Search icon

ROSARIO PEREZ CORP. - Florida Company Profile

Company Details

Entity Name: ROSARIO PEREZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSARIO 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000081303
Address: 627 9TH CT., VERO BEACH, FL, 32962
Mail Address: 627 9TH CT., VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO PEREZ NELSON President 627 9TH CT, VERO BEACH, FL, 32962
ROSARIO-PEREZ NELSON Agent 627 9TH CT, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 627 9TH CT., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-09-01 627 9TH CT., VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 627 9TH CT., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-09-01 627 9TH CT., VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Domestic Profit 2012-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371448904 2021-05-01 0455 PPP 14099 Belcher Rd S Lot 1133, Largo, FL, 33771-4521
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3343
Loan Approval Amount (current) 3343
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 Largo, PINELLAS, FL, 33771-4521
Project Congressional District FL-13
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3351.64
Forgiveness Paid Date 2021-08-30
9346278707 2021-04-08 0455 PPP 9300 NW 2nd Ave, Miami Shores, FL, 33150-2209
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33150-2209
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12546.53
Forgiveness Paid Date 2021-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State