Search icon

ABEL MEDERO LLC - Florida Company Profile

Company Details

Entity Name: ABEL MEDERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABEL MEDERO 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: 09 May 2006 (19 years ago)
Document Number: L06000047758
FEI/EIN Number 203954367

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

Address: 1724 SW 100TH AVENUE, MIAMI, FL, 33165
Mail Address: 1724 SW 100TH AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDERO ABEL Manager 1724 SW 100TH AVENUE, MIAMI, FL, 33165
Medero Vanessa Auth 1724 SW 100th Ave, Miami, FL, 33165
MEDERO ABEL Agent 1724 SW 100TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-16 1724 SW 100TH AVENUE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1724 SW 100TH AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 1724 SW 100TH AVENUE, MIAMI, FL 33165 -

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s), v. Abel Medero, Appellee(s). 3D2024-0338 2024-02-22 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
20-13094

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kara Rockenbach Link, David Andrew Noel, I. David Weiss
Name ABEL MEDERO LLC
Role Appellee
Status Active
Representations James Streeter Jenkins, III, Derek Benjamin Hendricks, Amanda Sidman
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 11/27/24. (GRANTED)
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-09-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Abel Medero
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/27/2024
On Behalf Of Abel Medero
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Abel Medero
View View File
Docket Date 2024-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-7 days to 07/08/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/31/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10406948
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-02-22
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 2024-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 March 3, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848447701 2020-05-01 0455 PPP 1724 SW 100TH AVE, MIAMI, FL, 33165
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3940
Loan Approval Amount (current) 3940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3978.08
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State