Search icon

PEREZ AUTOWORKS, INC. - Florida Company Profile

Company Details

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

PEREZ AUTOWORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P10000047599
FEI/EIN Number 800647506

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

Address: 9375 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 9375 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARCANGEL L Vice President 9375 SW 40TH ST, MIAMI, FL, 33165
PEREZ ARCANGEL L President 9375 SW 40TH ST, MIAMI, FL, 33165
PEREZ ARCANGEL L Director 9375 SW 40TH ST, MIAMI, FL, 33165
PEREZ MARLENE President 9375 SW 40 STREET, MIAMI, FL, 33165
TAVARES GEORGE M Agent 407 LINCOLN ROAD SUITE 66J, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-31 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-11-16 - -
VOLUNTARY DISSOLUTION 2010-10-29 - -
NAME CHANGE AMENDMENT 2010-06-11 PEREZ AUTOWORKS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265165 TERMINATED 1000000955179 DADE 2023-06-01 2043-06-07 $ 15,052.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-05
Amendment 2018-05-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380948502 2021-02-20 0455 PPS 9375 SW 40th St, Miami, FL, 33165-4159
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33165-4159
Project Congressional District FL-27
Number of Employees 5
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14501.39
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State