Search icon

JENNIFER PEREZ INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER PEREZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER 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: 20 Dec 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000134083
FEI/EIN Number 030497928

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

Address: 792 HARBOR ISLES CT, N PALM BEACH, FL, 33410
Mail Address: 792 HARBOR ISLES CT, N PALM BEACH, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JENNIFER President 792 HARBOR ISLES CT, N PALM BEACH, FL, 33410
PEREZ JENNIFER Director 792 HARBOR ISLES CT, N PALM BEACH, FL, 33410
SOUTHWEST PROFESSIONAL SERVICES OF SOUTH F Agent 792 HARBOR ISLES CT, N PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 792 HARBOR ISLES CT, N PALM BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 2005-05-02 792 HARBOR ISLES CT, N PALM BEACH, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 792 HARBOR ISLES CT, N PALM BEACH, FL 33410 -
REGISTERED AGENT NAME CHANGED 2004-04-28 SOUTHWEST PROFESSIONAL SERVICES OF SOUTH F -

Court Cases

Title Case Number Docket Date Status
The Florida Bar, Petitioner(s) v. Jennifer Perez, Respondent(s) SC2022-1548 2022-11-17 Closed
Classification Original Proceedings - Florida Bar - Suspension (Emergency)
Court Supreme Court of Florida
Originating Court Administrative Agency
2023-00,152(2B)NES

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Elizabeth Clark Tarbert, Patricia Ann Toro Savitz, John Derek Womack, Jennifer R. Falcone
Name Hon. Charles Edward Roberts
Role Judge/Judicial Officer
Status Active
Name JENNIFER PEREZ INC.
Role Respondent
Status Active
Representations Henry M. Coxe, III, Joseph Arnold Corsmeier, Gwendolyn H. Daniel, Scott K. Tozian

