Search icon

JUAN HIDALGO LLC - Florida Company Profile

Company Details

Entity Name: JUAN HIDALGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN HIDALGO 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: 29 Oct 2012 (13 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L12000136895
Address: 3250 NW 107 AVENUE, DORAL, FL, 33172
Mail Address: 3250 NW 107 AVENUE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO JUAN Managing Member 3250 NW 107 AVENUE, DORAL, FL, 33172
HIDALGO JUAN Agent 3250 NW 107 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-08 - -

Court Cases

Title Case Number Docket Date Status
JUAN HIDALGO AND ELIZABETH HIDALGO, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2020-1811 2020-12-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32364

Parties

Name ELIZABETH HIDALGO
Role Appellant
Status Active
Name JUAN HIDALGO LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations KRISTI BERGEMANN ROTHELL
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ We grant the petition in part and quash the order under review to the extent it compels production of documents not enumerated in Rule 1.280(b)(5)(A).
Docket Date 2021-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Petitioners’ Motion for Award of Appellate Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Respondent’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-05-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN HIDALGO
Docket Date 2021-04-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cole, Scott & Kissane, P.A., and Scott A. Cole, Esquire, are withdrawn as counsel for Respondent, and relieved from any further responsibility in this cause.Petitioners' Motion for Extension of Time to File Reply to Response to the Petition for Writ of Certiorari Out of Time is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ COLE, SCOTT & KISSANE, P.A.'S MOTION TO WITHDRAWAL AS COUNSEL FOR RESPONDENT, CITIZENS PROPERTY INSURANCE CORPORATION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR EXTENSION OF TIMETO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OFCERTIORARI OUT OF TIME
On Behalf Of JUAN HIDALGO
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR EXTENSION OF TIMETO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI OUT OF TIME
On Behalf Of JUAN HIDALGO
Docket Date 2021-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CITIZENS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ CITIZENS PROPERTY INSURANCE CORPORATION'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CITIZENS' MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion(s) for Extension of Time to file a response to the Petition for Writ of Certiorari are granted. Accordingly, the response shall be filed on or before February 2, 2021.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-12-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty-one (21) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter.
Docket Date 2020-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-07
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN HIDALGO
Docket Date 2020-12-07
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN HIDALGO
Docket Date 2020-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR AWARD OF APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of JUAN HIDALGO

Documents

Name Date
LC Voluntary Dissolution 2016-03-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001648910 2021-04-26 0455 PPP 3120 NW 83rd St, Miami, FL, 33147-4044
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5173
Loan Approval Amount (current) 5173
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4044
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5183.91
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State