Search icon

MAURICIO GONZALEZ, PLLC

Company Details

Entity Name: MAURICIO GONZALEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L17000057477
FEI/EIN Number 81-2833356
Address: 10777 SW 60TH AVE, PINECREST, FL 33156
Mail Address: 10777 SW 60TH AVE, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MAURICIO GONZALEZ, PLLC Agent

Manager

Name Role Address
GONZALEZ, MAURICIO Manager 10777 SW 60TH AVE, PINECREST, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Mauricio, Gonzalez No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014 No data
CONVERSION 2017-03-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000048246. CONVERSION NUMBER 500000169445

Court Cases

Title Case Number Docket Date Status
MAURICIO GONZALEZ, Appellant(s) v. UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-0569 2024-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003641

Parties

Name MAURICIO GONZALEZ, PLLC
Role Appellant
Status Active
Representations Caroline Marie Carollo, Antonio F Valiente, Matthew McElligott
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica Yenille Vega, Mengjun Qiu, Natalie A. Ferral, Tiya Shardae Rolle, David Andrew Noel, Kara Rockenbach Link
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 708 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Judgment
On Behalf Of Mauricio Gonzalez
Docket Date 2024-04-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Judgment
On Behalf Of Mauricio Gonzalez
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the August 1, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 29, 2024 motion for extension of time to file the initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's June 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time to file Initial Brief
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description NOTICE OF FILING STATEMENT PURSUANT TO THE COURT'S MARCH 15, 2024 ORDER
Docket Date 2024-03-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-03-15
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 31, 2024 "Order Denying Motion for New Trial" is a final or nonfinal appealable order, as it appears to merely deny a motion for a new trial and the lower tribunal docket does not appear to include a final judgment, only a verdict form dated December 8, 2023. See Maxwell v. Nugget Oil, Inc., 744 So. 2d 1203 (Fla. 1st DCA 1999) ("Although an order granting a motion for a new trial is appealable as a final order, an order denying a motion for a new trial is neither appealable as a final order nor as a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
MAURICIO GONZALEZ and GIOVANNA CAICEDO, Appellant(s) v. UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-0568 2024-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003604

Parties

Name MAURICIO GONZALEZ, PLLC
Role Appellant
Status Active
Representations Caroline Marie Carollo, Antonio F Valiente, Matthew McElligott
Name Giovanna Caicedo
Role Appellant
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony Joseph Titone, Jessica Yenille Vega, Mengjun Qiu, Tiya Shardae Rolle, David Andrew Noel, Kara Rockenbach Link

Docket Entries

Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the August 1, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' July 29, 2024 motion for extension of time to file the initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-09
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** - 137 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-08
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Judgment
On Behalf Of Mauricio Gonzalez
Docket Date 2024-04-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Judgment
On Behalf Of Mauricio Gonzalez
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description 'NOTICE OF FILING STATEMENT PURSUANT TO THE COURT'S MARCH 14, 2024 ORDER
Docket Date 2024-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's June 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469737700 2020-05-01 0455 PPP 10777 SW 60TH AVE, MIAMI, FL, 33156
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18047
Loan Approval Amount (current) 18047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-1100
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18207.65
Forgiveness Paid Date 2021-03-25
9031668407 2021-02-14 0455 PPS 10777 SW 60th Ave, Pinecrest, FL, 33156-4122
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19852
Loan Approval Amount (current) 19852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-4122
Project Congressional District FL-27
Number of Employees 1
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 19964.95
Forgiveness Paid Date 2021-09-15
2200959004 2021-05-14 0455 PPP 2316 West 56th Streetnull 2316 West 56th Streetnull, Hialeah, FL, 33016
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5482
Loan Approval Amount (current) 5482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5500.43
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State