Docket Entries

Docket Date 2024-12-19
Type Event
Subtype Record Center
Description Record Center - C00000522177
Docket Date 2023-08-29
Type Disposition
Subtype Approved
Description Disposition - Approved ~ Upon consideration of the uncontested Amended Report of Referee, the Court hereby approves the referee's findings of fact and recommendation as to guilt and discipline. Accordingly, Respondent's "Unopposed Motion for Expedited Consideration to Terminate Interim Probation" is hereby granted, and Respondent's interim probation, imposed on December 12, 2022, is hereby terminated. The Bar's Amended Motion to Assess Costs is denied. Furthermore, Respondent's request for costs is denied. NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED
View View File
Docket Date 2022-12-12
Type Disposition
Subtype Probation
Description DISP-PROBATION ~ The "Report of Referee Recommending Dissolution of Emergency Suspension and Accepting Stipulation for Interim Probation with Conditions" and the "Stipulation for Dissolution of Emergency Suspension and Imposition of Interim Probation with Conditions" are hereby approved. The emergency suspension entered on November 28, 2022, is hereby dissolved and Respondent is placed on interim probation under the terms and conditions set out in the referee's report. Any failure of Respondent to comply with these conditions of probation shall result in an immediate suspension. Not final until time expires to file a motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this probation. (08/29/2023: Terminated- See order dated 08/29/2023)
View View File
Docket Date 2022-12-02
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT ~ FILED AS " REPORT OF REFEREE RECOMMENDING DISSOLUTION OF EMERGENCY SUSPENSION AND ACCEPTING STIPULATION FOR INTERIM PROBATION WITH CONDITIONS"
On Behalf Of Hon. Charles Edward Roberts
View View File
Docket Date 2023-08-09
Type Motion
Subtype Other Substantive
Description Unopposed Motion for Expedited Consideration to Terminate Interim Probation
On Behalf Of Jennifer Perez
View View File
Docket Date 2023-08-04
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of The Florida Bar
View View File
Docket Date 2023-08-04
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description Fla Bar (Will Not Petition for Review)
On Behalf Of The Florida Bar
View View File
Docket Date 2023-07-06
Type Record
Subtype Record/Transcript
Description Amended Index of Record, Amended Certification of Record and Index & Misc. Pleadings
On Behalf Of Hon. Charles Edward Roberts
Docket Date 2023-07-06
Type Miscellaneous Document
Subtype Referee's Report (Amended)
Description Referee's Report (Amended)
On Behalf Of Hon. Charles Edward Roberts
View View File
Docket Date 2023-06-06
Type Response
Subtype Response
Description Respondent's Objection to the Florida Bar's Motion to Assess Costs (Referee included in Certificate of Service)
On Behalf Of Jennifer Perez
View View File
Docket Date 2023-05-31
Type Record
Subtype Record/Transcript
Description w/Index of Record, Certification of Index and Record, transcripts, exhibits, miscellaneous pleadings, and correspondence (1 box)
On Behalf Of Hon. Charles Edward Roberts
Docket Date 2023-05-30
Type Miscellaneous Document
Subtype Referee's Report
Description Referee's Report
On Behalf Of Hon. Charles Edward Roberts
View View File
Docket Date 2023-02-17
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT)
View View File
Docket Date 2023-05-22
Type Order
Subtype Extension of Time (Referee's Report)
Description Order- Extension of Time (Referee's Report)~ The Florida Bar's "Second Motion for Extension of Time to File Report of Referee and Request to Accept Late Filing" is granted and the referee is allowed to and including May 26, 2023, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2023-05-16
Type Motion
Subtype Ext of Time (Referee's Report)
Description Second Motion for Extension of Time to File Report of Referee and Request to Accept Late Filing
On Behalf Of The Florida Bar
View View File
Docket Date 2023-02-22
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ The Florida Bar's request for extension of time is granted and the referee is allowed to and including May 8, 2023, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2022-12-05
Type Motion
Subtype Stipulation
Description STIPULATION ~ FILED AS "STIPULATION FOR DISSOLUTION OF EMERGENCY SUSPENSION AND IMPOSITION OF INTERIM PROBATION WITH CONDITIONS"
View View File
Docket Date 2022-11-28
Type Order
Subtype Referee Appointment (Emerg Suspension)
Description ORDER-REFEREE APPOINTMENT (EMERG SUSPENSION) ~ HON. CHARLES E. ROBERTS, C.J., 12TH JUDICIAL CIRCUIT
View View File
Docket Date 2022-11-28
Type Disposition
Subtype Suspended (Emerg Close Out)
