Search icon

CARLOS PULIDO LLC

Company Details

Entity Name: CARLOS PULIDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jan 2018 (7 years ago)
Document Number: L18000003061
FEI/EIN Number 82-4216302
Address: 5751 east 3rd ave, Hialeah, FL 33013
Mail Address: 5751 east 3rd ave, Hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
PULIDO, CARLOS Manager 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 No data
CHANGE OF MAILING ADDRESS 2019-06-13 5751 east 3rd ave, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 5751 east 3rd ave, Hialeah, FL 33013 No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194207900 2020-06-13 0455 PPP 5751 EAST 3 AVENUE, HIALEAH, FL, 33013-1219
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60041
Loan Approval Amount (current) 60041
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 Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1219
Project Congressional District FL-26
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8722258004 2020-07-06 0455 PPP 2550 Southwest 18th Terrace 2302, Fort Lauderdale, FL, 33315-2207
Loan Status Date 2024-01-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19027
Loan Approval Amount (current) 19027
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 Fort Lauderdale, BROWARD, FL, 33315-2207
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
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 18839.84
Forgiveness Paid Date 2022-01-28
6012618001 2020-06-29 0455 PPP 2759 NE 184TH WAY, Aventura, FL, 33160-2081
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Aventura, MIAMI-DADE, FL, 33160-2081
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5445.45
Forgiveness Paid Date 2021-05-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State