Search icon

MARIO PEREZ, CORP.

Company Details

Entity Name: MARIO PEREZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000039053
Address: 5805 BLUE LAGOON DR., 280, MIAMI, FL, 33126, US
Mail Address: 5805 BLUE LAGOON DR., 280, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MARIO Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

President

Name Role Address
PEREZ MARIO President 5805 BLUE LAGOON DR., MIAMI, FL, 33126

Director

Name Role Address
PEREZ MARIO Director 5805 BLUE LAGOON DR., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA HERNANDEZ & MARIO PEREZ VS WELLS FARGO BANK, N. A. 2D2014-4108 2014-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2008-CA-014469

Parties

Name MARIO PEREZ, CORP.
Role Appellant
Status Active
Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Representations KELLEY A. BOSECKER, ESQ.
Name WELLS FARGO BANK N A
Role Appellee
Status Active
Representations ERIN BASS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Sleet, and Salario
Docket Date 2015-04-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-02-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(15) or dism
Docket Date 2014-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2014-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-11-12
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 MARIA HERNANDEZ
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ JB
Docket Date 2014-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARIA HERNANDEZ
Docket Date 2014-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Sleet
Docket Date 2014-10-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-09-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA HERNANDEZ
MARIO PEREZ VS DEUTSCHE BANK NATIONAL TRUST 2D2013-0299 2013-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-4249CA

Parties

Name MARIO PEREZ, CORP.
Role Appellant
Status Active
Representations KELLEY A. BOSECKER, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations DEAN A. MORANDE, ESQ., MICHAEL K. WINSTON, ESQ., TRENT KENNELLY, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ AMENDED ON 1/24/13
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO PEREZ
Docket Date 2013-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Black
Docket Date 2013-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-01-24
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ AMENDED

Documents

Name Date
Domestic Profit 2007-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State