Description DISP-SUSPENSION (EMERG CLOSE OUT) ~ The Petition for Emergency Suspension filed pursuant to Rule 3-5.2 of the Rules Regulating The Florida Bar is approved, and it is hereby ordered that respondent is suspended from the practice of law until further order of this Court, and respondent is ordered:a. to accept no new clients from the date of this Court's order and to cease representing any clients after 30 days from the date of this Court's order. Within the 30 days from the date of this Court's order, respondent shall wind down all pending matters and shall not initiate any litigation on behalf of clients. Respondent shall withdraw from all representation within 30 days from the date of this Court's order. In addition, respondent shall cease acting as personal representative for any estate, as guardian for any ward, and as trustee for any trust and will withdraw from said representation within thirty days from the date of this court's order and will immediately turn over to any successor the complete financial records of any estate, guardianship, or trust upon the successor's appointment.b. to furnish a copy of the suspension order to all clients, opposing counsel and courts before which respondent is counsel of record as required by Rule 3-5.1(h) of the Rules of Discipline of The Florida Bar and to furnish Bar Staff Counsel with the requisite affidavit listing all clients, opposing counsel and courts so informed within 30 days after receipt of the court's order. Respondent shall also fully comply with Rule Regulating The Florida Bar 3-6.1, if applicable.c. to refrain from withdrawing or disbursing any money from any trust account related to respondent's law practice until further order of this court, a judicial referee appointed by this court or by order of the Circuit Court in an inventory attorney proceeding instituted under R. Regulating Fla. Bar 1-3.8, and to deposit any fees, or other sums received in connection with the practice of law or in connection with the respondent's employment as a personal representative, guardian or trustee, paid to the respondent after issuance of this Court's order of emergency suspension, into a specified trust account from which withdrawal may only be made in accordance with restrictions imposed by this Court. Further, respondent shall be required to notify Bar counsel of The Florida Bar of the receipt and location of said funds immediately upon issuance of the order of emergency suspension. d. to not withdraw any money from any trust account or other financial institution account related to respondent's law practice or transfer any ownership of any real or personal property purchased in whole or in part with funds properly belonging to clients, probate estates for which respondent served as personal representative, guardianship estates for which respondent served as guardian, and trusts for which respondent served as trustee without approval of this court, a judicial referee appointed by this Court or by order of the Circuit Court in an inventory attorney proceeding instituted under R. Regulating Fla. Bar 1-3.8. e. to notify, in writing, all banks and financial institutions where the respondent maintains an account related to the practice of law, or related to services rendered as a personal representative of an estate, or related to services rendered as a guardian, or related to services rendered as a trustee, or where respondent maintains an account that contains funds that originated from a probate estate for which respondent was personal representative, guardianship estate for which respondent was guardian, or trust for which respondent was trustee, of the provisions of this Court's order and to provide all the aforementioned banks and financial institutions with a copy of this Court's order. (SEE ORDER FOR ENTIRE ORDER LANGUAGE) **EMERGENCY SUSPENSION DISSOLVED- SEE ORDER DATED 12/12/2022**
View View File
Docket Date 2022-11-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Jennifer Perez
View View File
Docket Date 2022-11-23
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ (AMENDED) HON. CHARLES E. ROBERTS, 12TH JUDICIAL CIRCUIT, DATED 11/23/2022
View View File
Docket Date 2022-11-22
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. DON T. HALL, 12TH JUDICIAL CIRCUIT, DATED 11/22/2022 (AMENDED ORDER FILED)
View View File
Docket Date 2022-11-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENT AND DESIGNATION OF E-MAIL ADDRESS" (11/23/2022: SENT TO REFEREE)
On Behalf Of Jennifer Perez
View View File
Docket Date 2022-11-21
Type Order
Subtype Referee Appointment (Susp Modification)
Description ORDER-REFEREE APPOINTMENT (SUSP MODIFICATION) ~ HON. CHARLES E. ROBERTS C.J., 12TH JUDICIAL CIRCUIT
View View File
Docket Date 2022-11-21
Type Motion
Subtype Dissolution (Suspension)
Description MOTION-DISSOLUTION (SUSPENSION) ~ FILED AS "MOTION TO DISMISS PETITION FOR EMERGENCY SUSPENSION OR, IN THE ALTERNATIVE, IN OPPOSITION TO EMERGENCY SUSPENSION OR TOTERMINATE OR MODIFY SUSPENSION"
On Behalf Of Jennifer Perez
View View File
Docket Date 2022-11-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Jennifer Perez
View View File
Docket Date 2022-11-17
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-11-17
Type Petition
Subtype Petition Filed
Description PETITION-SUSPENSION (EMERGENCY)
View View File
Docket Date 2022-11-17
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
View View File
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-11-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
View View File
JENNIFER PEREZ, VS PAUL GRANT DWYER, 3D2019-2111 2019-10-31 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18800

