Search icon

SONIA PEREZ LLC

Company Details

Entity Name: SONIA PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L21000120325
FEI/EIN Number 86-2813795
Address: 1021 NW 81st ave, Pembroke, FL 33024
Mail Address: 1021 NW 81st ave, Pembroke, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, SONIA Agent 1021 NW 81st ave, Pembroke, FL 33024

Authorized Member

Name Role Address
PEREZ, SONIA Authorized Member 1021 NW 81st ave, Pembroke, FL 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 1021 NW 81st ave, Pembroke, FL 33024 No data
CHANGE OF MAILING ADDRESS 2022-02-06 1021 NW 81st ave, Pembroke, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 1021 NW 81st ave, Pembroke, FL 33024 No data

Court Cases

Title Case Number Docket Date Status
ROSANA PEREZ VS SONIA PEREZ 4D2020-0736 2020-03-17 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-011329 (36)

Parties

Name Rosana Perez
Role Petitioner
Status Active
Representations Elisaveta Alexieva
Name SONIA PEREZ LLC
Role Respondent
Status Active
Representations Monica Offredi, Marie A. Lurie
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 25, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rosana Perez
Docket Date 2020-03-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rosana Perez
Docket Date 2020-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. The appendix must contain transcript of the March 17, 2020 hearing. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **Duplicate*
On Behalf Of Rosana Perez
Docket Date 2020-03-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Rosana Perez
ROGER VEGA VS ORONTES PEREZ AND SONIA PEREZ 5D2017-3424 2017-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008233

Parties

Name ROGER VEGA
Role Appellant
Status Active
Representations Rolando E. Rodriguez
Name ORONTES PEREZ
Role Appellee
Status Active
Representations Josue Manuel Merino
Name SONIA PEREZ LLC
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-12-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-11-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2017-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED
On Behalf Of ROGER VEGA
Docket Date 2017-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROGER VEGA
Docket Date 2017-11-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/30/17
On Behalf Of ROGER VEGA

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-06
Florida Limited Liability 2021-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851458905 2021-05-12 0455 PPP 8869 NW 112th St, Hialeah, FL, 33018-4532
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) 847
Loan Approval Amount (current) 847
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 Hialeah, MIAMI-DADE, FL, 33018-4532
Project Congressional District FL-26
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 848.93
Forgiveness Paid Date 2021-08-11
4621938903 2021-04-29 0491 PPP 7715 Acorn Woods Cir, Winter Park, FL, 32792-8779
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
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 Winter Park, ORANGE, FL, 32792-8779
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 13 Feb 2025

Sources: Florida Department of State