Search icon

DAVID IGLESIAS, LLC - Florida Company Profile

Company Details

Entity Name: DAVID IGLESIAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID IGLESIAS, 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: 24 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000109028
FEI/EIN Number 263771456

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

Address: 1636 SW 10 ST, Miami, FL, 33135, US
Mail Address: 1636 SW 10 ST, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS DAVID Manager 1636 SW 10 ST, Miami, FL, 33135
IGLESIAS DAVID Agent 1636 SW 10 ST, Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1636 SW 10 ST, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-03-02 1636 SW 10 ST, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1636 SW 10 ST, Miami, FL 33135 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Giselle Gattorno and David Iglesias, Appellant(s), v. Steven Souto, Appellee(s). 3D2023-0639 2023-04-10 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
21-22353

Parties

Name GISELLE GATTORNO
Role Appellant
Status Active
Representations Carly Marissa Weiss, Lissette Gonzalez
Name DAVID IGLESIAS, LLC
Role Appellant
Status Active
Name STEVEN SOUTO
Role Appellee
Status Active
Representations Glen Barry Levine, Carlos D. Cabrera
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellants' Motion for Rehearing, filed on April 26, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-04-26
Type Response
Subtype Response
Description Appellee's Response to Appellants' Motion for Rehearing
On Behalf Of STEVEN SOUTO
Docket Date 2024-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of GISELLE GATTORNO
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Extension of Time-RB-30 days to 11/9/23.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of GISELLE GATTORNO
Docket Date 2023-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STEVEN SOUTO
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN SOUTO
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 09/08/2023
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/25/2023
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN SOUTO
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN SOUTO
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GISELLE GATTORNO
View View File
Docket Date 2023-06-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GISELLE GATTORNO
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/26/2023
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of GISELLE GATTORNO
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/25/2023
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GISELLE GATTORNO
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GISELLE GATTORNO
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 20, 2023.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVEN SOUTO
Docket Date 2023-11-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants
On Behalf Of GISELLE GATTORNO
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5701539009 2021-05-22 0455 PPS 12994 SW 134th Ter, Miami, FL, 33186-4472
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) 20729
Loan Approval Amount (current) 20729
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, 33186-4472
Project Congressional District FL-28
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20768.75
Forgiveness Paid Date 2021-08-31
3435408801 2021-04-14 0455 PPS 475 E 11th St, Hialeah, FL, 33010-3639
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3639
Project Congressional District FL-26
Number of Employees 1
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20908.34
Forgiveness Paid Date 2021-08-25
4317958610 2021-03-18 0455 PPP 475 E 11th St, Hialeah, FL, 33010-3639
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3639
Project Congressional District FL-26
Number of Employees 1
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20992.81
Forgiveness Paid Date 2021-12-28
3727728805 2021-04-15 0455 PPP 12994 SW 134th Ter, Miami, FL, 33186-4472
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20729
Loan Approval Amount (current) 20729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33186-4472
Project Congressional District FL-28
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20822.71
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2860451 Intrastate Non-Hazmat 2023-11-29 1 2022 1 1 Auth. For Hire
Legal Name DAVID IGLESIAS
DBA Name LDI AUTO TRANSPORT
Physical Address 475 EAST 11 ST, HIALEAH, FL, 33010, US
Mailing Address 475 EAST 11 ST, HIALEAH, FL, 33010, US
Phone (305) 834-0035
Fax -
E-mail DAVIDIGLESIAS307@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State