Search icon

OSCAR PEREZ INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSCAR PEREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR PEREZ 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: 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: 26 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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 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
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
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

Trademarks

Serial Number:
85905582
Mark:
KING PRO SOLUTIONS
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2013-04-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
KING PRO SOLUTIONS

Goods And Services

For:
Hair care and hair styling preparations, namely, hair shampoo, hair conditioner, hair styling gel, hair spray, hair waving lotion; body lotion, tanning oil, and antiperspirant
First Use:
2013-01-12
International Classes:
003 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,797
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,797
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,824.84
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $3,795
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,716
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,731.24
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,716
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,896.93
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,901.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,912.91
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,427.08
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,372
Jobs Reported:
1
Initial Approval Amount:
$6,054
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,076.7
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,054
Jobs Reported:
1
Initial Approval Amount:
$3,531
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,531
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,582.49
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,531
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,893.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$5,716
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,726.96
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,716

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 303-0192
Add Date:
2005-05-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State