Search icon

MARIA ABREU LLC

Company Details

Entity Name: MARIA ABREU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Jun 2019 (6 years ago)
Date of dissolution: 19 Dec 2024 (2 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: L19000156430
FEI/EIN Number 84-2199764
Address: 1336 LAKE BREEZE DR, WELLINGTON, FL 33414
Mail Address: 1336 LAKE BREEZE DR, WELLINGTON, FL 33414 UN
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU-PROENZA, MARIA Agent 1336 LAKE BREEZE DR, WELLINGTON, FL 33414

President

Name Role Address
ABREU-PROENZA, MARIA President 1336 LAKE BREEZE DR, WELLINGTON, FL 33414

Manager

Name Role Address
Concepcion Rodriguez, Silvio F Manager 1336 LAKE BREEZE DR, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Maria Abreu, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0282 2024-02-14 Closed
Classification Original Proceedings - County Misdemeanor - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
M24-3230

Parties

Name MARIA ABREU LLC
Role Petitioner
Status Active
Representations John Eddy Morrison
Name The State of Florida
Role Respondent
Status Active
Representations Magaly Rodriguez, David Llanes
Name Hon. Denise Martinez-Scanziani
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-22
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Habeas Corpus, and the Response and Reply thereto, and noting that the Petitioner is no longer in state custody, it is ordered that said Petition is hereby dismissed as moot. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-13
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of Maria Abreu
View View File
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause
View View File
Docket Date 2024-03-12
Type Response
Subtype Response
Description Response to Order to Show Cause
View View File
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter
View View File
Docket Date 2024-02-14
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Habeas Corpus
On Behalf Of Maria Abreu
View View File
Docket Date 2024-02-14
Type Petition
Subtype Petition Habeas Corpus
Description Petition for Writ of Habeas Corpus
On Behalf Of Maria Abreu
View View File
Docket Date 2024-03-13
Type Response
Subtype Reply
Description Reply to Most of the state's response was anticipated in the second section of the petition (Petition at 6-13)
On Behalf Of Maria Abreu
View View File
Docket Date 2024-02-14
Type Order
Subtype Order to File Response
Description The State of Florida is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Habeas Corpus. Further, a reply may be filed within ten (10) days thereafter.
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800698608 2021-03-24 0455 PPP 330 W Oak St, Kissimmee, FL, 34741-4443
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833
Loan Approval Amount (current) 833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4443
Project Congressional District FL-09
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1896238410 2021-02-02 0491 PPS 1096 Vista Haven Cir Apt 208, Orlando, FL, 32825-3555
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2667
Loan Approval Amount (current) 2667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3555
Project Congressional District FL-10
Number of Employees 1
NAICS code 485999
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 2687.82
Forgiveness Paid Date 2021-11-16
4154068205 2020-08-05 0491 PPP 1096 Vista Heaven Circle Apto.208, Orlando, FL, 32825
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2667
Loan Approval Amount (current) 2667
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 Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 485999
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 2704.48
Forgiveness Paid Date 2022-01-04
5844948810 2021-04-18 0455 PPS 6889 NW 179th St, Hialeah, FL, 33015-7462
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395
Loan Approval Amount (current) 2395
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-7462
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2413.5
Forgiveness Paid Date 2022-02-03
4273938710 2021-04-01 0455 PPP 6889 NW 179th St, Hialeah, FL, 33015-7462
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395
Loan Approval Amount (current) 2395
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-7462
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State