Search icon

SIMON MOLINA LLC - Florida Company Profile

Company Details

Entity Name: SIMON MOLINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMON MOLINA 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 Jun 2018 (7 years ago)
Document Number: L18000137737
FEI/EIN Number 83-2051114

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

Address: 2771 Executive Park Drive, WESTON, FL, 33331, US
Mail Address: 16409 SAPPHIRE BEND, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA SIMON Manager 16409 SAPPHIRE BEND, WESTON, FL, 33331
CHAPELLIN INGRID Manager 16409 SAPPHIRE BEND, WESTON, FL, 33331
MOLINA SIMON Agent 2771 Executive Park Drive, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062629 AMADEUS MUSIC ACADEMY ACTIVE 2020-06-04 2025-12-31 - 2771 EXECUTIVE PARK DRIVE, SUITE #3, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 2771 Executive Park Drive, suite 3, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 2771 Executive Park Drive, suite 3, WESTON, FL 33331 -

Court Cases

Title Case Number Docket Date Status
ERNESTO PEREZ - HERRERA & ANA MARIA PEREZ VS SIMON MOLINA & RUFINA ESPINOZA DEMOLINA 2D2015-4835 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-012759

Parties

Name Ana Maria Perez
Role Appellant
Status Active
Name Ernesto Perez - Herrera
Role Appellant
Status Active
Representations RONALD S. TULIN, ESQ.
Name SIMON MOLINA LLC
Role Appellee
Status Active
Name Rufina Espinoza De Molina
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Directions to the Clerk
On Behalf Of Ernesto Perez - Herrera
Docket Date 2017-10-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Although Appellants have filed an appendix with their initial brief, that appendix contains items that are not a part of the appellate record and therefore cannot be considered by this court on appeal. See Fla. R. App. P. 9.220. Appellants shall within ten days makes arrangements with the clerk of the circuit court to properly supplement the record in this appeal with any items from the appendix that Appellants wish this court to consider in the disposition of this appeal. See Fla. R. App. P. 9.200. If the record is not properly supplemented, the appeal will proceed on the record currently before this court.
Docket Date 2017-03-28
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2017-02-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pro se appellees shall file their answer brief within 20 days.
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of Simon Molina
Docket Date 2016-12-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-09-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ernesto Perez - Herrera
Docket Date 2016-04-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SHEEHAN
Docket Date 2015-12-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ MBK-This court's order to show cause of November 10, 2015, is discharged, and the case will proceed as a final appeal.
Docket Date 2015-11-24
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ MBK-In the notice of appeal appellants refers to an order denying rehearing, and appellant have separately provided of copy of that order. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellants shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction.
Docket Date 2015-11-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER OF DISMISSAL
On Behalf Of Ernesto Perez - Herrera
Docket Date 2015-11-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR REHEARING WITH LT JUDGE'S STAMP DENIED
On Behalf Of Ernesto Perez - Herrera
Docket Date 2015-11-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 12-2-15 ord)
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ernesto Perez - Herrera

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6847058509 2021-03-04 0455 PPP 2771 Executive Park Dr Ste 3, Weston, FL, 33331-3643
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5787
Loan Approval Amount (current) 5787
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 Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3643
Project Congressional District FL-25
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5827.59
Forgiveness Paid Date 2021-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State