Search icon

CARLOS MACIAS LLC - Florida Company Profile

Company Details

Entity Name: CARLOS MACIAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS MACIAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2016 (9 years ago)
Document Number: L16000164838
FEI/EIN Number 81-1955001

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

Address: 310 BEVERLY RD., 1M, BROOKLYN, NY, 11218, US
Mail Address: 310 BEVERLY RD., 1M, BROOKLYN, NY, 11218, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS CARLOS Manager 310 BEVERLY RD. APT. 1M, BROOKLYN, NY, 11218
MACIAS CARLOS Agent 814 SKY LAKE CIRCLE, ORLANDO, FL, 32809

Court Cases

Title Case Number Docket Date Status
CARLOS MACIAS VS STATE OF FLORIDA SC2010-2513 2010-12-28 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561993CF002513A

Unknown Court
4D09-4305

Parties

Name CARLOS MACIAS LLC
Role Petitioner
Status Active
Name Fourth District Court of Appeal
Role Respondent
Status Active
Representations HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi, Ms. Heidi L. Bettendorf
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201261
Docket Date 2011-05-17
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ The petitioner filed a petition for writ of mandamus. To the extent the petitioner seeks an order directing the Fourth District Court of Appeal to rule in Case No. 4D09-4305, the petition is hereby dismissed as moot. See Godwin v. State, 593 So. 2d 211 (Fla. 1992). To the extent the petitioner is seeking other relief, the petition is hereby denied for failure to establish that the petitioner has a clear legal right to any relief. See Huffman v. State, 813 So. 2d 10 (Fla. 2000).
Docket Date 2011-04-04
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ (TO ORDER DATED 03/04/2011) FILED AS "TRAVERSE TO RETURN"
On Behalf Of CARLOS MACIAS
Docket Date 2011-03-24
Type Response
Subtype Response
Description RESPONSE ~ (TO ORDER DATED 03/04/2011)
On Behalf Of State of Florida
Docket Date 2011-03-16
Type Response
Subtype Response
Description RESPONSE ~ (TO ORDER DATED 03/04/2011)
On Behalf Of Fourth District Court of Appeal
Docket Date 2011-03-04
Type Order
Subtype Response/Reply Requested (RS/Court)
Description ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent is requested to serve a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the Fourth District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be served on or before March 21, 2011. The petitioner may serve his reply on or before March 31, 2011.
Docket Date 2011-01-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2010-12-28
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ (01/14/10: COPY RECEVIED)
On Behalf Of CARLOS MACIAS
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4463548810 2021-04-16 0455 PPS 7703 NW 114th Path, Medley, FL, 33178-1383
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5040
Loan Approval Amount (current) 5040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1383
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5076.12
Forgiveness Paid Date 2022-02-10
4171718604 2021-03-18 0455 PPP 7703 NW 114th Path, Medley, FL, 33178-1383
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5040
Loan Approval Amount (current) 5040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1383
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5077.1
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State