Search icon

JULIO PEREZ INC - Florida Company Profile

Company Details

Entity Name: JULIO PEREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIO 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: 03 Aug 2005 (20 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: P05000108176
Address: 15215 LIVINGSTON AVE, 100, LUTZ, FL, 33559
Mail Address: 15215 LIVINGSTON AVE, 100, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JULIO President 15215 LIVINGSTON AVE #100, LUTZ, FL, 33559
PEREZ JULIO Agent 15215 LIVINGSTON AVE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JULIO PEREZ VS STATE OF FLORIDA 5D2018-1689 2018-05-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-2059-B

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PRO SE PROHIBITED FROM FILING...
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS - SPENCER SHOW CAUSE
Docket Date 2018-07-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2018-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 6/6
On Behalf Of JULIO PEREZ
Docket Date 2018-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 5/21/18
On Behalf Of JULIO PEREZ
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JULIO PEREZ VS STATE OF FLORIDA 5D2017-3826 2017-12-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-2059-B

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ SPENCER CAUTION
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-12-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS JULIO PEREZ 409067
On Behalf Of JULIO PEREZ
Docket Date 2017-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-05
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 11/28/17
On Behalf Of JULIO PEREZ
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
JULIO PEREZ VS STATE OF FLORIDA 5D2017-0258 2017-01-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-2059-B-O

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2017-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-02-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-02-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS JULIO PEREZ 409067
On Behalf Of JULIO PEREZ
Docket Date 2017-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMEND PET; MAILBOX 2/8
On Behalf Of JULIO PEREZ
Docket Date 2017-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR MANDAMUS; MAILBOX 1/10/17
On Behalf Of JULIO PEREZ
Docket Date 2017-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 15 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
JULIO PEREZ VS STATE OF FLORIDA 5D2015-3801 2015-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-2059-B-O

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/7
On Behalf Of JULIO PEREZ
Docket Date 2016-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO HEAR AND RULE"; MAILBOX 5/3
On Behalf Of JULIO PEREZ
Docket Date 2015-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2015-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX DATE 12/18
On Behalf Of JULIO PEREZ
Docket Date 2015-12-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ SINCE 15-2226 HAS BEEN DISMISSED, AA'S REQUEST TO CONSOLIDATE DENIED AS MOOT.
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MAILBOX DATE 11/20
On Behalf Of JULIO PEREZ
Docket Date 2015-10-30
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/23/15
On Behalf Of JULIO PEREZ
JULIO PEREZ VS STATE OF FLORIDA 4D2015-3906 2015-10-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-2365 CF10A

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 29, 2016 motion for rehearing is denied.
Docket Date 2016-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JULIO PEREZ
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 13, 2016 motion for extension is granted, and the time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of JULIO PEREZ
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO PEREZ
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 12, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-12
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 JULIO PEREZ
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-19
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO PEREZ
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JULIO PEREZ VS STATE OF FLORIDA 5D2015-2226 2015-06-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-2059-B

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-07-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 6/19/15
On Behalf Of JULIO PEREZ
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JULIO PEREZ VS STATE OF FLORIDA 2D2012-0091 2012-01-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
04-CF-1903

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO PEREZ
Docket Date 2012-01-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JULIO PEREZ VS STATE OF FLORIDA 5D2011-0422 2011-02-07 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-2059-B

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-09-16
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-06
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-02-07
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2011-02-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JULIO PEREZ

Documents

Name Date
Domestic Profit 2005-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347976367 0418600 2025-01-14 4870 BONNEVILLE STREET LOT 23 SENTINEL RIDGE, PACE, FL, 32571
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2025-01-14
Emphasis N: FALL, P: FALL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458068803 2021-04-16 0455 PPP 1071 NW 196th St, Miami, FL, 33169-3043
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) 3385
Loan Approval Amount (current) 3385
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 Miami, MIAMI-DADE, FL, 33169-3043
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
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 3399.65
Forgiveness Paid Date 2021-09-22
3666048808 2021-04-15 0491 PPP 8467 Mattituck Cir, Orlando, FL, 32829-8535
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6376
Loan Approval Amount (current) 6376
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 Orlando, ORANGE, FL, 32829-8535
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6906649005 2021-05-23 0455 PPS 1071 NW 196th St, Miami, FL, 33169-3043
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3385
Loan Approval Amount (current) 3385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33169-3043
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3391.86
Forgiveness Paid Date 2021-08-31
2665408802 2021-04-13 0455 PPP 3623 SW 7th St, Miami, FL, 33135-4105
Loan Status Date 2021-11-06
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 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, 33135-4105
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
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 20929.06
Forgiveness Paid Date 2021-10-07
8679178901 2021-05-12 0491 PPS 8467 Mattituck Cir, Orlando, FL, 32829-8535
Loan Status Date 2023-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6376
Loan Approval Amount (current) 6376
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 Orlando, ORANGE, FL, 32829-8535
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6500.9
Forgiveness Paid Date 2023-05-01
7763058909 2021-05-07 0455 PPS 3623 SW 7th St, Miami, FL, 33135-4105
Loan Status Date 2021-11-06
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 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, 33135-4105
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
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 20914.02
Forgiveness Paid Date 2021-10-07
1985488003 2020-06-23 0491 PPP 3956 sw 130 loop, OCALA, FL, 34473-7832
Loan Status Date 2021-07-14
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 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34473-7832
Project Congressional District FL-03
Number of Employees 1
NAICS code 541990
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 21027.59
Forgiveness Paid Date 2021-06-04
8152249005 2021-05-27 0455 PPP 251 E 56th St, Hialeah, FL, 33013-1229
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1229
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6052.25
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2897716 Intrastate Non-Hazmat 2020-11-13 10 2019 1 1 Auth. For Hire
Legal Name JULIO PEREZ
DBA Name -
Physical Address 2219 SE 5TH ST, CAPE CORAL, FL, 33990, US
Mailing Address 2219 SE 5TH ST, CAPE CORAL, FL, 33990, US
Phone (239) 878-2597
Fax -
E-mail JULITO77777@HOTMAIL.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: 02 Apr 2025

Sources: Florida Department of State