Search icon

RAUL AVILA INC. - Florida Company Profile

Branch

Company Details

Entity Name: RAUL AVILA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Dec 2016 (8 years ago)
Branch of: RAUL AVILA INC., NEW YORK (Company Number 3167909)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F16000005336
FEI/EIN Number 202426038

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

Address: 216 EIGHTH AVENUE, NEW YORK, NY, 10011, US
Mail Address: 216 EIGHTH AVENUE, NEW YORK, NY, 10011, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
AVILA RAUL Chairman 225 WEST 23RD ST. APT 3A, NEW YORK, NY, 10011
AVILA RAUL President 225 WEST 23RD ST. APT 3A, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 216 EIGHTH AVENUE, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2023-01-27 216 EIGHTH AVENUE, NEW YORK, NY 10011 -
REGISTERED AGENT NAME CHANGED 2021-09-29 REGISTERED AGENTS INC. -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
AMENDMENT 2020-11-02 - -

Court Cases

Title Case Number Docket Date Status
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. VS RAUL AVILA AND DOXANNE AVILA 3D2018-0825 2018-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20238

Parties

Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Kathryn L. Ender, Scott A. Cole
Name DOXANNE AVILA
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name RAUL AVILA INC.
Role Appellee
Status Active
Representations Patricia Gladson, David Avellar Neblett, DAVID B. PAKULA

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-04-27
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 17-465
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Court consolidates a group of prohibition cases filed in the Court, all of which are directed to circuit court orders denying motions for judicial disqualification of one specific civil division judge. The petitions here, and the motions for judicial disqualification below, were filed on behalf of clients of one specific law firm based on sworn allegations that a member of the law firm applied (and subsequently qualified) to oppose the judge in the clients’ cases pending before that judge.As there are similar underlying legal issues (and certain common facts) in these cases, they are appropriate for consolidation for judicial economy. Absent further order, papers relating to each petition shall be filed in the appropriate, separate case in this Court, but the caption shall clearly indicate consolidation with Case No. 3D18-0755. The cases presently consolidated with this case are:Case No. 3D18-786, Elite Parking, LLC v. Chapman;Case No. 3D18-790, Perez v. Espineira;Case No. 3D18-825, Homeowners Choice Prop. & Cas. Ins. Co. Inc. v. Avila;Case No. 3D18-826, Southern Oak Ins. Co. v. Gregory;Case No. 3D18-827, Safepoint Ins. Co. v. Mardy;Case No. 3D18-828, Cristela Investments, Inc. v. Moore;Case No. 3D18-833, Fla. Capital Realty Luxury, Inc. v. Lacotera;Case No. 3D18-834, Lakeview Gardens at Miami Lakes Condo. Ass’n., Inc. v. KCC Investment Group, LLC;Case No. 3D18-835, Marhall v. Sanchez;Case No. 3D18-836, Edison Ins. Co. v. Loo;Case No. 3D18-838, Moses v. Luke;Case No. 3D18-853, The Belle Tower Condo., Inc. v. Mehta; Case No. 3D18-854, 2020 Ponce Condo. Ass’n., Inc. v. 2020 Ponce LLC;Case No. 3D18-855, Sayan Condo. Ass’n., Inc. v. Law Offices of Isaac Benmergui, P.A.;Case No. 3D18-857, Hartford Ins. Co. of the Midwest v. Dutkin; and Case No. 3D18-860, Safepoint Ins. Co. v. Pierre. To the extent that petitions for prohibition relating to the same scenario, civil division judge, candidate/challenger, and law firm are filed subsequently, the petition shall contain a disclosure of that circumstance so that the new case may be considered for inclusion in this order of consolidation.SALTER, EMAS and LINDSEY, JJ., concur.
HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE COMPANY, INC., VS RAUL AVILA AND DOXANNE AVILA, 3D2017-0465 2017-03-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20238

Parties

Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Therese A. Savona, Kathryn L. Ender
Name DOXANNE AVILA
Role Appellee
Status Active
Name RAUL AVILA INC.
Role Appellee
Status Active
Representations James M. Mahaffey, III, David Avellar Neblett, John A. Wynn, DAVID B. PAKULA
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, respondents’ motion for rehearing, clarification, certification of conflict, or certification of question of great public importance is hereby denied. SALTER, EMAS and LOGUE, JJ., concur. Respondents’ motion for rehearing en banc is denied.
Docket Date 2018-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and clarification and certification
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner's unopposed motion for extension of time to file a response to the respondents' motion for rehearing, clarification, certification of conflict, certificate of question of great public importance, or rehearing en banc is granted to and including June 18, 2018.
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2018-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RAUL AVILA
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Respondents’ motion for extension of time to file post-decision motions is granted to and including May 29, 2018.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for post-decision motions
On Behalf Of RAUL AVILA
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of petitioner's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to determination by the trial court pursuant to Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Respondents' motion for attorney's fees is hereby denied.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2017-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-10-26
Type Notice
Subtype Notice
Description Notice ~ Notice of Compliance with Court's order of October 23, 2017.
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five days, petitioner, Homeowners Choice Property and Casualty Insurance Company, Inc., is hereby ordered to file, under seal, for this court’s review, the subset of documents which the trial court marked at the January 19, 2017 in camera hearing, thereby identifying those documents to be produced as not protected by privilege.
Docket Date 2017-10-16
Type Notice
Subtype Notice
Description Notice ~ of compliance with the court's Oct 12, 2017 order
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days, petitioner, Homeowners Choice Property and Casualty Insurance Company, Inc., is hereby ordered to file, under seal, the documents identified in the Privilege Log filed with the trial court for this court’s review.
Docket Date 2017-07-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 11-13-17
Docket Date 2017-07-27
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-07-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-07-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-07-14
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s amended motion for extension of time to serve a reply to the response to the petition for writ of certiorari is granted to and including July 14, 2017.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Amended and unopposed.
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 10, 2017.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve reply to the rs response to pet. for writ of cert.
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAUL AVILA
Docket Date 2017-06-13
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of RAUL AVILA
Docket Date 2017-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RAUL AVILA
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RAUL AVILA
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RAUL AVILA
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RAUL AVILA
Docket Date 2017-03-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may reply within ten (10) days thereafter.
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-03-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-29
Amendment 2020-11-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
Foreign Profit 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414988909 2021-04-30 0455 PPP 2011 nw 52 ave, Opa Locka, FL, 33055
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17145
Loan Approval Amount (current) 17145
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 Opa Locka, MIAMI-DADE, FL, 33055
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
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 17232.84
Forgiveness Paid Date 2021-11-10
9255578904 2021-05-12 0455 PPP 4750 traff, Holiday, FL, 34690
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) 13957
Loan Approval Amount (current) 13957
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 Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34690
Project Congressional District FL-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
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 14012.44
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1303619 Intrastate Non-Hazmat 2021-09-19 21000 2020 1 1 Auth. For Hire, U.S. Mail
Legal Name RAUL AVILA
DBA Name -
Physical Address 8500 20TH STREET, VERO BEACH, FL, 32966, US
Mailing Address 1686 21ST PL SW, VERO BEACH, FL, 32962-7970, US
Phone (772) 584-9792
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
2459842 Intrastate Non-Hazmat 2013-12-12 - - 1 1 Auth. For Hire
Legal Name RAUL AVILA
DBA Name AVILA TOWING
Physical Address 1409 KIMDALE ST, LEHIGH ACRES, FL, 33936, US
Mailing Address 14 KIMDALE ST, LEHIGH ACRES, FL, 33936, US
Phone (786) 419-6425
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: 02 Apr 2025

Sources: Florida Department of State