Search icon

JORGE L PEREZ CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JORGE L PEREZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE L 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: 09 Dec 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000104706
FEI/EIN Number 454005219

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

Address: 570 SE 4TH STREET, HIALEAH, FL, 33010, US
Mail Address: 570 SE 4TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE L President 570 SE 4TH STREET, HIEALEAH, FL, 33010
PEREZ JORGE L Agent 570 SE 4TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-12-27 JORGE L PEREZ CORP -

Court Cases

Title Case Number Docket Date Status
NIURKA SIMONEAU, ET AL. VS CITIZENS PROPERTY INSURANCE CORPORATION SC2016-1514 2016-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292010CA013517A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-4183

Parties

Name Citizens Property Insurance Corporation
Role Respondent
Status Active
Representations JAMES JOSEPH MCNALLY, JUDD W. GOODALL, Kara Rockenbach Link
Name HON. BERNARD CHARLES SILVER
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name JORGE L PEREZ CORP
Role Petitioner
Status Active
Name NIURKA SIMONEAU
Role Petitioner
Status Active
Representations AARON S. KLING
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY ~ Please take notice that the undersigned attorney for NIURKA SIMONEAU and JORGE L. PEREZ, Plaintiffs will be unavailable from October 23, 2017 up to and including October 27, 2017. (PLACED W/FILE)
View View File
Docket Date 2017-04-17
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated January 18, 2017, the Court has determined that it should decline to accept jurisdiction in this case. The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-13
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "CITIZENS' REPLY TO PETITIONERS' RESPONSE TO SHOW CAUSE ORDER"
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2017-02-02
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONERS' RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE AND SEPARATE REQUST TO MAINTAIN THE STAY PENDING DISPOSITION OF NUNEZ/LOPEZ V. CITIZENS PROPERTY INSURANCE CORPORATION, CASE NO. SC16-135"
On Behalf Of NIURKA SIMONEAU
View View File
Docket Date 2017-01-20
Type Notice
Subtype Filing
Description NOTICE-FILING ~ FILED AS "NOTICE OF FILING SUPREME COURT OF FLORIDA ORDER"
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2017-01-18
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 2, 2017, why in light of this Court's decision to deny review in Amat v. Citizens Property Ins. Corp., SC16-889, this Court should not decline to accept jurisdiction in this case. Respondent may serve a reply on or before February 13, 2017.
Docket Date 2016-09-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of NIURKA SIMONEAU
Docket Date 2016-08-23
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Amat, et al. v. Citizens Property Insurance Corporation, Case No. SC16-889, which is pending in this Court.
Docket Date 2016-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of NIURKA SIMONEAU
View View File
Docket Date 2016-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of NIURKA SIMONEAU
View View File
Docket Date 2016-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITIZENS PROPERTY INSURANCE CORPORATION VS NIURKA SIMONEAU & JORGE L. PEREZ 2D2014-4183 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-13517

Parties

Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellant
Status Active
Representations JUDD W. GOODALL, ESQ., KARA ROCKENBACH LINK, ESQ., LAUREN J. SMITH, ESQ.
Name JORGE L PEREZ CORP
Role Appellee
Status Active
Name NIURKA SIMONEAU
Role Appellee
Status Active
Representations THOMAS W. THOMPSON, ESQ., AARON S. KLING, ESQ., ANDREW LEE SMITH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Upon review of the responses to this Court's order to show cause dated January 18, 2017, the Court has determined that it should decline to accept jurisdiction in this case. The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).LEWIS, QUINCE, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2016-08-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of NIURKA SIMONEAU
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2016-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ CITIZENS' RESPONSE IN OPPOSITION TO MOTION FOR CERTIFICATION
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2016-05-09
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ THE HOMEOWNERS' MOTION FOR CERTIFICATION
On Behalf Of NIURKA SIMONEAU
Docket Date 2016-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ THE HOMEOWNERS' MOTION FOR REHEARING OR IN THE ALTERNATIVE REHEARING EN BANC
On Behalf Of NIURKA SIMONEAU
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE POST-OPINION MOTION FOR CERTIFICATION
On Behalf Of NIURKA SIMONEAU
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and remanded.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorney's fees pursuant to section 627.428, Florida Statutes, is denied.
Docket Date 2016-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2016-02-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-11-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ -cm
Docket Date 2015-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 10/26/15
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 09/25/15
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-08-17
Type Response
Subtype Response
Description RESPONSE ~ CITIZENS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NIURKA SIMONEAU
Docket Date 2015-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NIURKA SIMONEAU
Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NIURKA SIMONEAU
Docket Date 2015-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 07/06/15
On Behalf Of NIURKA SIMONEAU
Docket Date 2015-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-11
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 CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SILVER
Docket Date 2015-02-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND EMAIL ADDRESS CHANGE
On Behalf Of NIURKA SIMONEAU
Docket Date 2015-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2015-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB due 02-11-15
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/12/15
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-11-14
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 ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF DUE TO INDEX AND RECORD ON APPEAL NOT YET BEING PREPARED OR TRANSMITTED
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-02-12
Article of Correction/NC 2011-12-27
Domestic Profit 2011-12-09

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-01-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-09
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
PEREZ & SONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State