Search icon

OSCAR AVILA, LLC - Florida Company Profile

Company Details

Entity Name: OSCAR AVILA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR AVILA, 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: 08 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L11000138220
Address: 1292 NW 79 STREET, APT #105, MIAMI, FL, 33147, US
Mail Address: 1292 NW 79 STREET, APT #105, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA OSCAR Manager 1292 NW 79ST, MIAMI, FL, 33147
AVILA OSCAR Agent 1292 NW 79 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF REVENUE o/b/o CECILIA AVILA VS OSCAR AVILA 4D2022-0225 2022-01-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE17-012758

Parties

Name Cecilia Avila
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellant
Status Active
Representations Toni Carol Bernstein, Saily Regueiro, Attorney General - Ft. Laud.
Name OSCAR AVILA, LLC
Role Appellee
Status Active
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 17, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-08-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this Court’s July 29, 2022 order.
Docket Date 2022-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to the progress being made towards disposition of the motion.
Docket Date 2022-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-06-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to the progress being made towards disposition of the motion.
Docket Date 2022-05-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-05-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to the progress being made towards disposition of the motion.
Docket Date 2022-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s April 7, 2022 response, this court's April 7, 2022 order to show cause is discharged. Further, ORDERED that the “motion to hold appeal in abeyance” contained within the April 7, 2022 response is granted, and the above-styled appeal is held in abeyance until the lower court disposes of the pending Rule 12.491 motion and appellant files a copy of the order in this court. If an order disposing of the pending motion has not been entered within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-04-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-04-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-21
Type Notice
Subtype Notice
Description Notice ~ CORRECTED NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLANT, DEPARTMENT OF REVENUE
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-02-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL FOR APPELLEE, DEPARTMENT OF REVENUE
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **AMENDED**ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 207 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Revenue - Child Support

Documents

Name Date
Florida Limited Liability 2011-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004019006 2021-05-20 0491 PPP 1213 Abbeyville Rd, Orlando, FL, 32808-6301
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-6301
Project Congressional District FL-10
Number of Employees 1
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20498.93
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State