Parties

Name JENNIFER PEREZ INC.
Role Appellant
Status Active
Name PAUL GRANT DWYER
Role Appellee
Status Active
Representations Catherine M. Rodriguez
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion and Amended Motion for Rehearing are hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2020-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JENNIFER PEREZ
Docket Date 2020-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Appellant's Motion for Rehearing
On Behalf Of JENNIFER PEREZ
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Appellant's Motion To Request Oral Argument
On Behalf Of JENNIFER PEREZ
Docket Date 2020-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's pro se "Emergency Motion to Introduce Supporting Documentation to Sustain Evidence Supporting the Reply Brief," the motion is treated as the reply brief. The motion is denied to the extent it seeks to introduce any matters that are not in the record of this proceeding in the trial court.
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY MOTION TO INTRODUCE SUPPORTING DOCUMENTATION TO SUSTAIN EVIDENCE SUPPORTING MY REPLY BRIEF ON APPELLEE'S ANSWER BRIEF [*Treated as Reply Brief -- See order issued 2/14/20]
On Behalf Of JENNIFER PEREZ
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL GRANT DWYER
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ CONFIDENTIAL RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of JENNIFER PEREZ
Docket Date 2019-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response filed on November 18, 2019, is noted. Upon consideration, Appellant’s pro se Motion to Introduce Audio of Non-Jury Trial is hereby denied.
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO INTRODUCE AUDIO OF NON-JURY TRIAL
On Behalf Of PAUL GRANT DWYER
Docket Date 2019-11-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to the appellant's pro se Motion to Introduce Audio of Non-Jury Trial.
Docket Date 2019-11-08
Type Record
Subtype Appendix
Description Appendix ~ to the motion to introduce audio of non-jury
On Behalf Of JENNIFER PEREZ
Docket Date 2019-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to introduce audio of non-jury
On Behalf Of JENNIFER PEREZ
Docket Date 2019-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of JENNIFER PEREZ
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAUL GRANT DWYER
JENNIFER PEREZ VS PAUL GRANT DWYER SC2019-0495 2019-03-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1931

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018DR018800A00104

Parties

Name JENNIFER PEREZ INC.
Role Petitioner
Status Active
Name Paul Grant Dwyer
Role Respondent
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name CATHERINE M. RODRIGUEZ
Role Proponent
Status Active

Docket Entries

Docket Date 2019-05-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. Any Motions or other requests for relief are also denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-14
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ Filed as Letter to the Honorable Supreme Justices invoking please to see Order of Appearance per Judge Manno-Schurr violating my Medical needs that she is well aware of and knows.
On Behalf Of Jennifer Perez
Docket Date 2019-05-09
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as Letter to the Honorable Supreme Justices
On Behalf Of Jennifer Perez
Docket Date 2019-04-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ AMENDED APPENDIX TO INITIAL BRIEF OF PETITIONER
On Behalf Of Jennifer Perez
Docket Date 2019-04-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Paul Grant Dwyer
Docket Date 2019-04-23
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-04-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF
On Behalf Of Paul Grant Dwyer
Docket Date 2019-04-22
Type Record
Subtype Record/Transcript
Description TRANSCRIPT
On Behalf Of Jennifer Perez
Docket Date 2019-04-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ **Stricken 4/23/2019: Does not contain a copy of the decision to be reviewed.**
On Behalf Of Jennifer Perez
Docket Date 2019-04-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Jennifer Perez
Docket Date 2019-04-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 18, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-04-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-03-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jennifer Perez
JENNIFER PEREZ, VS PAUL GRANT DWYER, 3D2018-2186 2018-10-30 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18800

Parties

Name JENNIFER PEREZ INC.
Role Appellant
Status Active
Name PAUL GRANT DWYER
Role Appellee
Status Active
Representations Catherine M. Rodriguez
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ In this family law matter, appellant seeks to appeal the trial court’s October 23, 2018 non-final order denying appellant’s Emergency Motion to File Grievance Against the Guardian ad Litem. Since the challenged order is not included in Rule 9.130(a)(3)(C)(iii)’s schedule of appealable non-final orders in family law matters, we dismiss the appeal for lack of jurisdiction.
Docket Date 2019-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ amended
On Behalf Of PAUL GRANT DWYER
Docket Date 2018-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PAUL GRANT DWYER
Docket Date 2018-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JENNIFER PEREZ
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JENNIFER PEREZ VS PAUL GRANT DWYER 3D2018-1931 2018-09-25 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18800

