Search icon

GLORIA GARCIA LLC - Florida Company Profile

Company Details

Entity Name: GLORIA GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORIA GARCIA 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: 19 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000002085
FEI/EIN Number 47-4788605

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

Address: 90 SW 3RD ST, 1703, MIAMI, FL, 33130, US
Mail Address: 90 SW 3RD ST, 1703, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GLORIA Manager 90 SW 3RD ST UNIT 1703, MIAMI, FL, 33130
GARCIA GLORIA Agent 90 SW 3RD ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 90 SW 3RD ST, 1703, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-30 90 SW 3RD ST, 1703, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 90 SW 3RD ST, 1703, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
Philip Morris USA Inc., Appellant(s), v. Gloria Garcia, etc., et al., Appellee(s). 3D2024-1693 2024-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5523-CA-01

Parties

Name GLORIA GARCIA LLC
Role Appellee
Status Active
Representations Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler, Douglas Fredric Eaton
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Frank Cruz-Alvarez, Douglas Fredric Eaton, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion For Clarification
Description Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion.
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Unopposed Motion To Consolidate Appeals
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12616329
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related Case: 24-1624
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion to Clarify Briefing Schedule
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Gloria Garcia, etc., Appellant(s), v. R.J. Reynolds Tobacco Company, et al., Appellee(s). 3D2024-1624 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5523-CA-01

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Frank Cruz-Alvarez, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GLORIA GARCIA LLC
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion For Clarification
Description Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion to Clarify Briefing Schedule
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12497462
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580828302 2021-01-28 0455 PPS 1277 Sabal Trl, Weston, FL, 33327-1634
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2827
Loan Approval Amount (current) 2827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42290
Servicing Lender Name Union Bank and Trust Company
Servicing Lender Address 3643 S 48th St, LINCOLN, NE, 68506-4341
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1634
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 42290
Originating Lender Name Union Bank and Trust Company
Originating Lender Address LINCOLN, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2842.63
Forgiveness Paid Date 2021-08-20
4660469010 2021-05-20 0455 PPP 11925 Royal Palm Blvd Apt 210, Coral Springs, FL, 33065-7307
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-7307
Project Congressional District FL-23
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State