Entity Name: | GUIDO A.PEREZ, M.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUIDO A.PEREZ, M.D., 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 Jul 1999 (26 years ago) |
Date of dissolution: | 04 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2020 (5 years ago) |
Document Number: | P99000066464 |
FEI/EIN Number |
650937547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 SW 137 PL, MIAMI, FL, 33175, US |
Mail Address: | 2715 SW 137 PL, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1770118416 | 2020-03-03 | 2020-03-03 | 701 NW 57TH AVE STE 260, MIAMI, FL, 331262083, US | 701 NW 57TH AVE STE 260, MIAMI, FL, 331262083, US | |||||||||||||
|
Phone | +1 305-267-4123 |
Authorized person
Name | DR. GUIDO PEREZ |
Role | OWNER |
Phone | 3052674123 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PEREZ GUIDO A | President | 2715 SW 137 PL, MIAMI, FL, 33175 |
PEREZ GUIDO A | Director | 2715 SW 137 PL, MIAMI, FL, 33175 |
PEREZ GUIDO A | Agent | 2715 SW 137 PL, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-25 | 2715 SW 137 PL, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2004-01-25 | 2715 SW 137 PL, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-25 | 2715 SW 137 PL, MIAMI, FL 33175 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000773219 | LAPSED | 13-003325 CA 30 | MIAMI-DADE CIRCUIT | 2013-04-22 | 2018-04-23 | $53,818.52 | GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUIDO A. PEREZ, M.D., INC., A/A/O ALEIDA ORAMA, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY. | 3D2021-0030 | 2021-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GUIDO A.PEREZ, M.D., INC. |
Role | Appellant |
Status | Active |
Representations | Maria E. Corredor, RIMA C. BARDAWIL |
Name | ALEIDA ORAMA |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | SARAH HAFEEZ, KEVIN M. DEMATTEO, Thomas L. Hunker, JOHANE ALTENOR, DEEDEE HAMMER |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes. Appellant’s Motion for Appellate Attorney’s Fees and Costs is hereby denied. |
Docket Date | 2021-05-04 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2021-04-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-03-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | GUIDO A. PEREZ, M.D., INC. |
Docket Date | 2021-03-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | GUIDO A. PEREZ, M.D., INC. |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS |
On Behalf Of | Miami-Dade Clerk |
Name | Date |
---|---|
Voluntary Dissolution | 2020-09-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State