Search icon

MARTA PEREZ, LLC - Florida Company Profile

Company Details

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

MARTA 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: 07 Oct 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000439161
Address: 75 DAVIS ROAD, PALM SPRINGS, FL, 33461
Mail Address: 75 DAVIS ROAD, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCRATIC SERVICES, LLC Agent -
PEREZ MARTA Authorized Member 75 DAVIS RD, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Harry Cruz, Appellant(s), v. Marta Perez, Appellee(s). 3D2024-0885 2024-05-15 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
21-18176-CA-01

Parties

Name Harry Cruz
Role Appellant
Status Active
Representations Jordano Rosales, Jeffrey James Molinaro
Name MARTA PEREZ, LLC
Role Appellee
Status Active
Representations Kimare S Dyer, Markenson Pierre, Thomas Anthony Valdez
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Harry Cruz
View View File
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 12/21/2024 Granted
On Behalf Of Marta Perez
View View File
Docket Date 2024-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Harry Cruz
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 11/04/2024
On Behalf Of Harry Cruz
View View File
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Second Unopposed Motion to Supplement Record the Record on Appeal and Notice of Compliance with Court's July 9, 2024 Order
On Behalf Of Harry Cruz
View View File
Docket Date 2024-08-07
Type Record
Subtype Appendix
Description Appellant's Appendix in Support of Second Unopposed Motion to Supplement the Record on Appeal and Proposed Supplemental Appendix to the Record
On Behalf Of Harry Cruz
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on July 15, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-07-16
Type Record
Subtype Appendix
Description Appellant's Appendix in Support of Unopposed Motion to Supplement the Record on Appeal and Proposed Supplemental Appendix to the Record
On Behalf Of Harry Cruz
View View File
Docket Date 2024-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal and Notice of Compliance with Court's July 9, 2024 Order.
On Behalf Of Harry Cruz
View View File
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 09/20/2024
On Behalf Of Harry Cruz
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harry Cruz
View View File
Docket Date 2024-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marta Perez
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0885. Incomplete certificate of service in NOA.
On Behalf Of Harry Cruz
View View File
Docket Date 2024-05-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11246714
On Behalf Of Harry Cruz
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 May 25, 2024.
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 01/20/2025 Granted
On Behalf Of Marta Perez
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of Appellant's Second Unopposed Motion to Supplement the Record on Appeal, filed on August 7, 2024, the Motion is granted. The record on appeal is supplemented to include the transcripts and documents that are contained in the Appendix to said Motion.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
Florida Limited Liability 2021-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696219005 2021-05-28 0455 PPP 8006 SW 149th Ave N/A, Miami, FL, 33193-3146
Loan Status Date 2021-10-19
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 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3146
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
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 20882.66
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State