gonzalez, John W. Annesser
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHERYNE LEAL
Docket Date 2023-05-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ 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 2023-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/25/2023
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/25/2023
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/24/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before December 25, 2022.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
VERONICA LEE WALDMAN, et al., VS WILMA PEREZ, et al., 3D2022-1053 2022-06-20 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
22-60-P

Parties

Name STEVEN WALDMAN
Role Appellant
Status Active
Name VERONICA LEE WALDMAN
Role Appellant
Status Active
Name WILMA PEREZ
Role Appellee
Status Active
Representations DAVID G. HUTCHISON
Name LUIS PEREZ, LLC
Role Appellee
Status Active
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
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 County Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated August 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-06-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellants' Supplemental Emergency Verified Motion for Stay of Writ of Possession filed on June 22, 2022, is noted. Appellees' Response to pro se Appellants' Emergency Verified Motion for Stay of Writ of Possession, filed on June 23, 2022, is noted. Pro se Appellant's Emergency Verified Motion to Vacate Final Judgment or Alternatively Relinquish Jurisdiction to the Lower Tribunal, filed on June 23, 2022, is denied. Pro se Appellants' Emergency Verified Motion for Stay of Writ of Possession, filed on June 21, 2022, is hereby denied.
Docket Date 2022-06-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of WILMA PEREZ
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(s)' APPENDIX TO EMERGENCY VERIFIED MOTION TO VACATE FINAL JUDGMENT OR ALTERNATIVELY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL SOLELY FOR SAID MOTION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT(s)' EMERGENCY VERIFIED MOTION TO VACATE FINAL JUDGMENT OR ALTERNATNELY RELINQUISH JURISDICTION TO LOWER TRIBUNAL SOLELY FOR SAID MOTION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(S)' APPENDIX TO SUPPLEMENTAL EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT(S)' SUPPLEMENTAL EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to pro se Appellants' Emergency Verified Motion for Stay of Writ of Possession.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(S)' APPENDIX TO EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT(S)' EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Corrected Acknowledgment of new case with attachments.
Docket Date 2022-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ Indigent.
On Behalf Of WILMA PEREZ
APEX AUTO GLASS, LLC, A/A/O LUIS PEREZ VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-3053 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-15637-CODL

Parties

Name LUIS PEREZ, LLC
Role Appellant
Status Active
Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2012-04-06
Florida Limited Liability 2011-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State