Search icon

CARLOS LARA LLC. - Florida Company Profile

Company Details

Entity Name: CARLOS LARA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS LARA 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: 11 Sep 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: L06000089229
Address: 6327 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
Mail Address: 6327 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA CARLOS Manager 6327 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
REYES IRIS Managing Member 6327 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
REYES IRIS Agent 6327 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

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

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY, et al. VS HUNG V. NGUYEN, as Personal Representative of the ESTATE OF FRANK ORDONEZ and CARLOS LARA 4D2021-1928 2021-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20015110

Parties

Name City of Pembroke Pines
Role Petitioner
Status Active
Name Florida Highway Patrol
Role Petitioner
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Petitioner
Status Active
Representations Gary L. Brown, Dominick Tamarazzo, David L. Ferguson, Sheridan K. Weissenborn, Jennifer L. Hochstadt, Eric Gressman, Burnadette Norris-Weeks, E. Bruce Johnson, Joni Mosely, Christopher J. Stearns, Seth David Haimovitch
Name Broward County
Role Petitioner
Status Active
Name City of Doral
Role Petitioner
Status Active
Name City of Miramar
Role Petitioner
Status Active
Name CARLOS LARA LLC.
Role Respondent
Status Active
Name Hung V. Nguyen
Role Respondent
Status Active
Representations Michael A. Haggard, Adam Finkel
Name Estate of Frank Ordonez
Role Respondent
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 29, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miami-Dade County
Docket Date 2021-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Miami-Dade County
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Miami-Dade County
Docket Date 2021-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Miami-Dade County
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2006-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776498809 2021-04-16 0455 PPP 1226 SW 113th Ter Apt 103, Pembroke Pines, FL, 33025-4390
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3107
Loan Approval Amount (current) 3107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-4390
Project Congressional District FL-25
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3118.58
Forgiveness Paid Date 2021-09-17
1215568802 2021-04-09 0455 PPP 16543 SW 103rd Ter, Miami, FL, 33196-1088
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19922
Loan Approval Amount (current) 19922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33196-1088
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20008.33
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State