Search icon

MARIO MORALES LLC - Florida Company Profile

Company Details

Entity Name: MARIO MORALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIO MORALES 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: 07 Jan 2013 (12 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: L13000005823
Address: 21485 NW 27TH AVE STE 403, MIAMI GARDENS, FL, 33056
Mail Address: 21485 NW 27TH AVE STE 403, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARIO Agent 21485 NW 27TH AVE STE 403, MIAMI GARDENS, FL, 33056
MORALES MARIO Manager 21485 NW 27TH AVE STE 403, MIAMI GARDENS, FL, 33056

Events

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

Court Cases

Title Case Number Docket Date Status
HSBC BANK USA, NATIONAL ASSOCIATION VS MARIO MORALES 2D2019-0602 2019-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12728

Parties

Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations BRANDI WILSON, ESQ.
Name MARIO MORALES LLC
Role Appellee
Status Active
Representations DAVID D. SHARPE, ESQ.
Name MIRTA MORALES
Role Appellee
Status Active
Name UKNOWN TENANT(S)
Role Appellee
Status Active
Name N/K/A KAREN CASTRO TENANT #1
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 690 PAGES
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIO MORALES
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR WRITTEN OPINION, CERTIFICATION,AND/OR FOR REHEARING EN BANC
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2020-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ HSBC filed a motion for appellate attorney's fees pursuant to the applicable provisions of the note and mortgage. HSBC's motion is denied. HSBC's request for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Despite multiple orders from this court, Attorney David Sharpe, counsel for Morales, has failed to file an answer brief. On November 6, 2019, we warned that failing to file an answer brief would result in our deciding this appeal without one. It has since come to our attention that The Florida Bar has initiated disciplinary proceedings against Attorney Sharpe. Consequently, this court’s case records have been updated to ensure that Morales will receive copies of court orders that are issued in this appeal. In addition, a copy of the last order issued in this appeal is attached. Attorney Sharpe, however, remains counsel of record for Morales absent a notice of substitution of counsel or a request to proceed pro se. This appeal will proceed as previously ordered unless relief is sought by motion and granted by the court.
Docket Date 2019-11-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-09-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 3, 2019.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIO MORALES
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2019-06-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-28
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 HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-04-22
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 HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
JILL MORALES, et al. VS PENNYMAC LOAN SERVICES, LLC 4D2015-3996 2015-10-28 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12022199

Parties

Name MARIO MORALES LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DOMINION RESEARCH GROUP LLC
Role Appellant
Status Active
Name JILL MORALES
Role Appellant
Status Active
Representations THOMAS RIEGER
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, ANTHONY LONEY, Eric M. Levine
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants' November 6, 2015 motion for rehearing is denied.
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-11-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellants' October 27, 2015 emergency motion to stay is denied.
Docket Date 2015-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (DENIED) OF 11/6/15
On Behalf Of JILL MORALES
Docket Date 2015-11-05
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-11-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE***
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants¿ October 27, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JILL MORALES
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ **DENIED**
On Behalf Of JILL MORALES

Documents

Name Date
Florida Limited Liability 2013-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State