Search icon

EDUARDO SANCHEZ L.L.C - Florida Company Profile

Company Details

Entity Name: EDUARDO SANCHEZ L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUARDO SANCHEZ 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L18000106126
Address: 196 45TH AVE, VERO BEACH, FL, 32968
Mail Address: 196 45TH AVE, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO MIREIRA Manager 196 45TH AVE, VERO BEACH, FL, 32968
SIGUENZA HELEN A Agent 486 32ND AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -

Court Cases

Title Case Number Docket Date Status
EDUARDO SANCHEZ VS THE STATE OF FLORIDA 3D2018-2619 2018-12-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21461

Parties

Name EDUARDO SANCHEZ L.L.C
Role Appellant
Status Active
Representations Public Defender Appeals, Shannon Hemmendinger
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, NATALIA COSTEA
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Letter-Case
Subtype Letter
Description Letter ~ FROM EDUARDO SANCHEZ
Docket Date 2020-10-23
Type Letter-Case
Subtype Letter
Description Letter ~ EDUARDO SANCHEZ
Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-07-10
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant’s motion to expedite this appeal is hereby granted.
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO EXPEDITE DISPOSITION OF THE APPEAL
On Behalf Of The State of Florida
Docket Date 2019-07-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant’s motion to expedite disposition of appeal.
Docket Date 2019-06-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE DISPOSITION OF APPEAL
On Behalf Of EDUARDO SANCHEZ
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO SANCHEZ
Docket Date 2019-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO SANCHEZ
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/18/19
Docket Date 2019-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 2, 2019, with no further extensions allowed. The Laws Group is ordered to file the transcribed notes no later than April 2, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2019-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 24 MONTHS
On Behalf Of EDUARDO SANCHEZ
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
Florida Limited Liability 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848508706 2021-04-03 0455 PPP 2008 SW 101st Ln, Miramar, FL, 33025-6528
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5979
Loan Approval Amount (current) 5979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-6528
Project Congressional District FL-25
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6017.66
Forgiveness Paid Date 2021-12-14

Date of last update: 02 May 2025

Sources: Florida Department of State