Search icon

WILSON & PEREZ, INC. - Florida Company Profile

Company Details

Entity Name: WILSON & PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON & PEREZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Nov 1984 (40 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M07239
FEI/EIN Number 592547340

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

Address: 13941 SW 39TH STREET, MIAMI, FL, 33175
Mail Address: 13941 SW 39TH STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, TEODOMIRO President 13941 SW 39TH STREET, MIAMI, FL
LOPEZ, TEODOMIRO Secretary 13941 SW 39TH STREET, MIAMI, FL
LOPEZ, TEODOMIRO Director 13941 SW 39TH STREET, MIAMI, FL
LOPEZ, TEODOMIRO Agent 13941 SW 39TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 1990-01-30 13941 SW 39TH STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1990-01-30 13941 SW 39TH STREET, MIAMI, FL 33175 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1985-09-17 13941 SW 39TH STREET, MIAMI, FL 33175 -

Court Cases

Title Case Number Docket Date Status
Sherman Hills Homeowners Association, Inc., Appellant(s), v. Brandon Gibson, Betty Higgs, Andrew Olson, Wilson Perez, Buddy Jay Jimmerson, Sr., Brittany Weaver, Randall Dutch, Catherine Dutch, Jonathan Mendez, Alba Martinez, Lionel Brown, Hazel Brown, Armando Sierra, SFR Investments, Vincent McCoige, Kelly Aldaffer, Helena Ruff, Milliam Cruz, Marcuelia Thomas, Emily Rodriguez Paz, Stephanie Mycek, Jagdat Amirit, Cathleen Colerick, Fredy Rodriguez Paz, Dianna Rivera, Akil Browne, Clementine Thomas, Nancy Humphreys, Beth Powers, George Nessmith, Anthony Martinez, Sonya Wooten, Deren Aldaffer, Trevor Stewart, Melissa Olson, Enoch Thomas, Harold Bernard, Heather Anderson, Stephanie Ramsdell, Robert Flinchum, Erika Casper, Alan Berman, Leonard Allen, Jeffrey Gardner, Renee Berman, Agnes Simon, Amanda McMechan, Holly Tate Isome,Ronald Harris, Robert Eddings, John Duetz, Jennifer Carroll, Progress Tampa 1, LLC,Ronald Ruff, Linda Schrack, Daniel Garacci, Jerry Jones, Stephen Powers, Tony Tyson, Robert Christiansen, James Schrack, Josiah Garacci, Dempseys Vega Rodriguez, Bermar Investment LLC, Robert Brasch, Jennifer Eddings, Joseph Mycek, Wilfredo Gonzalez, Leslie Nessmith, Derek McMechan, Ti Arra McMilliam, Nikeisha Richards, Roy Anderson, Appellee(s). 5D2023-3245 2023-11-02 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-1374

