Search icon

DANIEL SUAREZ LLC - Florida Company Profile

Company Details

Entity Name: DANIEL SUAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL SUAREZ 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: 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: 12 Jun 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000145371
FEI/EIN Number NOT APPLICABLE

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

Address: 13895 NE 11 AVE, NORTH MIAMI, FL, 33161
Mail Address: 13895 NE 11 AVE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DANIEL Manager 13895 NE 11 AVE, NORTH MIAMI, FL, 33161
SUAREZ DANIEL Agent 13895 NE 11 AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
FRANCINE LIEBMAN, ET AL. VS THE CITY OF MIAMI, ET AL. SC2019-1777 2019-10-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA013687000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D-18-812

Parties

Name Francine Liebman
Role Petitioner
Status Active
Representations DAVID ARNOLD KARP, Richard J. Ovelmen, Mr. Samuel J. Dubbin
Name Willy A. Bermello
Role Petitioner
Status Active
Name DANIEL SUAREZ LLC
Role Petitioner
Status Active
Name Jorge Mursuli
Role Petitioner
Status Active
Name City of Miami
Role Respondent
Status Active
Representations John A. Greco, Kerri L. McNulty, Christopher Allan Green
Name FLAGSTONE ISLAND GARDENS, LLC
Role Respondent
Status Active
Representations Maria A. Fehretdinov, David T. Coulter, Eugene E. Stearns, Jason S. Koslowe
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT CITY OF MIAMI'S BRIEF ON JURISDICTION
On Behalf Of City of Miami
View View File
Docket Date 2019-12-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including January 21, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. * Due date corrected December 19, 2019 due to Court holiday.*
Docket Date 2019-12-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILERESPONDENTS' BRIEFS ON JURISDICTION
On Behalf Of Flagstone Island Gardens, LLC
View View File
Docket Date 2019-11-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS'JURISDICTIONAL BRIEF
On Behalf Of Francine Liebman
View View File
Docket Date 2019-10-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Francine Liebman
View View File
Docket Date 2019-10-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONERS' MOTION TO TOLL TIME
On Behalf Of Francine Liebman
View View File
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Francine Liebman
View View File
Docket Date 2020-06-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
FRANCINE LIEBMAN, et al., VS THE CITY OF MIAMI, et al., 3D2018-0812 2018-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13687

Parties

Name Jorge Mursuli
Role Appellant
Status Active
Name DANIEL SUAREZ LLC
Role Appellant
Status Active
Name Francine Liebman
Role Appellant
Status Active
Representations SAMUEL J. DUBBIN, DOROTHY C. KAFKA, RICHARD J. OVELMEN, JUSTIN S. WALES
Name Willy A. Bermello
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations CHRISTOPHER A. GREEN, DAVID T. COULTER, Alan J. Perlman, John A. Greco, Forrest L. Andrews, JASON S. KOSLOWE, VIJAY G. BRIJBASI, MARIA A. FEHRETDINOV, Eugene E. Stearns, Victoria Mendez
Name FLAGSTONE ISLAND GARDENS, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
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 Francine Liebman
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/13/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francine Liebman
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Francine Liebman
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francine Liebman
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of City of Miami
Docket Date 2021-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY REQUEST FILED IN CONFIDENTIAL
Docket Date 2020-06-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P.9.330(d)(2).
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-10-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Francine Liebman
Docket Date 2019-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing and /or certification to the Florida Supreme Court is hereby denied. EMAS, C.J., and LINDSEY and MILLER, JJ., concur. Apellants’ motion for rehearing en banc is denied.
Docket Date 2019-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, AND/OR FOR CERTIFICATION
On Behalf Of City of Miami
Docket Date 2019-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC,AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of Francine Liebman
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Upon Consideration Extension Granted (OG02A) ~ Upon consideration of appellants' unopposed motion for extension of time to file motion for rehearing, rehearing en banc, and/ or certification to the Florida Supreme Court, is granted to and including August 21, 2019
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC,AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of Francine Liebman
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Francine Liebman
Docket Date 2018-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Francine Liebman
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-24 days to 12/20/18
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francine Liebman
Docket Date 2018-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2018-11-01
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/1/18
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Francine Liebman
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francine Liebman
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 27, 2018.
DANIEL SUAREZ, VS PENNYMAC LOAN SERVICES, LLC, 3D2017-2073 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32262

Parties

Name DANIEL SUAREZ LLC
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations CELIA C. FALZONE, ALTANESE P. PHENELUS, R. Keith Ustler, Nancy M. Wallace, William P. Heller
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL SUAREZ
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 19, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-09-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 29, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516849006 2021-05-22 0491 PPS 5136 Millenia Waters Dr, Orlando, FL, 32839-2036
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17012
Loan Approval Amount (current) 17012
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 Orlando, ORANGE, FL, 32839-2036
Project Congressional District FL-10
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17044.63
Forgiveness Paid Date 2021-08-12
8720558802 2021-04-22 0491 PPP 5136 Millenia Waters Dr, Orlando, FL, 32839-2036
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17012
Loan Approval Amount (current) 17012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2036
Project Congressional District FL-10
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17067.93
Forgiveness Paid Date 2021-08-25
8905888705 2021-04-08 0455 PPP 1425 Hayes St, Hollywood, FL, 33020-3754
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) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3754
Project Congressional District FL-25
Number of Employees 1
NAICS code 236117
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 20926.9
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State