Search icon

RAFAEL ACOSTA LLC - Florida Company Profile

Company Details

Entity Name: RAFAEL ACOSTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFAEL ACOSTA 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000085205
Address: 1710 WEST KIRBY ST, TAMPA, FL, 33604, US
Mail Address: 1710 WEST KIRBY ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA RAFAEL Manager 1710 WEST KIRBY ST, TAMPA, FL, 33604
ACOSTA RAFAEL Agent 1710 WEST KIRBY ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
SHAWN MAHON, et al., VS CITY OF MIAMI, et al., 3D2022-0277 2022-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name ELADIO M. PAEZ
Role Appellant
Status Active
Name RAFAEL ACOSTA LLC
Role Appellant
Status Active
Name Jesus Gutierrez
Role Appellant
Status Active
Name Richard Mure
Role Appellant
Status Active
Name Shawn Mahon
Role Appellant
Status Active
Representations MARTA COLOMAR GARCIA, Michael Diaz, Jr.
Name Thomas Visney
Role Appellant
Status Active
Name Carlos J. Valdes
Role Appellant
Status Active
Name Gary Dooling
Role Appellant
Status Active
Name Fernando E. Quintana
Role Appellant
Status Active
Name JORGE A. MARTIN
Role Appellant
Status Active
Name Roy Mas
Role Appellant
Status Active
Name Celestino F. Perera
Role Appellant
Status Active
Name Elio Padron
Role Appellant
Status Active
Name MANUEL GONZALEZ INC
Role Appellant
Status Active
Name Richard Nazur
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations KERRI L. MCNULTY, STEPHANIE K. PANOFF, CHARLIE B. LEVY, Gary S. Glasser, ALBERTO F. SARASUA, ANTHONY DIEGUEZ, JONATHAN C. ABEL, KEVIN R. JONES, RONALD J. COHEN, BRETT FEINSTEIN, JOANN M. HENNESSEY
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Court grants the City of Miami’s Motions to Dismiss, and hereby dismisses these consolidated cases because the Court lacks either appellate or certiorari jurisdiction to review the challenged January 10, 2022, interlocutory order that granted the City of Miami’s July 15, 2021, “Motion to Enforce Soveriegn [sic] Immunity and Limitations on Damages.” The Court lacks appellate jurisdiction because only interlocutory orders that deny a motion seeking entitlement to sovereign immunity are appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(F)(iii). The Court also lacks certiorari jurisdiction because any error in entering the challenged order is remediable upon plenary appeal. The Court denies, as moot, the City of Miami’s Motions for Reconsideration of this Court’s March 1, 2022, sua sponte Order that consolidated the Amended Petition for Writ of Certiorari in case no. 3D22-277 and the appeal in case no. 3D22-281. Consolidated cases dismissed.
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO THE CITY OF MIAMI'SMOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI ANDFOR RECONSIDERATION OF ORDER OF CONSOLIDATION
On Behalf Of Shawn Mahon
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT OF THE CASE WITH FACTUAL RESPONSES TO MOTIONTO DISMISS
On Behalf Of City of Miami
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI AND FOR RECONSIDERATION OF ORDER ON CONSOLIDATION
On Behalf Of City of Miami
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI'S MOTION TO DISMISS AND FORRECONSIDERATION OF ORDER OF CONSOLIDATION
On Behalf Of City of Miami
Docket Date 2022-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners seek certiorari relief and ask this Court to quash the January 10, 2022, trial court order that characterizes plaintiffs' claims as tort claims, subject to the Florida's sovereign immunity cap. This same order has been appealed in case no. 3D22-281 by Appellants who are different from Petitioners in this case and who are represented by different counsel. The Court, sua sponte, consolidates the two cases for all purposes under case no. 3D22-0277. Petitioners/Appellants shall, within thirty (30) days from the date of this Order, file a single, consolidated brief. The City of Miami's answer brief shall be due twenty (20) days from the filing of the initial brief. A single reply brief may be filed within fifteen (15) days thereafter. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-02-24
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shawn Mahon
Docket Date 2022-02-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shawn Mahon
