Search icon

MAVERICK UNITED ELEVATOR LLC - Florida Company Profile

Company Details

Entity Name: MAVERICK UNITED ELEVATOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVERICK UNITED ELEVATOR 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: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L11000035743
FEI/EIN Number 451536546

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

Address: 4200 SW 54 Ave., Davie, FL, 33314, US
Mail Address: 4200 SW 54 Ave., Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DAVID Agent 4200 SW 54 Ave., Davie, FL, 33314
ALVAREZ DAVID Managing Member 4200 SW 54 Ave., Davie, FL, 33314
GARCIA MIGUEL A Managing Member 4200 SW 54 Ave., Davie, FL, 33314
TINOCO OMAR Managing Member 4200 SW 54 Ave., Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4200 SW 54 Ave., Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 4200 SW 54 Ave., Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-02-15 4200 SW 54 Ave., Davie, FL 33314 -
LC AMENDMENT 2020-10-23 - -
LC AMENDMENT 2017-07-31 - -
REGISTERED AGENT NAME CHANGED 2017-07-31 ALVAREZ, DAVID -
LC AMENDMENT 2016-09-16 - -
LC AMENDMENT 2016-08-12 - -
LC AMENDMENT 2013-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000225748 ACTIVE 2023-007129-CC-26 11TH JUDICIAL COUNTY COURT 2023-05-19 2028-05-24 $27,103.43 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Court Cases

Title Case Number Docket Date Status
GRANDVIEW AT EMERALD HILLS CONDOMINIUM ASSOCIATION, INC. VS MAVERICK UNITED ELEVATOR, LLC 4D2019-1497 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-007016

Parties

Name GRANDVIEW AT EMERALD HILLS, INC.
Role Appellant
Status Active
Representations JAY BESKIN
Name MAVERICK UNITED ELEVATOR LLC
Role Appellee
Status Active
Representations Sheldon R Rosenthal
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 26, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRANDVIEW AT EMERALD HILLS
Docket Date 2019-07-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GRANDVIEW AT EMERALD HILLS
Docket Date 2019-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 168 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 24, 2019 “motion to defer entry of sua sponte order of dismissal” is treated as a motion for extension of time and is granted. The time in which to comply with this court’s May 24, 2019 order is extended thirty (30) days from the date of this order.
Docket Date 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of GRANDVIEW AT EMERALD HILLS
Docket Date 2019-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GRANDVIEW AT EMERALD HILLS
Docket Date 2019-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRANDVIEW AT EMERALD HILLS
MIARE, LLP, etc., VS MAVERICK UNITED ELEVATOR, LLC, etc., 3D2019-0645 2019-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28815

Parties

Name Miare, LLP
Role Appellant
Status Active
Representations DAVID G. HUTCHISON, VINCENT J. TUBIANA
Name MAVERICK UNITED ELEVATOR LLC
Role Appellee
Status Active
Representations Sheldon R. Rosenthal
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Miare, LLP
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination as to the enforceability of the fee provision cited in the Motion. Appellant’s Motion for an Award of Appellate Attorney Fees is hereby denied.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ requests for oral argument are hereby denied.LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2019-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miare, LLP
Docket Date 2019-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maverick United Elevator, LLC
Docket Date 2019-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Maverick United Elevator, LLC
Docket Date 2019-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Maverick United Elevator, LLC
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of appellant’s September 13, 2019 motion to correct and/or supplement the record, the motion to supplement the record is granted. The record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of Miare, LLP
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miare, LLP
Docket Date 2019-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S MOTION FOR ORAL ARGUMENT
On Behalf Of Miare, LLP
Docket Date 2019-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO CORRECT AND/OR SUPPLEMENT THE RECORD
On Behalf Of Miare, LLP
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s third motion for an enlargement of time to file the initial brief is granted to and including September 16, 2019.
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Miare, LLP
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/1/19
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Miare, LLP
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 8/1/19
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miare, LLP
Docket Date 2019-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Miare, LLP
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Letter of Acknowledgment w/ attachments. The $300 filing fee for the notice of appeal is due.
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
ERNESTO LORENZO, VS MAVERICK UNITED ELEVATOR LLC, etc., et al., 3D2018-1570 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10076

Parties

Name ERNESTO LORENZO
Role Appellant
Status Active
Representations CHRISTOPHER F. ZACARIAS, ROSENDO A. FORNS
Name MAVERICK UNITED ELEVATOR LLC
Role Appellee
Status Active
Representations ROBERT C. STREIT
Name IRAN GUTIERREZ
Role Appellee
Status Active
Name MIGUEL A GARCIA CORP
Role Appellee
Status Active
Name DAVID ALVAREZ LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ERNESTO LORENZO
Docket Date 2018-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-15
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of ERNESTO LORENZO
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERNESTO LORENZO
Docket Date 2018-08-01
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 2018-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 18, 2018.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-04
LC Amendment 2020-10-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-05
LC Amendment 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487077710 2020-05-01 0455 PPP 10639 NW 122ND ST, MEDLEY, FL, 33178-3186
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228445
Loan Approval Amount (current) 228445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33178-3186
Project Congressional District FL-26
Number of Employees 20
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230560.46
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State