Search icon

JONATHAN TORRES, L.L.C. - Florida Company Profile

Company Details

Entity Name: JONATHAN TORRES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN TORRES, L.L.C. 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: 21 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000089314
Address: 13426 SW 16 LANE, MIAMI, FL, 33175
Mail Address: 13426 SW 16 LANE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JONATHAN Authorized Member 13426 SW 16 LANE, MIAMI, FL, 33175
TORRES JONATHAN Agent 13426 SW 16 LANE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Jonathan Torres, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Brittany Rosario, Appellee(s). 1D2024-0350 2024-02-08 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001930820

Parties

Name JONATHAN TORRES, L.L.C.
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name Brittany Rosario
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed, no amended NOA/cert. serv.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Department of Revenue
View View File
Docket Date 2024-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Revenue
View View File
Docket Date 2024-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Filing fee, order appealed, amended noa/cert. serv.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion/Application for Determination of Civil Indigent Status
On Behalf Of Jonathan Torres
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Jonathan Torres
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Jonathan Torres, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Jasmin Calle, Appellee(s). 1D2024-0349 2024-02-08 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001476427

Parties

Name JONATHAN TORRES, L.L.C.
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name JASMIN CALLE, LLC
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Jonathan Torres
Docket Date 2024-02-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed, no amended noa/cert. serv.
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Revenue
Docket Date 2024-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Revenue
Docket Date 2024-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Filing fee, order appealed, amended noa/cert. serv.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion/Application for Determination of Civil Indigent Status
On Behalf Of Jonathan Torres

Documents

Name Date
Florida Limited Liability 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865829009 2021-05-22 0491 PPP 4865 Cypress Woods Dr Apt 2308, Orlando, FL, 32811-3763
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2202
Loan Approval Amount (current) 2202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-3763
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2210.93
Forgiveness Paid Date 2021-10-18
5168898202 2020-08-07 0455 PPP APT 611 900 WEST AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1988.12
Loan Approval Amount (current) 1988.12
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 N
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1924.26
Forgiveness Paid Date 2021-11-22
8395558906 2021-05-11 0455 PPP 5017 Barbara Rd, Tampa, FL, 33610-8459
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19165
Loan Approval Amount (current) 19165
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-8459
Project Congressional District FL-15
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19374.75
Forgiveness Paid Date 2022-07-05
3544728802 2021-04-15 0455 PPP 15751 SW 137th Ave, Miami, FL, 33177-1295
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20752
Loan Approval Amount (current) 20752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33177-1295
Project Congressional District FL-28
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9468279004 2021-05-29 0455 PPP 10621 SW 184th St, Cutler Bay, FL, 33157-0500
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-0500
Project Congressional District FL-27
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9393.24
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State