Search icon

PABLO PEREZ LLC - Florida Company Profile

Company Details

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

PABLO 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: 20 Sep 2021 (3 years ago)
Date of dissolution: 27 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2024 (10 months ago)
Document Number: L21000415093
FEI/EIN Number 61-2015870

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

Address: 2233 CHATLIN RD, HOLIDAY, FL, 34691, US
Mail Address: 2233 CHATLIN RD, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PABLO Chief Executive Officer 2233 CHATLIN RD, HOLIDAY, FL, 34691
PABLO PEREZ Agent 2233 CHATLIN RD, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-27 - -
REINSTATEMENT 2024-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 2233 CHATLIN RD, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 2233 CHATLIN RD, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2024-05-21 2233 CHATLIN RD, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2024-05-21 PABLO, PEREZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS PABLO PEREZ SC2011-0650 2011-04-04 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Unknown Court
2011-70,466(11K)

Unknown Court
2011-70,623(11K)

Unknown Court
2011-70,400(11K)

Unknown Court
2011-70,374(11K)

Unknown Court
2011-70,249(11K)

Unknown Court
2011-70,617(11K)

Unknown Court
2011-70,413(11K)

Unknown Court
2011-70,343(11K)

Unknown Court
2011-70,706(11K)

Unknown Court
2011-70,401(11K)

Unknown Court
2011-70,309(11K)

