Search icon

GABRIEL PEREZ LLC - Florida Company Profile

Company Details

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

GABRIEL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2024 (a year ago)
Document Number: L24000080828
Address: 27503 TIERRA DEL SOL LANE, BONITA SPRINGS, FL, 34135
Mail Address: 27503 TIERRA DEL SOL LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CAUTINO GABRIEL Member 27503 TIERRA DEL SOL LANE, BONITA SPRINGS, FL, 34135
PEREZ CAUTINO GABRIEL Agent 27503 TIERRA DEL SOL LANE, BONITA SPRINGS, FL, 34135

Court Cases

Title Case Number Docket Date Status
GABRIEL PEREZ, VS THE STATE OF FLORIDA, 3D2021-0590 2021-02-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-849

Parties

Name GABRIEL PEREZ LLC
Role Appellant
Status Active
Representations AUBREY WEBB
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kseniya Smychkouskaya

Docket Entries

Docket Date 2022-04-20
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
Docket Date 2022-04-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GABRIEL PEREZ
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 1/28/2022
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GABRIEL PEREZ
Docket Date 2022-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/15/2022
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/15/2021
Docket Date 2021-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GABRIEL PEREZ
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Initial Brief is granted to and including October 14, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION TO FILETHE INITIAL BRIEF
On Behalf Of GABRIEL PEREZ
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 9/21/2021
Docket Date 2021-09-07
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 GABRIEL PEREZ
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/07/2021
Docket Date 2021-08-06
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 GABRIEL PEREZ
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED 60-DAY EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of GABRIEL PEREZ
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/6/21
Docket Date 2021-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND NOTICE THAT APPEAL IS BEINGDILIGENTLY PROSECUTED
On Behalf Of GABRIEL PEREZ
Docket Date 2021-04-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless the appellant causes the record to be filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-03-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
GABRIEL PEREZ, VS THE STATE OF FLORIDA, 3D2015-2305 2015-10-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-849

Parties

Name GABRIEL PEREZ LLC
Role Appellant
Status Active
Representations NAPHTALI HERTZ WACKS
Name JULIE L. JONES
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GABRIEL PEREZ
Docket Date 2017-01-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GABRIEL PEREZ
Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of GABRIEL PEREZ
Docket Date 2016-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2016-07-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GABRIEL PEREZ
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GABRIEL PEREZ
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant¿s motion for an extension of time to file the initial brief is granted to and including July 1, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-05-16
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 GABRIEL PEREZ
Docket Date 2016-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for criminal documents
On Behalf Of GABRIEL PEREZ
Docket Date 2016-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUMES.
Docket Date 2016-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABRIEL PEREZ
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 6/1/16
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABRIEL PEREZ
Docket Date 2015-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for docket reportmailed to appellant on December 22, 2015
On Behalf Of GABRIEL PEREZ
Docket Date 2015-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
Docket Date 2015-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion for appointment of counsel is granted, and this cause is remanded to the trial court for a period of thirty (30) days from the date of this order for appointment of appellate counsel.
Docket Date 2015-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of GABRIEL PEREZ
Docket Date 2015-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-1995, 13-880
On Behalf Of GABRIEL PEREZ
GABRIEL PEREZ, VS THE STATE OF FLORIDA, 3D2015-1995 2015-08-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-849

Parties

Name GABRIEL PEREZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Sandra Lipman, Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2015-10-05
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for writ of habeas corpus for a belated appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the appellant shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2015-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion for leave to amend the previously filed petition for writ of mandamus is granted.
Docket Date 2015-09-17
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of The State of Florida
Docket Date 2015-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to amend
On Behalf Of GABRIEL PEREZ
Docket Date 2015-08-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within fifteen (15) days from the date of this order to the petition for a belated appeal.
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
GABRIEL PEREZ, VS THE STATE OF FLORIDA, 3D2013-0880 2013-04-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-849

Parties

Name GABRIEL PEREZ LLC
Role Appellant
Status Active
Representations NAPHTALI HERTZ WACKS, ROBERT LORENZO WHITE, III
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI, Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2016-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABRIEL PEREZ
Docket Date 2014-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 24, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-04-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-04-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ T.Ct. notice of conflict attorney selection/ copy of notice of appearance
Docket Date 2014-01-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw and relinquish jurisdiction to the circuit court to appoint conflict free counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) of appointing a conflict free counsel for the appellant.
Docket Date 2014-01-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GABRIEL PEREZ
Docket Date 2014-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes and 4 transcripts.
Docket Date 2013-11-25
Type Notice
Subtype Notice
Description Notice ~ of inability to compete record on appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2013-10-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 2, 2013, with no further extensions allowed. Court reporter, Stephanie Wilson, and Downtown Reporting are ordered to file the transcribed notes no later than November 2, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2013-10-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 2, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-08-12
Type Letter-Case
Subtype Letter
Description Letter ~ Gabriel Perez
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 2, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-08-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 2, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-06-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-05-22
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2013-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABRIEL PEREZ

Documents

Name Date
Florida Limited Liability 2024-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407238908 2021-05-07 0455 PPS 7806 SW 5th St, Miami, FL, 33144-2327
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) 9063
Loan Approval Amount (current) 9063
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2327
Project Congressional District FL-27
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9086.92
Forgiveness Paid Date 2021-08-18
2451028201 2020-08-02 0455 PPP 1831 Northwest 187th Street, Miami Gardens, FL, 33056-2829
Loan Status Date 2022-11-17
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 N
LMI N
Business Age Description Unanswered
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2829
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21289.73
Forgiveness Paid Date 2022-10-17
8397958106 2020-07-25 0455 PPP 9018 NW 116th Street, Hialeah Gardens, FL, 33018-4125
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) 2898
Loan Approval Amount (current) 2898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-4125
Project Congressional District FL-26
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2911.66
Forgiveness Paid Date 2021-01-20
3598458810 2021-04-15 0455 PPP 7806 SW 5th St, Miami, FL, 33144-2327
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9063
Loan Approval Amount (current) 9063
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2327
Project Congressional District FL-27
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9091.2
Forgiveness Paid Date 2021-08-18
5955828910 2021-05-01 0455 PPP 7603 W 29th Ln Apt 202, Hialeah, FL, 33018-5176
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9122
Loan Approval Amount (current) 9122
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 Hialeah, MIAMI-DADE, FL, 33018-5176
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9195.98
Forgiveness Paid Date 2022-02-23
8010048710 2021-04-07 0455 PPP 25919 SW 132nd Pl, Homestead, FL, 33032-6887
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17682
Loan Approval Amount (current) 17682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6887
Project Congressional District FL-28
Number of Employees 1
NAICS code 424950
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9302168903 2021-05-12 0455 PPP 7525 sw 153 rd pl #203, Miami, FL, 33193
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7001
Loan Approval Amount (current) 7001
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7019.28
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3909647 Intrastate Non-Hazmat 2022-06-29 - - 1 1 Auth. For Hire
Legal Name GABRIEL PEREZ
DBA Name -
Physical Address 5480 W SR 80 , FORT DENAUD, FL, 33935-0505, US
Mailing Address 1707 GREENWOOD AVE , LEHIGH ACRES, FL, 33972-1631, US
Phone (786) 210-2087
Fax -
E-mail GAPEREZ72@YAHOO.COM

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: 03 Apr 2025

Sources: Florida Department of State