Search icon

LOURDES GARCIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOURDES GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURDES GARCIA, 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 May 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J74729
FEI/EIN Number 592837903

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

Address: P O BOX 6502635/MIAMI/FL/ZIP: 33265-2635, 6701 SUNSET DR, S-201A, FT. LAUDERDALE, FL, 33309
Mail Address: P O BOX 6502635/MIAMI/FL/ZIP: 33265-2635, 6701 SUNSET DR, S-201A, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, LOURDES President 6701 SUNSET DR #201A, MIAMI, FL
GARCIA, LOURDES Vice President 6701 SUNSET DR #201A, MIAMI, FL
GARCIA, LOURDES Secretary 6701 SUNSET DR #201A, MIAMI, FL
GARCIA, LOURDES Treasurer 6701 SUNSET DR #201A, MIAMI, FL
GARCIA, LOURDES Director 6701 SUNSET DR #201A, MIAMI, FL
GARCIA, LOURDES Agent 9040 SUNSET DRIVE #65, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-20 P O BOX 6502635/MIAMI/FL/ZIP: 33265-2635, 6701 SUNSET DR, S-201A, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1991-06-20 P O BOX 6502635/MIAMI/FL/ZIP: 33265-2635, 6701 SUNSET DR, S-201A, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-20 9040 SUNSET DRIVE #65, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
Tania Almagro, et al., Appellant(s), v. School Board of Miami-Dade County, Appellee(s). 3D2024-1463 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24443-CA-01

Parties

Name Tania Almagro
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Natasha Alvarez
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Brent Boardman
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Trevor Colestock
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name JOEL DELGADO LLC
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Paula Gamble
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name LOURDES GARCIA, INC.
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Heather Hodson
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Michelle Jimenez
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Kenya Jones-Roberts
Role Appellant
Status Active
Name Jenifer Kaelin
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Arthur S. Kianoff
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Marlen V. Lanza
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Rick Lapworth
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Laura Ortega
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Tomas Pendola
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Maurice Antoinette Powell
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Edda Rivera
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name ALMA RODRIGUEZ LLC
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Matthew Romano
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Christina Saxon Hernandez
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Gina Sese
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Alma Trinidad
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Christina Walker
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Brian J. Wheeler
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Todd Bogart
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name The School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Representations David Clayton Miller, Frederick J Springer, Lorena E. Bravo, Elizabeth Wilson Neiberger

Docket Entries

Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-45 days to 01/06/2025 Granted
On Behalf Of Tania Almagro
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-24 days to 11/22/2024 Granted
On Behalf Of Tania Almagro
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Appellants' Motion to Correct the Record filed on October 9, 2024, is granted, and the record on appeal is corrected and supplemented with the document which is attached to the Motion.
View View File
Docket Date 2024-10-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Appellant's Motion to Correct Record
On Behalf Of Tania Almagro
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The School Board of Miami-Dade County, Florida
View View File
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 August 31, 2024.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tania Almagro
View View File
Docket Date 2025-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tania Almagro
View View File

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4715.00
Total Face Value Of Loan:
4715.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2756.00
Total Face Value Of Loan:
2756.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7459.00
Total Face Value Of Loan:
7459.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4715.00
Total Face Value Of Loan:
4715.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7459.00
Total Face Value Of Loan:
7459.00

Paycheck Protection Program

Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7459
Current Approval Amount:
7459
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7488.63
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22287
Current Approval Amount:
22287
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21021.92
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7459
Current Approval Amount:
7459
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7484.75
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4715
Current Approval Amount:
4715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4743.42
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4715
Current Approval Amount:
4715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4756.85
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2756
Current Approval Amount:
2756
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2763.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State