Parties

Name PABLO PEREZ LLC
Role Respondent
Status Active
Name The Florida Bar
Role Complainant
Status Active
Representations Daniela Rosette
Name HON. MARY JO FRANCIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ F00000077395
Docket Date 2012-02-15
Type Notice
Subtype Notice
Description NOTICE-NON COMPLIANCE ~ TO THE FLORIDA SUPREME COURT OF RESPONDENT'S NONCOMPLIANCE WITH THIS COURT'S ORDER DATED NOVEMBER 16,2011 (PLACED W/FILE)
Docket Date 2011-12-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 6215 S.W. 58TH ST., MIAMI, FL. 33143-2103 (ORDER DATED 11/16/2011) RETURN TO SENDER ATTEMPTED NOT KNOW - UNABLE TO FORWARD (PLACED W/CT FILE)
Docket Date 2011-11-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 5516 SARDINIA STREET, CORAL GABLES, FL 33146 (ORDER DATED 11/16/2011) ATTEMPTED-NOT KNOWN UNABLE TO FORWARD (PLACED W/COURT FILE)
Docket Date 2011-11-16
Type Disposition
Subtype Disbarment (Immediately)
Description DISP-DISBARMENT (IMMEDIATELY) ~ PERMANENT DISBARMENT & COSTS IN THE AMOUNT OF $1,360.30
Docket Date 2011-08-19
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description LETTER-FLA BAR (WILL NOT PETITION FOR REVIEW)
Docket Date 2011-08-02
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ DATED 07/22/2011, GRANTING THE FLORIDA BAR'S REQUEST FOR PAYMENT OF COSTS
Docket Date 2011-08-02
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT ~ W/MISC. PLEADINGS & E-MAIL - Hon. Mary Jo Francis, Judge 173377 BY: JU Hon. Mary Jo Francis, Judge 173377
Docket Date 2011-05-16
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ DATED 05/10/2011, HON. MARY J. FRANCIS, 11TH JUDICIAL CIRCUIT
Docket Date 2011-04-29
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 5516 SARDINIA STREET, CORAL GABLES, FLORIDA 33146 (ACKNOWLEDGMENT OF NEW CASE & ORDER DATED 04/21/2011) ATTEMPTED-NOT KNOWN-UNABLE TO FORWARD (PLACED W/FILE)
Docket Date 2011-04-21
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. JOEL H. BROWN, C.J., 11TH JUDICIAL CIRCUIT ***90 DAY RULE APPLIES***
Docket Date 2011-04-04
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ SC11-38 (O&1)
On Behalf Of The Florida Bar
Docket Date 2011-04-04
Type Motion
Subtype Request-Admissions
Description REQUEST-ADMISSIONS ~ W/ATTACHMENTS O&1
On Behalf Of The Florida Bar
Docket Date 2011-04-04
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2011-04-04
Type Petition
Subtype Complaint
Description COMPLAINT ~ W/ATTACHMENTS O&1 ***90 DAY RULE APPLIES***
On Behalf Of The Florida Bar
Docket Date 2011-04-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
THE FLORIDA BAR VS PABLO PEREZ SC2011-0038 2011-01-10 Closed
Classification Original Proceedings - Florida Bar - Order to Show Cause
Court Supreme Court of Florida
Originating Court Unknown Court
2011-70,609(11K-OSC)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Daniela Rosette
Name PABLO PEREZ LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2023-07-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ F00000077388
Docket Date 2011-04-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 6251 S.W. 58TH STREET, SOUTH MIAMI, FLORIDA 33143-2103 (ORDER DATED 03/21/2011) ATTEMPTED-NOT KNOWN-UNABLE TO FORWARD (PLACED W/FILE)
Docket Date 2011-03-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 5516 SARDINIA STREET, CORAL GABLE, FLORIDA 33146 (ORDER DATED 03/21/2011) ATTEMPTED-NOT KNOWN-UNABLE TO FORWARD (PLACED W/FILE)
Docket Date 2011-03-21
Type Disposition
Subtype Suspended (Petition OTSC - Immediately)
Description DISP-SUSPENDED (PETITION OTSC-IMMEDIATELY) ~ This is before the Court on The Florida Bar's Petition for Contempt and Order to Show Cause. The Court having issued its Order to Show Cause to respondent and respondent having failed to file a response to said Order to Show Cause, IT IS ORDERED that respondent is held in contempt of this Court. As a sanction, respondent is suspended from the practice of law. Respondent is currently suspended, therefore this suspension is effective immediately. Respondent shall fully comply with Rule Regulating the Florida Bar 3-5.1(g). Further, respondent shall remain suspended until he fully responds in writing to the official Bar inquiries, and until further order of this Court. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
Docket Date 2011-02-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 6251 S.W. 58TH STREET, SOUTH MIAMI, FLORIDA 33143-2103 (LETTER AND ORDER DATED 01/20/2011) ATTEMPTED-NOT KNOWN - RETURN TO SENDER (PLACED W/FILE)
Docket Date 2011-01-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PE Pablo Perez 771635 @ 5516 SARDINIA STREET, CORAL GABLES, FLORIDA 33146 (LETTER AND ORDER DATED 01/20/2011) ATTEMPTED-NOT KNOWN, UNABLE TO FORWARD (PLACED W/FILE)
Docket Date 2011-01-20
Type Letter-Case
Subtype Fla Bar OTSC Notification
Description LETTER-FLA BAR OTSC NOTIFICATION
Docket Date 2011-01-20
Type Order
Subtype Show Cause (Fla Bar Contempt)
Description ORDER-SHOW CAUSE (FLA BAR CONTEMPT) ~ The Florida Bar having filed its Petition for Contempt and Order to Show Cause, this is to command you, Pablo Perez, to show cause on or before February 4, 2011, why you should not be held in contempt of this Court for failure to respond to official bar inquiries and be suspended until further order of this Court for the reasons set forth in The Florida Bar's Petition. The Florida Bar may serve its reply on or before February 14, 2011.
Docket Date 2011-01-10
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2011-01-10
Type Petition
Subtype Petition Filed
Description PETITION-ORDER TO SHOW CAUSE ~ W/ATTACHMENTS
On Behalf Of The Florida Bar
Docket Date 2011-01-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-27
REINSTATEMENT 2024-05-21
Florida Limited Liability 2021-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5930829006 2021-05-22 0455 PPP 248 Northwest Dr, Miami, FL, 33126-4261
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6713
Loan Approval Amount (current) 6713
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, 33126-4261
Project Congressional District FL-27
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6731.76
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State