Search icon

JOSE A GARCIA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE A GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE A GARCIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Dec 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000049466
FEI/EIN Number 201325649

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

Address: 5330 SW 3 ST, CORAL GAGLES, FL, 33134-1112
Mail Address: 5330 SW 3 ST, CORAL GABLES, FL, 33134-1112
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE E Managing Member 5330 SW 3 ST, CORAL GABLES, FL, 331341112
PEREZ JOSE E Agent 5330 SW 3 ST, CORAL GABLES, FL, 331341112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 5330 SW 3 ST, CORAL GAGLES, FL 33134-1112 -
REGISTERED AGENT NAME CHANGED 2010-03-23 PEREZ, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 5330 SW 3 ST, CORAL GABLES, FL 33134-1112 -
CHANGE OF MAILING ADDRESS 2010-03-23 5330 SW 3 ST, CORAL GAGLES, FL 33134-1112 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JOSE A. GARCIA, VS ILEANA COLLAZO, 3D2015-2747 2015-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17756

Parties

Name JOSE A GARCIA LLC
Role Appellant
Status Active
Name ILEANA COLLAZO
Role Appellee
Status Active
Representations IAN-ILLYCH MARTINEZ
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 26, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-12-17
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 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to order dated Dec 4, 2015 and request for eot for compliance
On Behalf Of JOSE A. GARCIA
Docket Date 2015-12-04
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE A. GARCIA
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JOSE A. GARCIA VS UNEMPLOYMENT APPEALS COMMISSION, et al. 4D2011-2400 2011-06-30 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-24177

Parties

Name JOSE A GARCIA LLC
Role Appellant
Status Active
Name HOSPITAL HOUSEKEEPING SYSTEMS, LLC
Role Appellee
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active

Docket Entries

Docket Date 2012-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ BY 11/3/11
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2011-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. GARCIA

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-16
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-07-06

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
8124.00
Total Face Value Of Loan:
8124.00
Date:
2021-03-23
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
8124.00
Total Face Value Of Loan:
8124.00
Date:
2021-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
78800.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25100.00
Total Face Value Of Loan:
25100.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8124
Current Approval Amount:
8124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8240.9
Date Approved:
2020-07-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8124
Current Approval Amount:
8124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8160.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-10-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-09-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
GARCIA TRUCKING INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 996-3575
Add Date:
2005-09-06
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State