Search icon

CARLOS PULIDO LLC - Florida Company Profile

Company Details

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

CARLOS PULIDO 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: 04 Jan 2018 (7 years ago)
Document Number: L18000003061
FEI/EIN Number 82-4216302

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

Address: 5751 east 3rd ave, Hialeah, FL, 33013, US
Mail Address: 5751 east 3rd ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO CARLOS Manager 5751 east 3rd ave, Hialeah, FL, 33013
PULIDO CARLOS Agent 5751 east 3rd ave, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5751 east 3rd ave, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2019-06-13 5751 east 3rd ave, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 5751 east 3rd ave, Hialeah, FL 33013 -

Court Cases

Title Case Number Docket Date Status
Carlos Pulido, Appellant(s), v. Jonas Mendez, Appellee(s). 3D2023-2148 2023-12-01 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-157211 CC

Parties

Name CARLOS PULIDO LLC
Role Appellant
Status Active
Name Jonas Mendez
Role Appellee
Status Active
Representations Alejandro Lazaro Sixto
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-31
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-01-31
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 6, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service. Order appealed not attached.
On Behalf Of Carlos Pulido
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description This is to notify the appellant that the filing and prosecution of a Notice of Appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by a single check, cashier's check or money order on or before December 16, 2023, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date. The filing fee may also be paid electronically through the Florida Courts E-Filing Porta
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
Florida Limited Liability 2018-01-04

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
60041
Current Approval Amount:
60041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19027
Current Approval Amount:
19027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18839.84
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5445.45

Date of last update: 01 May 2025

Sources: Florida Department of State