Search icon

OSCAR PEREZ INC

Company Details

Entity Name: OSCAR PEREZ INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000086778
Address: 661 NE 195TH ST., #205, NORTH MIAMI BEACH, FL 33179
Mail Address: 661 NE 195TH ST., #205, NORTH MIAMI BEACH, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INTERMEDIUM PROFESSIONAL CORP Agent

President

Name Role Address
PEREZ, OSCAR President 661 NE 195 ST, #205 NMB, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Oscar Perez, Appellant(s), v. United Property & Casualty Insurance Company, Appellee(s). 3D2022-1794 2022-10-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2322

Parties

Name OSCAR PEREZ INC
Role Appellant
Status Active
Representations Jamie Alvarez
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Oscar Perez
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Oscar Perez
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Amended Motion for Leave to Withdraw as Counsel is granted, and the law firm of Chartwell Law, and Michele A. Lo Presti, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2023-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CHARTWELL LAW'S AMENDED EX-PARTE MOTION TO WITHDRAW AS COUNSEL AND NOTICE OF FILING ORDER OF DISCHARGE
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as Counsel and Notice of Filing Order of Discharge is hereby denied without prejudice to counsel for Appellee refiling the motion, and providing notice to the Florida Department of Financial Services.
Docket Date 2023-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ THE CHARTWELL LAW OFFICES, LLP'S EX-PARTE MOTION TO WITHDRAW AS COUNSEL AND NOTICE OF FILING ORDER OF DISCHARGE
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF AUTOMATIC STAY PURSUANT TO FLA. STAT. § 631.041
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 02/23/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AN ANSWER BRIEF
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oscar Perez
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Oscar Perez
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
CITIZENS PROPERTY INSURANCE CORPORATION, VS OSCAR PEREZ, 3D2020-0593 2020-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19521

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Lauren J. Smith, Valerie M. Jackson
Name OSCAR PEREZ INC
Role Appellee
Status Active
Representations MICHAEL ESPINAL, ANDREW C. BARNARD
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 19, 2020.
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OSCAR PEREZ VS STATE OF FLORIDA 2D2017-0589 2017-02-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-16828

Parties

Name OSCAR PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for written opinion
On Behalf Of OSCAR PEREZ
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary ~ Appellant's pro se motion for an extension of time to file a motion for rehearing is granted. The motion may be filed within 30 days from the date of this order. Appellant should not anticipate any further extensions of time unless exceptional circumstances can be shown.
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of OSCAR PEREZ
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2017-03-13
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 OSCAR PEREZ
Docket Date 2017-03-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2017-02-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR PEREZ
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
OSCAR PEREZ VS STATE OF FLORIDA 2D2015-5413 2015-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-16828

Parties

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

Docket Entries

Docket Date 2017-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OSCAR PEREZ
Docket Date 2016-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of OSCAR PEREZ
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "MOTION FOR ENLARGEMENT OF TIME TO FILE A REHEARING"
On Behalf Of OSCAR PEREZ
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OSCAR PEREZ
Docket Date 2016-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2015-12-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REDESIGNATE
On Behalf Of OSCAR PEREZ
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-12-21
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 OSCAR PEREZ
Docket Date 2015-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER
Docket Date 2015-12-15
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR PEREZ
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
OSCAR PEREZ VS STATE OF FLORIDA 2D2014-4998 2014-10-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-16828

Parties

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

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot for leave to file amended IB/4/20/15 IB stricken
Docket Date 2015-04-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of OSCAR PEREZ
Docket Date 2015-04-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of OSCAR PEREZ
Docket Date 2015-01-02
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED COPY OF THE IB W/APPENDIX TO THE AG'S OFFICE /STRICKEN/SEE 4/27/15 ORDER
On Behalf Of OSCAR PEREZ
Docket Date 2014-11-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OSCAR PEREZ
Docket Date 2014-10-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR PEREZ
Docket Date 2014-10-13
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 OSCAR PEREZ

