Search icon

MANUEL A. PEREZ, CORP. - Florida Company Profile

Company Details

Entity Name: MANUEL A. PEREZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL A. PEREZ, CORP. 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: 24 Dec 1987 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M63996
FEI/EIN Number 650022985

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

Address: 18400 SW 106 STREET, MIAMI, FL, 33196
Mail Address: 18400 SW 106 STREET, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, MANUEL A. Agent 18400 SW 106 STREET, MIAMI, FL, 33196
NUNEZ MADELYNE Vice President 9027 SW 23 LN, MIAMI, FL, 33165
PEREZ MADAY Secretary 3241 SW 134 AVE, MIAMI, FL, 33175
PEREZ, MANUEL A. President 18400 SW 106 STREET, MIAMI, FL, 33916
PEREZ, MANUEL A. Treasurer 18400 SW 106 STREET, MIAMI, FL, 33916
PEREZ, MANUEL A. Director 18400 SW 106 STREET, MIAMI, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900271 MANUEL FARMS EXPIRED 2008-04-11 2013-12-31 - 18400 SW 106 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-25 18400 SW 106 STREET, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-11-25 18400 SW 106 STREET, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-25 18400 SW 106 STREET, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301044 LAPSED 1000000308855 MIAMI-DADE 2013-08-26 2023-09-05 $ 415.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-15
REINSTATEMENT 2007-11-25
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8634307903 2020-06-18 0455 PPP 407 NW 108TH TER, PEMBROKE PINES, FL, 33026
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4229.46
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State