Search icon

BOLTON PEREZ & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BOLTON PEREZ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLTON PEREZ & ASSOCIATES, 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P97000028733
FEI/EIN Number 650789352

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

Address: 7205 CORPORATE CENTER DRIVE, SUITE 201, MIAMI, FL, 33126, US
Mail Address: 7205 CORPORATE CENTER DRIVE, SUITE 201, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro Vivian Vice President 7205 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
PEREZ JOAQUIN President 7205 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
PEREZ JOAQUIN Treasurer 7205 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
Navarro Vivian Secretary 7205 CORPORATE CENTER DRIVE, Miami, FL, 33126
Navarro Vivian Agent 7205 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2021-07-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F20000004205. MERGER NUMBER 900000216289
REGISTERED AGENT NAME CHANGED 2020-01-16 Navarro, Vivian -
NAME CHANGE AMENDMENT 2018-10-29 BOLTON PEREZ & ASSOCIATES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 7205 CORPORATE CENTER DRIVE, SUITE 201, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-04-02 7205 CORPORATE CENTER DRIVE, SUITE 201, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 7205 CORPORATE CENTER DRIVE, SUITE 201, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000248827 LAPSED 01-1349-CO-40 COUNTY COURT PINELLAS COUNTY F 2002-04-09 2007-06-24 $3,111.00 HAMPTON CENTER INC, 4625 EAST BAY DRIVE SUITE 201, CLEARWATER FL 33764

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-01-28
Name Change 2018-10-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880617009 2020-04-09 0455 PPP 7205 corporate center drive, suite 201miami, MIAMI, FL, 33126
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532200
Loan Approval Amount (current) 532200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 34
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536603.41
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State