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2022-02-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. Petitioners have fifteen (15) days from the date of thisOrder to file an amended appendix with conforming transcripts, and anamended petition with citations to the conforming transcripts.
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shawn Mahon
Docket Date 2022-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 19-486, 17-1638, 16-1849, 03-1892
On Behalf Of Shawn Mahon
CITY OF MIAMI, VS CESAR J. ALAS, et al., 3D2017-1638 2017-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Victoria Mendez
Name Cesar J. Alas
Role Appellee
Status Active
Representations TERI GUTTMAN VALDES, JOANN M. HENNESSEY, LOUIS V. MARTINEZ, ANTHONY DIEGUEZ, Michael Diaz, Jr., RIA N. CHATTERGOON, BRANT C. HADAWAY, Gary S. Glasser, Fausto Sanchez, BRETT FEINSTEIN, JONATHAN C. ABEL, MATTHEW S. WEBER, GINA MENDEZ, RONALD J. COHEN
Name Roy Mas
Role Respondent
Status Active
Name RICKY TAYLOR
Role Respondent
Status Active
Name Mariline Penn Nelson
Role Respondent
Status Active
Name Fernando E. Quintana
Role Respondent
Status Active
Name RAFAEL ACOSTA LLC
Role Respondent
Status Active
Name Elaido M. Paez
Role Respondent
Status Active
Name Richard Mure
Role Respondent
Status Active
Name Shawn Mahon
Role Respondent
Status Active
Name Martha Wander
Role Respondent
Status Active
Name JEFFREY LOCKE, PLLC
Role Respondent
Status Active
Name MANUEL GONZALEZ INC
Role Respondent
Status Active
Name Carlos J. Valdes
Role Respondent
Status Active
Name Richard Nazur
Role Respondent
Status Active
Name JORGE A. MARTIN
Role Respondent
Status Active
Name Elio Padron
Role Respondent
Status Active
Name Thomas Visney
Role Respondent
Status Active
Name Ricardo Velazquez
Role Respondent
Status Active
Name JORGE CASTRO LLC
Role Respondent
Status Active
Name Gary Dooling
Role Respondent
Status Active
Name Celestino F. Perera
Role Respondent
Status Active
Name Jesus Gutierrez
Role Respondent
Status Active
Name Alejandro Olivia
Role Respondent
Status Active
Name Jose J. Fernandez
Role Respondent
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO WRIT OF PROHIBITION
On Behalf Of Cesar J. Alas
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cesar J. Alas
Docket Date 2018-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-13
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ After oral argument, it is ordered that the petition for writ of prohibition is hereby denied.
Docket Date 2017-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of time and venue)
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2017-08-29
Type Response
Subtype Reply
Description REPLY ~ to petition for writ of prohibition.
On Behalf Of City of Miami
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including August 29, 2017.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Cesar J. Alas
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Ricky Taylor
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cesar J. Alas
Docket Date 2017-07-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before August 4, 2017.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix ~ Vol. 1
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Prior case: 16-1849
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
Florida Limited Liability 2006-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129688207 2020-08-04 0455 PPP 4711 West Waters Avenue Apt 906, Tampa, FL, 33614-1400
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33614-1400
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19853.77
Forgiveness Paid Date 2021-05-26
3953528802 2021-04-15 0455 PPS 9686 Fontainebleau Blvd, Miami, FL, 33172-4148
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33172-4148
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4178.9
Forgiveness Paid Date 2021-08-23
4994668603 2021-03-20 0455 PPP 9686 Fontainebleau Blvd, Miami, FL, 33172-4148
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33172-4148
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4182.21
Forgiveness Paid Date 2021-08-23
2196268804 2021-04-11 0455 PPS 4711 W Waters Ave Apt 906, Tampa, FL, 33614-1426
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19785
Loan Approval Amount (current) 19785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1426
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19897.21
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State