Search icon

LUIS FIGUEROA, LLC - Florida Company Profile

Company Details

Entity Name: LUIS FIGUEROA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS FIGUEROA, 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: 17 Jul 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000092818
FEI/EIN Number NOT APPLICABLE

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

Address: 6727 MISSION CLUB BLVD, APT 206, ORLANDO, FL, 32821
Mail Address: 6727 MISSION CLUB BLVD, APT 206, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LFF INT'L BUSINESS, LLC Agent
LFF INT'L BUSINESS, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Luis Figueroa and Mercy Figueroa, Appellant(s) v. Smith, Thompson, Shaw, Colon and Power, P.A., and Mortgage Research Center, LLC, d/b/a Veterans United Home Loans, Appellee(s). 1D2023-0024 2023-01-04 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
2021-CC-3092

Parties

Name LUIS FIGUEROA, LLC
Role Appellant
Status Active
Representations John W. Black, Lindsey B. Lawton
Name Mercy Figueroa
Role Appellant
Status Active
Representations Lindsey B. Lawton
Name Smith, Thompson, Shaw, Colon and Power, P.A.
Role Appellee
Status Active
Representations James Crit Thompson, Davisson F. Dunlap III, Susan S. Thompson, Andrew J. Power
Name Mortgage Research Center, LLC
Role Appellee
Status Active
Name Veterans United Home Loans
Role Appellee
Status Active
Name Hon. Nina Ashenafi Richardson
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Smith, Thompson, Shaw, Colon and Power, P.A.
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-01-17
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 380 So. 3d 453
View View File
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mercy Figueroa
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Mercy Figueroa
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response to motion for attorney
On Behalf Of Mercy Figueroa
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Mercy Figueroa
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Smith, Thompson, Shaw, Colon and Power, P.A.
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Smith, Thompson, Shaw, Colon and Power, P.A.
Docket Date 2023-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mercy Figueroa
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mercy Figueroa
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Mercy Figueroa
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Luis Figueroa
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Luis Figueroa
Docket Date 2023-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 394 pages
On Behalf Of Leon Clerk
Docket Date 2023-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Luis Figueroa
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 30, 2022.
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
LUIS FIGUEROA VS STATE OF FLORIDA 4D2012-4102 2012-11-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-527CF10A

Parties

Name LUIS FIGUEROA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed June 4, 2013, for rehearing is hereby denied.
Docket Date 2013-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 6/27/13)
On Behalf Of LUIS FIGUEROA
Docket Date 2013-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed April 30, 2013, for extension of time is hereby granted.
Docket Date 2013-04-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of LUIS FIGUEROA
Docket Date 2013-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of LUIS FIGUEROA
Docket Date 2012-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-12-04
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 LUIS FIGUEROA
Docket Date 2012-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-14
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS FIGUEROA

Documents

Name Date
ANNUAL REPORT 2013-03-01
Florida Limited Liability 2012-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012618807 2021-04-19 0491 PPP 8522 Gilford Ln, Orlando, FL, 32827-7130
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) 4589
Loan Approval Amount (current) 4589
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 Orlando, ORANGE, FL, 32827-7130
Project Congressional District FL-09
Number of Employees 1
NAICS code 323113
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 4610.5
Forgiveness Paid Date 2021-10-12
7092849000 2021-05-23 0491 PPS 8522 Gilford Ln, Orlando, FL, 32827-7130
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4589
Loan Approval Amount (current) 4589
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 Orlando, ORANGE, FL, 32827-7130
Project Congressional District FL-09
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4598.56
Forgiveness Paid Date 2021-09-02
8161968505 2021-03-09 0455 PPS 3401 E 27th Pl # 33619, Tampa, FL, 33619-1307
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15312
Loan Approval Amount (current) 15312
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-1307
Project Congressional District FL-15
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15428.96
Forgiveness Paid Date 2022-01-04
4469799006 2021-05-20 0455 PPP 4711 Green Grass Pl, Tampa, FL, 33610-8470
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-8470
Project Congressional District FL-15
Number of Employees 1
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20929.79
Forgiveness Paid Date 2021-11-17
1244398809 2021-04-09 0455 PPP 661 N University Dr, Pembroke Pines, FL, 33024-6723
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) 3710
Loan Approval Amount (current) 3710
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 Pembroke Pines, BROWARD, FL, 33024-6723
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
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 3729.11
Forgiveness Paid Date 2021-10-19
6703079000 2021-05-23 0455 PPS 661 N University Dr, Pembroke Pines, FL, 33024-6723
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3710
Loan Approval Amount (current) 3710
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 Pembroke Pines, BROWARD, FL, 33024-6723
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3717.94
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2880877 Intrastate Non-Hazmat 2016-04-20 - - 2 2 Auth. For Hire
Legal Name LUIS FIGUEROA
DBA Name -
Physical Address 11530 SW 4TH ST , MIAMI, FL, 33174-1043, US
Mailing Address 11530 SW 4TH ST , MIAMI, FL, 33174-1043, US
Phone (305) 297-6808
Fax -
E-mail LFIGUEROA@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