Search icon

PABLO DELGADO LLC - Florida Company Profile

Company Details

Entity Name: PABLO DELGADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO DELGADO 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: 30 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000006905
FEI/EIN Number 84-4271052

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

Address: 7580 NE 4th Ct, MIAMI, FL, 33138, US
Mail Address: 7580 NE 4th Ct, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO PABLO A Authorized Member 7580 NE 4th Ct, MIAMI, FL, 33138
DELGADO PABLO A Agent 7580 NE 4th Ct, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7580 NE 4th Ct, STE 115, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-30 7580 NE 4th Ct, STE 115, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7580 NE 4th Ct, STE 115, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-06-30 DELGADO, PABLO A -

Court Cases

Title Case Number Docket Date Status
PABLO DELGADO, VS MARILYN DELGADO, 3D2020-1119 2020-08-07 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
88-43278

Parties

Name PABLO DELGADO LLC
Role Appellant
Status Active
Representations JOSE-TRELLES HERRERA
Name MARILYN DELGADO
Role Appellee
Status Active
Representations JESSICA RAMIREZ-GARCIA, VANESSA VASQUEZ DE LARA
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2021-05-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MARILYN DELGADO
Docket Date 2021-02-22
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, APRIL 20, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of PABLO DELGADO
Docket Date 2021-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Joint Stipulation for Substitution of Counsel, filed on January 5, 2021, is granted.
Docket Date 2021-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of MARILYN DELGADO
Docket Date 2021-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO DELGADO
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including January 4, 2021, with no further extensions allowed.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PABLO DELGADO
Docket Date 2020-11-03
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF
On Behalf Of MARILYN DELGADO
Docket Date 2020-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MARILYN DELGADO
Docket Date 2020-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARILYN DELGADO
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 Days to 11/04/2020
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARILYN DELGADO
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/28/20
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARILYN DELGADO
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARILYN DELGADO
Docket Date 2020-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PABLO DELGADO
Docket Date 2020-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO DELGADO
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of PABLO DELGADO
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PABLO DELGADO
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 8/31/2020
Docket Date 2020-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PABLO DELGADO
Docket Date 2020-08-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-08-10
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 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVING ACKNOWLEDGMENT OF NEW CASE
On Behalf Of PABLO DELGADO
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARILYN DELGADO
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590348507 2021-02-26 0455 PPS 2133 Calais Dr Apt 4, Miami Beach, FL, 33141-3442
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4939
Loan Approval Amount (current) 4939
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3442
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1149827410 2020-05-04 0455 PPP 2133 CALAIS DR APT 4, MIAMI BEACH, FL, 33141
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State