Search icon

IVAN MORENO CORPORATION - Florida Company Profile

Company Details

Entity Name: IVAN MORENO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVAN MORENO CORPORATION 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 Jun 1988 (37 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: K27105
FEI/EIN Number 000000000

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

Address: % IVAN MORENO, 1917 S.W. 22ND AVENUE, MIAMI, FL, 33145
Mail Address: % IVAN MORENO, 1917 S.W. 22ND AVENUE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO, IVAN President 1917 S.W. 22ND AVENUE, MIAMI, FL
MORENO, IVAN Director 1917 S.W. 22ND AVENUE, MIAMI, FL
MORENO, IVAN Agent 1917 S.W. 22ND AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
IVAN MORENO VS STATE OF FLORIDA 2D2020-2248 2020-07-24 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CF-19325-BEK

Parties

Name IVAN MORENO CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. NICHOLAS THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of IVAN MORENO
Docket Date 2020-12-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SLEET, and ATKINSON
Docket Date 2020-12-02
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ As the petitioner at the commissioner's hearing on October 22, 2020, voluntarily withdrew the petition for belated appeal, the petition is dismissed.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of HON. NICHOLAS THOMPSON
Docket Date 2020-11-20
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of HON. NICHOLAS THOMPSON
Docket Date 2020-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In compliance with this court's September 11, 2020 order, the commissioner shall file the October 22, 2020 hearing transcript as soon as it becomes available.
Docket Date 2020-10-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ TRIAL COURT FINDINGS AND RECOMMENDATIONS REGARDING PETITION
Docket Date 2020-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ TRIAL COURT'S FINDINGS AND RECOMMENDATIONS REGARDING PETITION FOR BELATED APPEAL
On Behalf Of HON. NICHOLAS THOMPSON
Docket Date 2020-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of HON. NICHOLAS THOMPSON
Docket Date 2020-10-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER RESCHEDULING HEARING
Docket Date 2020-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SCHEDULING HEARING AND APPOINTING COUNSEL
Docket Date 2020-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING THE HONORABLE NICHOLAS THOMPSON AS COMMISSIONER
Docket Date 2020-09-11
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner ~ As a question of fact has been raised in this petition for belated appeal, this case is hereby referred to the Honorable Michael T. McHugh, Chief Judge, 20th Judicial Circuit, or such judge of that circuit that he appoints, who is hereby appointed commissioner of this court with directions to take testimony concerning petitioner's allegation that petitioner timely requested Attorney Lee Hollander to file an appeal of the judgment and/or sentence entered on or about February 6, 2019, but no appeal was filed. If the Chief Judge appoints another judge as commissioner, he or she shall file a status report identifying the commissioner within 15 days of the date of this order. The Chief Judge shall not appoint as commissioner the judge who entered this judgment and/or sentence. By November 9, 2020, the commissioner shall file in this court a report of his or her findings and recommendations, along with a transcript of the hearing testimony. The commissioner may file in this court a request for a reasonable extension of time as circumstances dictate. The commissioner shall determine the necessity for appointing counsel to represent the petitioner at any scheduled hearings.The commissioner may view the petition, response, and any other filings related to this proceeding at https://eDCA.2dca.org/. If the commissioner is not registered for eDCA, he or she may do so by accessing https://edca.2dca.org/, clicking on the "Not Registered? Click here" link, and going through the registration procedure.
Docket Date 2020-08-31
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-30
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7077838809 2021-04-21 0491 PPP 3475 Seagrape Dr, Winter Park, FL, 32792-2958
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6630
Loan Approval Amount (current) 6630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-2958
Project Congressional District FL-10
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6693.54
Forgiveness Paid Date 2022-04-11
9551828607 2021-03-26 0455 PPP 2895 NE 26th Pl N/A, Fort Lauderdale, FL, 33306-1908
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20173
Loan Approval Amount (current) 20173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1908
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State