Search icon

ALEXANDER PEREZ LLC - Florida Company Profile

Company Details

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

ALEXANDER 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: 27 May 2015 (10 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L15000092657
FEI/EIN Number 47-4179896

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

Address: 4109 SW 23rd st, Ft Lauderdale, FL, 33317, US
Mail Address: 11231 NW 20th St, Suite 140-107, Miami, FL, 33172, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEXANDER J President 2598 S CONWAY RD, ORLANDO, FL, 32812
PEREZ ALEXANDER J Agent 4109 SW 23rd st, Ft Lauderdale, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 4109 SW 23rd st, Ft Lauderdale, FL 33317 -
REINSTATEMENT 2020-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4109 SW 23rd st, Ft Lauderdale, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 PEREZ, ALEXANDER J -
CHANGE OF MAILING ADDRESS 2017-02-15 4109 SW 23rd st, Ft Lauderdale, FL 33317 -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JENNY RENEE BLAZE, VS ALEXANDER PEREZ, 3D2018-2494 2018-12-11 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16206

Parties

Name Jenny Renee Blaze
Role Appellant
Status Active
Representations ACACIA BARROS, ALEXANDER C. ANNUNZIATO
Name ALEXANDER PEREZ LLC
Role Appellee
Status Active
Representations STEVEN L. BERZNER
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-08-13
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before April 12, 2019, that on July 15, 2019 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2019-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUSPENSION
On Behalf Of Jenny Renee Blaze
Docket Date 2019-07-15
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL APPELLEE TO FILE ANSWER BRIEF
On Behalf Of Jenny Renee Blaze
Docket Date 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to compel appellee to file the answer brief is denied without prejudice. See Fla. R. App. P. 9.300(b) (providing that service of a motion (e.g., motion to supplement record, such as that filed by appellant on March 16, 2019) shall toll the time schedule of any proceeding in the Court until disposition of the motion).
Docket Date 2019-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
On Behalf Of Jenny Renee Blaze
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL APPELLEE TO FILE ANSWER BRIEF
On Behalf Of Jenny Renee Blaze
Docket Date 2019-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 16, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2019-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Jenny Renee Blaze
Docket Date 2019-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Jenny Renee Blaze
Docket Date 2019-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ to the motion to supplement
On Behalf Of Jenny Renee Blaze
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jenny Renee Blaze
Docket Date 2019-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-13
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 March 18, 2019.
Docket Date 2019-02-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF LAW FIRM NAME CHANGE AND DESIGNATION OF EMAIL
On Behalf Of Jenny Renee Blaze
Docket Date 2019-02-10
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 Jenny Renee Blaze
Docket Date 2018-12-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jenny Renee Blaze
Docket Date 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ALEXANDER PEREZ VS STATE OF FLORIDA 2D2012-0349 2012-01-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CF-009329

