Search icon

ALEX PEREZ LLC - Florida Company Profile

Company Details

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

ALEX 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000139988
FEI/EIN Number APPLIED FOR

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

Address: 17707 NW MIAMI CT, SUITE 101, MIAMI, FL, 33169
Mail Address: 17707 NW MIAMI CT, SUITE 101, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Managing Member 17707 NW MIAMI CT #101, MIAMI, FL, 33169
MCCRAE ALEX Managing Member 17707 NW MIAMI CT #101, MIAMI, FL, 33169
BOZIL MARTINE Authorized Member 17707 NW MIAMI CT, MIAMI, FL, 33169
PEREZ JOSE Agent 17707 NW MIAMI CT, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-02-07 - -

Court Cases

Title Case Number Docket Date Status
ALEX PEREZ VS STATE OF FLORIDA 2D2018-0710 2018-02-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-9162

Parties

Name ALEX PEREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PETER KOCLANES, A.A.G., Attorney General, Tampa, ALLISON C. HEIM, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALEX PEREZ
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted, and the brief shall be filed within thirty days from this order. Failure to serve and file the initial brief within the extension of time may result in this appeal being dismissed without further order.
Docket Date 2019-07-22
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 ALEX PEREZ
Docket Date 2019-05-16
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 ALEX PEREZ
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-04-10
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 ALEX PEREZ
Docket Date 2019-03-07
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-05
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 ALEX PEREZ
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant’s motion for extension of time is granted, and the initial brief shall be served within 60 days. However, all future filings by the defendant must contain a certificate of service on the Office of the Attorney General at 3507 E. Frontage Road, Ste 200, Tampa, FL 33607.
Docket Date 2018-12-03
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 ALEX PEREZ
Docket Date 2018-11-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-07-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALEX PEREZ
Docket Date 2018-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - REDACTED - 1263 PAGES
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-19
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2018-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ ORDER GRANTING ATTORNEY'S MOTION TO WITHDRAW
On Behalf Of ALEX PEREZ
Docket Date 2018-03-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEX PEREZ

Documents

Name Date
ANNUAL REPORT 2014-04-28
LC Amendment 2014-02-07
Florida Limited Liability 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8915048900 2021-05-12 0455 PPP 364 W 15th St, Hialeah, FL, 33010-3437
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3437
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 20908.38
Forgiveness Paid Date 2021-10-04
3820818802 2021-04-15 0455 PPP 5573 Orange Rd, West Palm Beach, FL, 33413-1853
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3921
Loan Approval Amount (current) 3921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33413-1853
Project Congressional District FL-20
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3950.11
Forgiveness Paid Date 2022-01-13
7707368903 2021-05-07 0455 PPS 5573 Orange Rd, West Palm Beach, FL, 33413-1853
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3921
Loan Approval Amount (current) 3921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33413-1853
Project Congressional District FL-20
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3947.64
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State