Parties

Name JENNIFER PEREZ INC.
Role Appellant
Status Active
Name PAUL GRANT DWYER
Role Appellee
Status Active
Representations Catherine M. Rodriguez
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-03-25
Type Record
Subtype Appendix
Description Appendix ~ to the notice to invoke
On Behalf Of JENNIFER PEREZ
Docket Date 2019-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant's reply brief filed on March 11, 2019 is hereby stricken as untimely. Upon consideration, appellant's "motion to amend from rehearing to motion for reconsideration" is treated as a motion for rehearing and reconsideration. Said motion for rehearing and reconsideration is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-03-11
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JENNIFER PEREZ
Docket Date 2019-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JENNIFER PEREZ
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to amend from rehearing to motion for reconsideration on basis of making false statements from ae
On Behalf Of JENNIFER PEREZ
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing
On Behalf Of PAUL GRANT DWYER
Docket Date 2019-03-04
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2019-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Attachment to motion for rehearing
On Behalf Of JENNIFER PEREZ
Docket Date 2019-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JENNIFER PEREZ
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JENNIFER PEREZ
Docket Date 2018-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL GRANT DWYER
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellee's motion to dismiss appeal, it is ordered as follows: 1) Appellant's notice of appeal from the trial court's order denying motion for disqualification of trial judge is treated as a petition for writ of prohibition and said petition is hereby denied. Appellee's motion to dismiss this portion of the appeal is denied as moot. 2) Appellee's motion to dismiss appellant's appeal from the trial court's order on Appellee's emergency motion to suspend Appellant's timesharing is denied. The Court accepts appellant's initial brief as filed. Appellee shall serve an answer brief within twenty (20) days from the date of this order. Appellant may serve a reply brief within twenty (20) days of service of the answer brief. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ TO WHY MOTION TO DISMISS SHOULD BE DENIED
On Behalf Of JENNIFER PEREZ
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Correct Amended
On Behalf Of PAUL GRANT DWYER
Docket Date 2018-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PAUL GRANT DWYER
Docket Date 2018-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENNIFER PEREZ
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-2186
On Behalf Of JENNIFER PEREZ
Docket Date 2018-09-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
Domestic Profit 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544408703 2021-03-27 0455 PPP 8020 NW 96th Ter Apt 307, Tamarac, FL, 33321-1356
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5513
Loan Approval Amount (current) 5513
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 N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-1356
Project Congressional District FL-20
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5573.34
Forgiveness Paid Date 2022-05-09
5176789004 2021-05-21 0491 PPS 4855 Rock Rose Loop, Sanford, FL, 32771-9290
Loan Status Date 2021-10-16
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 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9290
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.39
Forgiveness Paid Date 2021-09-23
5752979001 2021-05-22 0455 PPP 760 NW 40th Ave N/A, Miami, FL, 33126-5514
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3704
Loan Approval Amount (current) 3704
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5514
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
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 3717.6
Forgiveness Paid Date 2021-10-27
1186527206 2020-04-15 0491 PPP 4855 rock rose loop, sanford, FL, 32771
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30331.67
Forgiveness Paid Date 2021-05-21
7575298402 2021-02-12 0455 PPP 762 SW 107th Ave N/A, Pembroke Pines, FL, 33025-6923
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-6923
Project Congressional District FL-25
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.88
Forgiveness Paid Date 2021-09-20
8448738906 2021-05-11 0455 PPP 513 El Vedado, West Palm Beach, FL, 33405-1955
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-1955
Project Congressional District FL-22
Number of Employees 1
NAICS code 524114
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20907.23
Forgiveness Paid Date 2021-10-08
5933788801 2021-04-19 0455 PPS 8020 NW 96th Ter Apt 307, Tamarac, FL, 33321-1356
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5513
Loan Approval Amount (current) 5513
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 Tamarac, BROWARD, FL, 33321-1356
Project Congressional District FL-20
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5577.19
Forgiveness Paid Date 2022-06-23
6194298807 2021-04-19 0455 PPP 801 Brickell Bay Dr, Miami, FL, 33131-2952
Loan Status Date 2021-12-17
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2952
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20946.72
Forgiveness Paid Date 2021-11-09
1380518606 2021-03-13 0455 PPS 13953 Felix Will Rd, Riverview, FL, 33579-2414
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19680
Loan Approval Amount (current) 19680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-2414
Project Congressional District FL-16
Number of Employees 1
NAICS code 561439
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19774.03
Forgiveness Paid Date 2021-09-29
6768878902 2021-05-03 0455 PPP 20971 San Simeon Way, North Miami Beach, FL, 33179-2287
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20090
Loan Approval Amount (current) 20090
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-2287
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20479.69
Forgiveness Paid Date 2023-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State