Search icon

FRANK MORALES LLC - Florida Company Profile

Company Details

Entity Name: FRANK MORALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FRANK 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: 25 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000196562
Address: 630 SOUTH PARK ROAD, 3-23, HOLLYWOOD, FL 33021
Mail Address: 630 SOUTH PARK ROAD, 3-23, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES, FRANCISCO Agent 630 SOUTH PARK ROAD, 3-23, HOLLYWOOD, FL 33021
MORALES, FRANCISCO Manager 630 SOUTH PARK ROAD, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
FRANK MORALES VS RIVERSIDE NATIONAL BANK OF FLORIDA 4D2012-0739 2012-02-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA025907XXXXMB

Parties

Name FRANK MORALES LLC
Role Petitioner
Status Active
Representations Jeffrey Marc Siskind
Name Riverside National Bank
Role Respondent
Status Active
Representations Susan B. Yoffee
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (M) (CONTAINED IN STATUS REPORT)
On Behalf Of FRANK MORALES
Docket Date 2012-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ (M) (CONTAINS VOLUNTARY DISMISSAL)
On Behalf Of FRANK MORALES
Docket Date 2012-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT'S COUNSEL WITHIN 20 DYS.
Docket Date 2012-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY
On Behalf Of Riverside National Bank
Docket Date 2012-05-30
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ *AMENDED* THIS COURT'S 5/18/12 ORDER IS AMENDED.
Docket Date 2012-05-18
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ *AMENDED ORDER ISSUED 5/30/12*
Docket Date 2012-04-09
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2012-04-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PT Jeffrey M. Siskind
Docket Date 2012-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PT. TO FILE A CONFORMED COPY OF THE ORDER WITHIN 15 DYS...
Docket Date 2012-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-29
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of FRANK MORALES

Documents

Name Date
Florida Limited Liability 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8473687409 2020-05-18 0455 PPP 4440 Southwest 5th Terrace, Coral Gables, FL, 33134
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.34
Loan Approval Amount (current) 20583.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20835.98
Forgiveness Paid Date 2021-08-10
8360448309 2021-01-29 0455 PPS 4440 SW 5th Ter, Coral Gables, FL, 33134-1953
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) 20832
Loan Approval Amount (current) 20832
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 Coral Gables, MIAMI-DADE, FL, 33134-1953
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.08
Forgiveness Paid Date 2021-12-06
5392068401 2021-02-08 0455 PPP 409 Buck Trl, Davenport, FL, 33837-8869
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20580
Loan Approval Amount (current) 20580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-8869
Project Congressional District FL-18
Number of Employees 1
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State