Search icon

JOSE SOTO, LLC - Florida Company Profile

Company Details

Entity Name: JOSE SOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE SOTO, 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: 14 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L10000128327
FEI/EIN Number 274346573

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

Address: 9013 Dickens Avenue, MIAMI, FL, 33154, US
Mail Address: 9013 Dickens Avenue, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA & COMPANY CPA, PA Agent -
Soto Maribel Managing Member 9013 Dickens Avenue, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-27 9013 Dickens Avenue, MIAMI, FL 33154 -
REINSTATEMENT 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 9013 Dickens Avenue, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-06-13 PIEDRA & COMPANY CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF CHILDREN & FAMILIES, Petitioner(s) v. STATE OF FLORIDA and JOSE SOTO, Respondent(s). 4D2024-1526 2024-06-14 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
21001778CF10A

Parties

Name Department of Children & Families - Broward
Role Petitioner
Status Active
Representations Brian Meola
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Emma R Lubin
Name JOSE SOTO, LLC
Role Respondent
Status Active
Representations Gena Lauren Cohen
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Department of Children & Families - Broward
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-06-28
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Second Supplemental Appendix (May 17, 2024 Transcript)
Docket Date 2024-06-20
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
Docket Date 2024-06-17
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition is dismissed as moot because the defendant was placed on May 29, 2024, and no action has been taken to enforce the $300 per day coercive sanction which the circuit court imposed on May 20, 2024. This order is without prejudice and subject to reconsideration should enforcement be sought of the coercive sanction.
View View File
DEPARTMENT OF CHILDREN & FAMILIES, Petitioner(s) v. STATE OF FLORIDA and JOSE SOTO, Respondent(s). 4D2024-1457 2024-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
22-9623CF10A

Parties

Name Department of Children & Families - Broward
Role Petitioner
Status Active
Representations Brian Meola
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Emma R Lubin
Name JOSE SOTO, LLC
Role Respondent
Status Active
Representations Gena Lauren Cohen, Lisa Steinberg Lawlor
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition is dismissed as moot because the defendant was placed on May 29, 2024, and no action has been taken to enforce the $300 per day coercive sanction which the circuit court imposed on May 20, 2024. This order is without prejudice and subject to reconsideration should enforcement be sought of the coercive sanction.
View View File
Docket Date 2024-07-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Department of Children & Families - Broward
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-06-28
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Second Supplemental Appendix (May 17, 2024 Transcript)
Docket Date 2024-06-20
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
Docket Date 2024-06-17
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-06-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File Supplemental Appendix
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-06-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix
View View File
GABRIJI, et al., Appellant(s) v. HOLLYWOOD STATION INVESTMENTS, LLC., et al., Appellee(s). 4D2024-1083 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001730; CACE17-001742; CACE19-008594

Parties

Name Liday Rengifo
Role Appellant
Status Active
Representations George Harder
Name JOSE SOTO, LLC
Role Appellant
Status Active
Representations George Harder
Name Lizeth Rengifo
Role Appellant
Status Active
Representations George Harder
Name GABRIJI LLC
Role Appellant
Status Active
Representations George Harder, James Charles Patterson
Name HOLLYWOOD STATION INVESTMENTS, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Paul Octavio Lopez
Name HOLLYWOOD EAST, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Jennifer Andrea Bautista, Brigid F. Cech Samole, Paul Bernard Ranis
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' September 30, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve Appellants with a copy of everything you file with this court and to indicate in the certificate of service that you served Appellants. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellants within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal--2790 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 days to 9/30/24
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood East, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-08
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 1, 2024 appendix to initial brief 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 was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
REINSTATEMENT 2019-06-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111449007 2021-05-18 0455 PPS 8435 Sunrise Lakes Blvd Apt 105, Sunrise, FL, 33322-1525
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Sunrise, BROWARD, FL, 33322-1525
Project Congressional District FL-20
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4236138500 2021-02-25 0455 PPP 4816 Whiting Dr, Sebring, FL, 33870-8460
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6190.87
Loan Approval Amount (current) 6190.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-8460
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6219.36
Forgiveness Paid Date 2021-08-24
6421348810 2021-04-19 0455 PPP 11062 NW 89th Ter Unit 1701, Doral, FL, 33178-1649
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) 18710
Loan Approval Amount (current) 18710
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 Doral, MIAMI-DADE, FL, 33178-1649
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18832
Forgiveness Paid Date 2021-12-14
5176357306 2020-04-30 0455 PPP 5617 SOCIETY BLVD, Tampa, FL, 33617
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10712
Loan Approval Amount (current) 10712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10842.89
Forgiveness Paid Date 2021-07-21
6298178702 2021-04-03 0455 PPP 6055 SW 162nd Ave, Miami, FL, 33193-5805
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) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5805
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20940.21
Forgiveness Paid Date 2021-10-08
8317708701 2021-04-07 0455 PPP 8435 Sunrise Lakes Blvd Apt 105, Sunrise, FL, 33322-1525
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Sunrise, BROWARD, FL, 33322-1525
Project Congressional District FL-20
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6102689000 2021-05-22 0455 PPS 11062 NW 89th Ter Unit 1701, Doral, FL, 33178-1649
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18710
Loan Approval Amount (current) 18710
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 Doral, MIAMI-DADE, FL, 33178-1649
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18771.51
Forgiveness Paid Date 2021-10-04
6352988809 2021-04-19 0455 PPP 13842 SW 143rd St, Miami, FL, 33186-7528
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2583
Loan Approval Amount (current) 2583
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, 33186-7528
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2595.03
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1686889 Intrastate Non-Hazmat 2007-09-12 0 - 1 1 Auth. For Hire, Exempt For Hire
Legal Name JOSE SOTO
DBA Name -
Physical Address 312 BROWARD AVE, GREENACRES, FL, 33463, US
Mailing Address 312 BROWARD AVE, GREENACRES, FL, 33463, US
Phone (561) 968-9515
Fax -
E-mail -

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: 02 Apr 2025

Sources: Florida Department of State