Search icon

CESAR PEREZ

Company Details

Entity Name: CESAR PEREZ
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Document Number: Q14000000034
Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMPOLIS, AL 36732
Mail Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMPOLIS, AL 36732
Place of Formation: ALABAMA

Agent

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CESAR PEREZ A/K/A JACK THOMPSON, VS THE STATE OF FLORIDA, 3D2020-0721 2020-05-05 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18790

Parties

Name CESAR PEREZ
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s pro se Response to this Court’s Order dated August 19, 2020, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-29
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of CESAR PEREZ
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CESAR PEREZ
Docket Date 2020-07-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review by this Court, the "Notice" filed on June 30, 2020, andpurportedly signed by Lizette Cueto is hereby stricken as unauthorized. Within thirty (30) days from the date of this Order, Appellant Cesar Perez shall file a response, prepared and executed by him (or by an attorney who is a member ingood standing of the Florida Bar) which response shall address the following: 1) whether Appellant is proceeding pro se in this case or through counsel; 2) if through counsel, verification that said counsel is a member in good standing of the Florida Bar; 3) if pro se, the lawful basis upon which someone named JackThompson purports to serve as representative of Cesar Perez and to sign pleadings and motions on behalf of Appellant. If Appellant claims that he and Jack Thompson are one and the same person, Appellant shall attach documentation to support such a claim. 4) why this appeal should not be dismissed for lack of jurisdiction as untimely filed. The Court notes that the only order attached to thenotice of appeal is the probation agreement entered into on May 19, 2019.
Docket Date 2020-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE IN RESPONSE TO COURT ORDER
On Behalf Of CESAR PEREZ
Docket Date 2020-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's notice (treated as a motion) seeking to correct the caption/style of the case is deferred. The Court notes that said motion is signed by "Jack Thompson as Authorized Representative for CESAR PEREZ." The notice of appeal also purports to have been signed by Jack Thompson, rather than by CesarPerez. Within five (5) days from the date of this Order, Jack Thompson shall file a notice stating whether he is a member in good standing of the Florida Bar and, ifnot, shall provide the lawful basis upon which he purports to serve as a representative of Cesar Perez and to sign pleadings and motions and file same onbehalf of Cesar Perez. Mr. Thompson is hereby placed on notice that the unlicensed practice of law is a criminal offense.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CESAR PEREZ
Docket Date 2020-06-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF CASE CAPTION
On Behalf Of CESAR PEREZ
Docket Date 2020-05-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CESAR PEREZ
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review by this Court, the "Notice" filed on June 30, 2020, andpurportedly signed by Lizette Cueto is hereby stricken as unauthorized. Within thirty (30) days from the date of this Order, Appellant Cesar Perez shall file a response, prepared and executed by him (or by an attorney who is a member in good standing of the Florida Bar) which response shall address the following: 1)whether Appellant is proceeding pro se in this case or through counsel; 2) if through counsel, verification that said counsel is a member in good standing of the Florida Bar; 3) if pro se, the lawful basis upon which someone named Jack Thompson purports to serve as representative of Cesar Perez and to sign pleadings and motions on behalf of Appellant. If Appellant claims that he and JackThompson are one and the same person, Appellant shall attach documentation to support such a claim. 4) why this appeal should not be dismissed for lack of jurisdiction as untimely filed. The Court notes that the only order attached to the notice of appeal is the probation agreement entered into on May 19, 2019.

Documents

Name Date
Designation of Agent 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6334578506 2021-03-03 0455 PPS 4917 Tribute Trl, Kissimmee, FL, 34746-5675
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) 14395.84
Loan Approval Amount (current) 14395.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5675
Project Congressional District FL-09
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14509.43
Forgiveness Paid Date 2021-12-20
5521127908 2020-06-15 0491 PPP 13172 HEATHER MOSS DR 102, ORLANDO, FL, 32837-5516
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14223.09
Loan Approval Amount (current) 14223.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-5516
Project Congressional District FL-09
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14302.97
Forgiveness Paid Date 2021-01-07
7153868603 2021-03-23 0455 PPP 11771 W Atlantic Blvd, Coral Springs, FL, 33071-4072
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10737
Loan Approval Amount (current) 10737
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 Coral Springs, BROWARD, FL, 33071-4072
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10784.07
Forgiveness Paid Date 2021-09-08
6744508902 2021-05-02 0455 PPP 20056 SW 129th Ave, Miami, FL, 33177-6182
Loan Status Date 2021-10-15
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-6182
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.04
Forgiveness Paid Date 2021-09-29
2931548704 2021-03-30 0455 PPP 2342 NW 30th St, Miami, FL, 33142-6555
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
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 Miami, MIAMI-DADE, FL, 33142-6555
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2211.79
Forgiveness Paid Date 2021-10-19
6028628804 2021-04-19 0455 PPS 2342 NW 30th St, Miami, FL, 33142-6555
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33142-6555
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2214.41
Forgiveness Paid Date 2021-12-16
2403298806 2021-04-12 0491 PPP 8024 Southside Blvd Apt 87, Jacksonville, FL, 32256-8061
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
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 Jacksonville, DUVAL, FL, 32256-8061
Project Congressional District FL-05
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19867.87
Forgiveness Paid Date 2021-09-08
8667628908 2021-05-11 0491 PPS 8024 Southside Blvd Apt 87, Jacksonville, FL, 32256-8061
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
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 Jacksonville, DUVAL, FL, 32256-8061
Project Congressional District FL-05
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19853.58
Forgiveness Paid Date 2021-09-08
3857858807 2021-04-15 0455 PPS 11771 W Atlantic Blvd, Coral Springs, FL, 33071-4073
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10737
Loan Approval Amount (current) 10737
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 Coral Springs, BROWARD, FL, 33071-4073
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10777.59
Forgiveness Paid Date 2021-09-08
3963888809 2021-04-15 0491 PPS 4007 Headwaters Way, Orlando, FL, 32837-7404
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8788
Loan Approval Amount (current) 8788
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 Orlando, ORANGE, FL, 32837-7404
Project Congressional District FL-09
Number of Employees 1
NAICS code 524113
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 -
Forgiveness Paid Date -
4200588602 2021-03-18 0491 PPP 4007 Headwaters Way, Orlando, FL, 32837-7404
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8788
Loan Approval Amount (current) 8788
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 Orlando, ORANGE, FL, 32837-7404
Project Congressional District FL-09
Number of Employees 1
NAICS code 524113
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 -
Forgiveness Paid Date -
5006138804 2021-04-17 0455 PPP 3103 Sandpiper Ln Apt H, Kissimmee, FL, 34741-5221
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4248
Loan Approval Amount (current) 4248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5221
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4263.01
Forgiveness Paid Date 2021-08-26
9101258300 2021-01-30 0455 PPS 642 NW 5th Ave, Miami, FL, 33136-3290
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3290
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21011.78
Forgiveness Paid Date 2021-12-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State