Search icon

REYNALDO GONZALEZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: REYNALDO GONZALEZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REYNALDO GONZALEZ, L.L.C. 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L04000008918
FEI/EIN Number 201191937

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

Address: 11216 NW 3RD TERRACE, MIAMI, FL, 33172
Mail Address: 11216 NW 3RD TERRACE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ REYNALDO Manager 11216 NW 3RD TERRACE, MIAMI, FL, 33172
Gonzalez Silvia L Manager 11216 NW 3RD TERRACE, Miami, FL, 33172
GONZALEZ REYNALDO Agent 11216 NW 3RD TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
CANCEL ADM DISS/REV 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Carlos Triay, et al., Appellant(s), v. Reynaldo Gonzalez, etc., Appellee(s). 3D2024-1034 2024-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12780-CA-01

Parties

Name Carlos Triay
Role Appellant
Status Active
Representations Karen B. Parker
Name KEYS MV TWO R INVESTMENTS, LLC
Role Appellant
Status Active
Representations Karen B. Parker, Eric Page Hockman
Name Maria Fernandez Valle
Role Appellant
Status Active
Representations Karen B. Parker
Name Felipe J. Rabre
Role Appellant
Status Active
Representations Karen B. Parker
Name REYNALDO GONZALEZ, L.L.C.
Role Appellee
Status Active
Representations Arturo Lazaro Arca
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Carlos Triay
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Paid.
On Behalf Of Carlos Triay
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Appellants' Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants' Unopposed Motion To Relinquish Jurisdiction
On Behalf Of Carlos Triay
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-07
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 June 17, 2024.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified
On Behalf Of Carlos Triay
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664188501 2021-02-22 0455 PPP 9435 Nassau Dr, Cutler Bay, FL, 33189-1897
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-1897
Project Congressional District FL-27
Number of Employees 1
NAICS code 562910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20949.87
Forgiveness Paid Date 2021-09-20
7934758303 2021-01-28 0491 PPS 10710 S US Highway 41, Dunnellon, FL, 34432-4354
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34432-4354
Project Congressional District FL-03
Number of Employees 5
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30642.66
Forgiveness Paid Date 2022-07-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State