Parties

Name Trevor Stewart
Role Appellee
Status Active
Name Melissa Olson
Role Appellee
Status Active
Name SHERMAN HILLS HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Colleen R. McInerney, Duane Allan Daiker, Kathleen G. Reres, Jonathan J. Ellis, Jessica L. Prats
Name Armando Sierra
Role Appellee
Status Active
Name Lionel Brown
Role Appellee
Status Dismissed
Name SFR & INVESTMENTS LLC
Role Appellee
Status Dismissed
Representations Alyssa L Cory
Name Vincent McCoige
Role Appellee
Status Active
Name Kelly Aldaffer
Role Appellee
Status Active
Name Catherine Dutch
Role Appellee
Status Active
Name Helena Ruff
Role Appellee
Status Active
Name Milliam Cruz
Role Appellee
Status Dismissed
Name Marcuelia Thomas
Role Appellee
Status Active
Name Emily Rodriguez Paz
Role Appellee
Status Active
Name Stephanie Mycek
Role Appellee
Status Active
Name Jagdat Amirit
Role Appellee
Status Active
Name Cathleen Colerick
Role Appellee
Status Active
Name Randall Dutch
Role Appellee
Status Active
Name Fredy Rodriguez Paz
Role Appellee
Status Active
Name Dianna Rivera
Role Appellee
Status Active
Name Akil Browne
Role Appellee
Status Active
Name Anthony Martinez
Role Appellee
Status Active
Name Sonya Wooten
Role Appellee
Status Active
Name Deren Aldaffer
Role Appellee
Status Active
Name Enoch Thomas
Role Appellee
Status Active
Name Harold Bernard
Role Appellee
Status Active
Name Heather Anderson
Role Appellee
Status Active
Name Stephanie Ramsdell
Role Appellee
Status Active
Name Buddy Jay Jimmerson, Sr.
Role Appellee
Status Active
Name Robert Flinchum
Role Appellee
Status Active
Name Erika Casper
Role Appellee
Status Active
Name ALAN BERMAN & COMPANY
Role Appellee
Status Active
Name LEONARD ALLEN LLC
Role Appellee
Status Dismissed
Name Jeffrey Gardner
Role Appellee
Status Dismissed
Name Renee Berman
Role Appellee
Status Active
Name Agnes Simon
Role Appellee
Status Active
Name Amanda McMechan
Role Appellee
Status Active
Name Holly Tate Isome
Role Appellee
Status Active
Name Brittany Weaver
Role Appellee
Status Active
Name RONALD HARRIS INC
Role Appellee
Status Active
Name ROBERT EDDINGS, LLC
Role Appellee
Status Active
Name John Duetz
Role Appellee
Status Active
Name Jennifer Carroll
Role Appellee
Status Active
Name PROGRESS TAMPA 1, LLC
Role Appellee
Status Dismissed
Name Hazel Brown
Role Appellee
Status Dismissed
Name Betty Higgs
Role Appellee
Status Active
Name Ronald Ruff
Role Appellee
Status Active
Name Linda Schrack
Role Appellee
Status Active
Name Jonathan Mendez
Role Appellee
Status Active
Name Alba Martinez
Role Appellee
Status Active
Name Daniel Garacci
Role Appellee
Status Active
Name JERRY JONES, LLC
Role Appellee
Status Active
Representations Justin R. Clark
Name Andrew Olson
Role Appellee
Status Active
Name Stephen Powers
Role Appellee
Status Active
Name Tony Tyson
Role Appellee
Status Active
Name Robert Christiansen
Role Appellee
Status Active
Name James Schrack
Role Appellee
Status Active
Name WILSON & PEREZ, INC.
Role Appellee
Status Active
Name Josiah Garacci
Role Appellee
Status Active
Name Dempseys Vega Rodriguez
Role Appellee
Status Active
Name BERMAR INVESTMENT, LLC
Role Appellee
Status Active
Name Robert Brasch
Role Appellee
Status Active
Name Jennifer Eddings
Role Appellee
Status Active
Name Joseph Mycek
Role Appellee
Status Active
Name WILFREDO GONZALEZ LLC
Role Appellee
Status Dismissed
Name Leslie Nessmith
Role Appellee
Status Active
Name Derek McMechan
Role Appellee
Status Active
Name Ti Arra McMilliam
Role Appellee
Status Dismissed
Name Nikeisha Richards
Role Appellee
Status Dismissed
Name ROY ANDERSON CORP.
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Clementine Thomas
Role Appellee
Status Active
Name Nancy Humphreys
Role Appellee
Status Active
Name Beth Powers
Role Appellee
Status Active
Name George Nessmith
Role Appellee
Status Active
Name Brando Gibson
Role Appellee
Status Active
Representations Meredith Sackett Delcamp, Justin R. Clark, Alyssa L Cory