Documents

Name Date
Domestic Profit 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231368804 2021-04-19 0455 PPS 5206 Bannister Park Ln, Lithia, FL, 33547-3979
Loan Status Date 2021-09-28
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 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-3979
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.93
Forgiveness Paid Date 2021-08-19
6567478610 2021-03-23 0455 PPP 9719 NW 127th St, Hialeah, FL, 33018-7403
Loan Status Date 2024-03-09
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-7403
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.33
Forgiveness Paid Date 2021-09-10
6640178600 2021-03-23 0455 PPP 9719 NW 127th St, Hialeah, FL, 33018-7403
Loan Status Date 2024-03-09
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-7403
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20893.16
Forgiveness Paid Date 2021-09-08
7391338603 2021-03-23 0455 PPP 5206 Bannister Park Ln, Lithia, FL, 33547-3979
Loan Status Date 2021-09-28
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 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-3979
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.91
Forgiveness Paid Date 2021-08-19
5446898704 2021-04-02 0455 PPP 6818 Goldflower Ave, Harmony, FL, 34773-6077
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) 9375
Loan Approval Amount (current) 9375
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 Harmony, OSCEOLA, FL, 34773-6077
Project Congressional District FL-09
Number of Employees 1
NAICS code 333112
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9427.08
Forgiveness Paid Date 2021-10-20
5133588704 2021-04-02 0455 PPP 9855 SW 197th St, Cutler Bay, FL, 33157-8614
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6054
Loan Approval Amount (current) 6054
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8614
Project Congressional District FL-27
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6076.7
Forgiveness Paid Date 2021-08-30
9061248901 2021-05-12 0455 PPP 13910 Spector Rd Apt 308 Bldg 11, Lithia, FL, 33547-4171
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5716
Loan Approval Amount (current) 5716
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-4171
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5731.24
Forgiveness Paid Date 2021-08-25
9816428906 2021-05-12 0455 PPP 333 University Dr Apt 135, Coral Gables, FL, 33134-7257
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3797
Loan Approval Amount (current) 3797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-7257
Project Congressional District FL-27
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3824.84
Forgiveness Paid Date 2022-02-25
9768598905 2021-05-12 0455 PPP 10976 Stafford Cir S, Boynton Beach, FL, 33436-4843
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3531
Loan Approval Amount (current) 3531
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-4843
Project Congressional District FL-22
Number of Employees 1
NAICS code 337212
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3582.49
Forgiveness Paid Date 2022-11-03
9242299007 2021-05-29 0455 PPS 13910 Spector Rd Apt 308 Bldg 11, Lithia, FL, 33547-4171
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5716
Loan Approval Amount (current) 5716
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-4171
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5726.96
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2592616 Intrastate Non-Hazmat 2015-03-24 - - 1 2 Auth. For Hire
Legal Name OSCAR PEREZ
DBA Name -
Physical Address 3919 ATRIUM DR, ORLANDO, FL, 32822, US
Mailing Address 3919 ATRIUM DR, ORLANDO, FL, 32822, US
Phone (407) 668-9945
Fax -
E-mail JDMEK2489@GMAIL.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
1378315 Intrastate Non-Hazmat 2006-03-30 0 - 1 1 Private(Property)
Legal Name OSCAR PEREZ
DBA Name -
Physical Address 4505 4TH W, LEHIGH ACRES, FL, 33971, US
Mailing Address 4505 4TH W, LEHIGH ACRES, FL, 33971, US
Phone (239) 340-4242
Fax (239) 303-0192
E-mail -

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
1407042 Intrastate Non-Hazmat 2005-08-17 - - 1 1 Private(Property)
Legal Name OSCAR PEREZ
DBA Name -
Physical Address 16110 NW 44 CT, MIAMI, FL, 33054, US
Mailing Address 16110 NW 44 CT, MIAMI, FL, 33054, US
Phone (305) 622-9215
Fax -
E-mail -

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: 18 Feb 2025

Sources: Florida Department of State