Search icon

RENE MORALES LLC

Company Details

Entity Name: RENE MORALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000113165
Address: 2336 NW 2ND STREET, MIAMI, FL 33125
Mail Address: 2336 NW 2ND STREET, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS, MARISELA Agent 1761 SW 11TH STREET, MIAMI, FL 33135

Manager

Name Role Address
MORALES GUERRA, RENE F Manager 2336 NW 2ND STREET, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RENE MORALES VS STATE OF FLORIDA 4D2011-2477 2011-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CF004452A

Parties

Name RENE MORALES LLC
Role Appellant
Status Active
Representations Vincent J. Benincasa
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2011-08-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of RENE MORALES
Docket Date 2011-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2011-07-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA V.J. (Jimmy) Benincasa 0188557
Docket Date 2011-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RENE MORALES
Docket Date 2011-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENE MORALES
Docket Date 2011-06-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2014-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734959008 2021-05-20 0455 PPP 11871 SW 207th St, Miami, FL, 33177-5449
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) 19425
Loan Approval Amount (current) 19425
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5449
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19494.07
Forgiveness Paid Date 2021-10-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State