Search icon

MAURICIO MOLANO LLC - Florida Company Profile

Company Details

Entity Name: MAURICIO MOLANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAURICIO MOLANO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2005 (20 years ago)
Document Number: L05000026665
FEI/EIN Number 202598649

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

Address: 1225 IRIS CT, WESTON, FL, 33326, US
Mail Address: 1225 IRIS CT, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLANO MAURICIO Managing Member 1225 IRIS CT, WESTON, FL, 33326
Rodriguez Nohora I Managing Member 1225 IRIS CT, WESTON, FL, 33326
MOLANO MAURICIO Agent 1225 IRIS CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 1225 IRIS CT, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-03-21 1225 IRIS CT, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1225 IRIS CT, WESTON, FL 33326 -
AMENDMENT 2005-06-09 - -

Court Cases

Title Case Number Docket Date Status
Alex Nino, et al., Appellant(s), v. Andres Arias, et al., Appellee(s). 3D2023-2136 2023-12-01 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
23-22037

Parties

Name Alex Nino
Role Appellant
Status Active
Representations Regina M. Campbell, Daniel Jacob DeWitt
Name Lina Nino
Role Appellant
Status Active
Representations Regina M. Campbell, Daniel Jacob DeWitt
Name HERA EVENTS, LLC
Role Appellant
Status Active
Representations Regina M. Campbell, Daniel Jacob DeWitt
Name Andres Arias
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Claudia Espitia
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Angela Espitia
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name MAURICIO MOLANO LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Leonidas Espitia
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name My Luxury Flowers LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name ROYAL CATERING LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name ANSA LLC
Role Appellee
Status Active
Representations Alberto Miguel Manrara
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Myriam Garrido
Role Appellee
Status Active
Representations Alberto Miguel Manrara

Docket Entries

Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hera Events, LLC
Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Alex Nino
Docket Date 2023-12-08
Type Notice
Subtype Notice of Filing
Description Appellant's Amended Notice of Filing Orders on Appeal
On Behalf Of Alex Nino
Docket Date 2023-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Orders on appeal.
On Behalf Of Alex Nino
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9667223
On Behalf Of Alex Nino
View View File
Docket Date 2023-12-01
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 December 11, 2023.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-No order attached.
On Behalf Of Alex Nino
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257338705 2021-04-07 0455 PPS 1225 Iris Ct, Weston, FL, 33326-3632
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7057
Loan Approval Amount (current) 7057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3632
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7120.51
Forgiveness Paid Date 2022-03-07
4414027401 2020-05-09 0455 PPP 1225 IRIS CT, WESTON, FL, 33326
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6970.3
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State