Parties

Name ALEXANDER PEREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Altenbernd and LaRose
Docket Date 2012-11-07
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan
Docket Date 2012-10-25
Type Response
Subtype Response
Description RESPONSE ~ to status order with attachments (efiled)
On Behalf Of STATE OF FLORIDA
Docket Date 2012-09-24
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2012-08-08
Type Response
Subtype Response
Description RESPONSE ~ supplemental response to status order (efiled)
On Behalf Of STATE OF FLORIDA
Docket Date 2012-07-26
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2012-03-15
Type Response
Subtype Response
Description RESPONSE ~ to status order emailed 3/13/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-27
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2012-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT
On Behalf Of ALEXANDER PEREZ
Docket Date 2012-02-02
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2012-01-23
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of ALEXANDER PEREZ
Docket Date 2012-01-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
REINSTATEMENT 2020-04-14
REINSTATEMENT 2017-02-15
Florida Limited Liability 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7489479005 2021-05-25 0491 PPS 2346 Rio Pinar Lakes Blvd, Orlando, FL, 32822-7974
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) 3125
Loan Approval Amount (current) 3125
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 Orlando, ORANGE, FL, 32822-7974
Project Congressional District FL-10
Number of Employees 1
NAICS code 485113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3143.06
Forgiveness Paid Date 2022-01-13
5866658709 2021-04-03 0491 PPP 358 Springdale Dr, Altamonte Springs, FL, 32714-2494
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4440
Loan Approval Amount (current) 4440
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 Altamonte Springs, SEMINOLE, FL, 32714-2494
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
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 4454.55
Forgiveness Paid Date 2021-08-11
1695168907 2021-04-26 0455 PPP 4408 W Burke St, Tampa, FL, 33614-5402
Loan Status Date 2021-12-17
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5402
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20943.29
Forgiveness Paid Date 2021-11-10
6755008802 2021-04-20 0491 PPP 2346 Rio Pinar Lakes Blvd, Orlando, FL, 32822-7974
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-7974
Project Congressional District FL-10
Number of Employees 1
NAICS code 485113
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 3151.97
Forgiveness Paid Date 2022-03-08
2761328704 2021-03-30 0455 PPP 3098 NW 106th St, Miami, FL, 33147-1166
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) 2604
Loan Approval Amount (current) 2604
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-1166
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
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 2613.35
Forgiveness Paid Date 2021-08-18
7071358904 2021-05-05 0455 PPP 12275 SW 29th Ter, Miami, FL, 33175-2221
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2302
Loan Approval Amount (current) 2302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33175-2221
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2314.74
Forgiveness Paid Date 2021-11-24
5318268709 2021-04-02 0491 PPP 654 Romano Ave, Orlando, FL, 32807-1653
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1653
Project Congressional District FL-10
Number of Employees 1
NAICS code 532120
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 6123.4
Forgiveness Paid Date 2022-02-14
4509889004 2021-05-20 0455 PPP 541 E 37th St, Hialeah, FL, 33013-2720
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) 5413
Loan Approval Amount (current) 5413
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2720
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5441.12
Forgiveness Paid Date 2021-12-28
3504218906 2021-04-28 0491 PPS 358 Springdale Dr, Altamonte Springs, FL, 32714-2494
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4440
Loan Approval Amount (current) 4440
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 Altamonte Springs, SEMINOLE, FL, 32714-2494
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
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 4453.14
Forgiveness Paid Date 2021-08-26
2717338906 2021-04-27 0455 PPS 1100 Biscayne Blvd, Miami, FL, 33132-1703
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) 16666
Loan Approval Amount (current) 16666
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1703
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16729.01
Forgiveness Paid Date 2021-09-22
7042938706 2021-04-05 0455 PPP 1100 Biscayne Blvd, Miami, FL, 33132-1717
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1717
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16729.01
Forgiveness Paid Date 2021-09-02
4375858809 2021-04-16 0455 PPS 3098 NW 106th St, Miami, FL, 33147-1166
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-1166
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
3294908706 2021-03-31 0455 PPP 172 Bella Verano Way, Davenport, FL, 33897-9500
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-9500
Project Congressional District FL-11
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.16
Forgiveness Paid Date 2021-10-06
1014058806 2021-04-09 0455 PPP 12261 SW 114th Ter, Miami, FL, 33186-5003
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) 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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5003
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.2
Forgiveness Paid Date 2021-12-28
9360778809 2021-04-23 0491 PPS 654 Romano Ave, Orlando, FL, 32807-1653
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) 6072
Loan Approval Amount (current) 6072
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1653
Project Congressional District FL-10
Number of Employees 1
NAICS code 532120
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 6119.91
Forgiveness Paid Date 2022-02-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2155903 Intrastate Non-Hazmat 2011-05-20 - - 1 1 Auth. For Hire
Legal Name ALEXANDER PEREZ
DBA Name -
Physical Address 2504 W MARQUETTE AVE, TAMPA, FL, 33614, US
Mailing Address S/A, TAMPA, FL, 33614, US
Phone (813) 781-7519
Fax (727) 868-7881
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: 02 Apr 2025

Sources: Florida Department of State