Search icon

BARBARA MUNOZ LLC - Florida Company Profile

Company Details

Entity Name: BARBARA MUNOZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBARA MUNOZ 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: 09 Oct 2019 (6 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: L19000253831
Address: 4425 SW 26TH STREET, FORT LAUDERDALE, FL, 33312
Mail Address: 4425 SW 26TH STREET, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ BARBARA Manager 4425 SW 26TH STREET, FORT LAUDERDALE, FL, 33312
MUNOZ ANTHONY Agent 4425 SW 26TH STREET, FORT LAUDERDALE, FL, 33312

Events

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

Court Cases

Title Case Number Docket Date Status
BARBARA MUNOZ VS FABIAN MUNOZ 4D2020-0663 2020-03-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE17-005261

Parties

Name BARBARA MUNOZ LLC
Role Appellant
Status Active
Name Fabian Munoz
Role Appellee
Status Active
Representations Buckner, Shifrin, Etter, Dugan & Bradfute, P.A., Ana E. Schwarz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's April 17, 2020 order.
Docket Date 2020-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 4, 2020 order.
Docket Date 2020-05-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that, within fifteen (15) days from the date of this order, appellant shall file a response indicating whether the April 22, 2020 filing should be treated as the initial brief in the above-styled appeal or whether it should be transferred to the circuit court.
Docket Date 2020-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barbara Munoz
Docket Date 2020-04-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Barbara Munoz
Docket Date 2020-04-20
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's April 20, 2020 request for emergency treatment is denied.
Docket Date 2020-04-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 9, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. In the response, appellant shall specifically address which order is on appeal, including the date of that order, and shall file a conformed copy of the order.
Docket Date 2020-04-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ CERTIFICATE OF SERVICE TO RESPONSE.
On Behalf Of Barbara Munoz
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (507 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-03-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 30, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Barbara Munoz
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Barbara Munoz

Documents

Name Date
Florida Limited Liability 2019-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5618238506 2021-03-01 0455 PPP 9220 SW 55th St, Cooper City, FL, 33328-5814
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4120
Loan Approval Amount (current) 4120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33328-5814
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4140.32
Forgiveness Paid Date 2021-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State