Docket Entries

Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
On Behalf Of Sherman Hills Homeowners Association, Inc.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AA REQ OA DENIED
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); AMENDED NTC OF PARTIAL VOL DISMISSAL ACCEPTED; CAUSE DISMISSED ONLY AS TO AE' D. CARNLEY, N.RICHARDS, W. GONZALEZ, M. CRUZ, J. GARDNER, T. MCMILLIAN, L. ALLEN, L. BROWN AND H. BROWN
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice
Description Amended Notice of Voluntary Dismissal
Docket Date 2024-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED W/I 5 DAYS - AMENDED NOTICE DUE W/I 5 DAYS
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal OF PARTIAL VOLUNTARY DISMISSAL OF APPEAL AS TO CERTAIN APPELLEE'S ONLY
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-08-05
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-07-30
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Jerry Jones
Docket Date 2024-07-30
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sherman Hills Homeowners Association, Inc.
View View File
Docket Date 2024-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 7/29
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ALL ANSWER BRFS BY 6/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jerry Jones
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER, RANDALL and CATHERINE DUTCH, JONATHAN MENDEZ, DEREK and AMANDA MCMECHAN, NANCY HUMPHREYS, JERRY JONES, VICTORIA JIMMERSON and RONALD HARRIS
On Behalf Of Brando Gibson
Docket Date 2024-05-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal; PARTIAL NOVD ACCEPTED; SFR INVESTMENTS V BORROWER 1 AND PROGRESS TAMPA 1, LLC DISMISSED AS PARTIES...
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Notice OF PARTIAL VOLUNTARY DISMISSAL OF APPEAL AS TO CERTAIN APPELLEES ONLY
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance for AES- NANCY HUMPHREYS and JERRY JONES
On Behalf Of Jerry Jones
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE'S HIGGS, OLSON, WEAVER, DUTCH, MENDEZ, MCMECHAN'S AB BY 5/16/24
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER, RANDALL and CATHERINE DUTCH, JONATHAN MENDEZ, DEREK and AMANDA MCMECHAN
On Behalf Of Brando Gibson
Docket Date 2024-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED AB W/I 10 DAYS
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 4/12 ORDER
On Behalf Of Jagdat Amirit
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26- FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC
On Behalf Of Brando Gibson
Docket Date 2024-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE JONES AND HUMPHREY'S MOT EOT/AB STRICKEN W/OUT PREJUDICE; AE JONES AND HUMPHREY'S W/IN 10 DYS FILE AMENDED AB
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN W/OUT PREJUDICE PER 4/8 ORDER
On Behalf Of Jerry Jones
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ STRICKEN W/OUT PREJUDICE PER 4/8 ORDER
On Behalf Of Jerry Jones
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB FOR AES, DEREK MCMECHAN and AMANDA MCMECHAN BY 4/26/24
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brando Gibson
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, DEREK MCMECHAN and AMANDA MCMECHAN
On Behalf Of Brando Gibson
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER, RANDALL DUTCH and JONATHAN MENDEZ; AB BY 4/12/24
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER,RANDALL DUTCH and JONATHAN MENDEZ
On Behalf Of Brando Gibson
Docket Date 2024-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC; W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/11- FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC- AMENDED
On Behalf Of Brando Gibson
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC
On Behalf Of Brando Gibson
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ DOCUMENT TREATED AS AE POWERS' AB; AB STRICKEN; AMENDED AB W/IN 10 DYS
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WILFREDO GONZALEZ
On Behalf Of Wilfredo Gonzalez
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE B. POWERS AND S. POWERS; STRICKEN PER 3/7 ORDER
On Behalf Of Beth Powers
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; ROA RECEIVED; OTSC DISCHARGED
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-09
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 Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1235 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2023-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/01/2023
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2023-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2025-01-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); PARTIAL NOVD ACCEPTED; CAUSE DISMISSED ONLY AS TO AE'S DEREK MCMECHAN, AMANDA MCMECHAN AND BERMAR INVESTMENT, LLC
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO CERTAIN APPELLEES ONLY
On Behalf Of Sherman Hills Homeowners Association, Inc.
VIRGINIA PEREZ VS DEPARTMENT OF REVENUE, CHILD SUPPORT ENFORCEMENT and WILSON PEREZ 4D2020-1155 2020-05-12 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DEP. #06550024247AO

Administrative Agency
CSE #2001402077

Parties

Name Virginia Perez
Role Appellant
Status Active
Name WILSON & PEREZ, INC.
Role Appellee
Status Active
Representations Douglas Sunshine
Name Department of Revenue - Child Support
Role Appellee
Status Active

Docket Entries

Docket Date 2020-06-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 13, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of Department of Revenue - Child Support
Docket Date 2020-05-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2020-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a complete and conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Affidavit of Indigent Status attached
On Behalf Of Virginia Perez

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031218801 2021-04-15 0455 PPP 6201 N Falls Circle Dr Apt 412, Lauderhill, FL, 33319-6857
Loan Status Date 2021-09-28
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 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 Lauderhill, BROWARD, FL, 33319-6857
Project Congressional District FL-20
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.93
Forgiveness Paid Date 2021-08-17
3260239007 2021-05-18 0455 PPS 6201 N Falls Circle Dr Apt 412, Lauderhill, FL, 33319-6857
Loan Status Date 2021-09-29
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 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 Lauderhill, BROWARD, FL, 33319-6857
Project Congressional District FL-20
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.8
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State