Search icon

JESUS CASTRO LLC - Florida Company Profile

Company Details

Entity Name: JESUS CASTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESUS CASTRO 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: 18 Feb 2020 (5 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L20000054836
Address: 5471 W 7TH AVE., HIALEAH, FL, 33012
Mail Address: 5471 W 7TH AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JESUS Manager 5471 W 7TH AVE., HIALEAH, FL, 33012
CASTRO JESUS Agent 5471 W 7TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -

Court Cases

Title Case Number Docket Date Status
JESUS CASTRO AND MARJORIE CASTRO, VS US BANK, N.A., etc., 3D2017-0095 2017-01-12 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
11-12682

Parties

Name MARJORIE CASTRO
Role Appellant
Status Active
Name JESUS CASTRO LLC
Role Appellant
Status Active
Representations JONATHAN KLINE
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations DEAN A. MORANDE, TENIKKA L. JONES, Cary A. Lubetsky, MICHAEL K. WINSTON, JOSEPH J. HUSS, DAVID J. SMITH
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JESUS CASTRO
Docket Date 2018-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESUS CASTRO
Docket Date 2018-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing and for written opinion is hereby denied. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and for written opinion.
On Behalf Of JESUS CASTRO
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for award of appellate attorneys' fees is hereby denied.
Docket Date 2018-03-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to attorney's fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration, appellants' motion for an extension of time to file the reply brief is granted to and including March 14, 2018.
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 21, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-03-07
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 JESUS CASTRO
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 17 days to 3/7/18
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS CASTRO
Docket Date 2018-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/1/18
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ December 12, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits and transcript as stated in said motion.
Docket Date 2017-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JESUS CASTRO
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/27/17
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/27/17
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JESUS CASTRO
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/25/17
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESUS CASTRO
Docket Date 2017-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JESUS CASTRO
Docket Date 2017-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2017-07-27
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 JESUS CASTRO
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to Appellee's Motion to Dismiss
On Behalf Of JESUS CASTRO
Docket Date 2017-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Federal Saving & Loan Ass¿n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-07-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JESUS CASTRO
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS CASTRO
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/21/17
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS CASTRO
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/21/17
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS CASTRO
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/22/17
Docket Date 2017-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES
Docket Date 2017-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS CASTRO
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/22/17
Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2017-02-10
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to dismiss for failure to comply with court order/ (Amended)
On Behalf Of JESUS CASTRO
Docket Date 2017-02-09
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss
On Behalf Of JESUS CASTRO
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to comply with court order
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 29, 2017.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
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 2017-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JESUS CASTRO

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
Florida Limited Liability 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071618710 2021-03-31 0455 PPP 1381 Sorrento Dr, Weston, FL, 33326-4514
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14299
Loan Approval Amount (current) 14299
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-4514
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
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 14356.2
Forgiveness Paid Date 2021-09-08
2071868607 2021-03-13 0491 PPS 5414 Frederick Lake Dr, Port Orange, FL, 32128-7478
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7645
Loan Approval Amount (current) 7645
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 Port Orange, VOLUSIA, FL, 32128-7478
Project Congressional District FL-07
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7697.78
Forgiveness Paid Date 2021-12-06
3091428704 2021-03-30 0455 PPP 17966 NW 59th Ave Unit 104, Hialeah, FL, 33015-5138
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6348
Loan Approval Amount (current) 6348
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5138
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6382.26
Forgiveness Paid Date 2021-10-29
6644307309 2020-04-30 0491 PPP 5414 Frederick Lake Dr., Port Orange, FL, 32128
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7553.26
Loan Approval Amount (current) 7553.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Port Orange, VOLUSIA, FL, 32128-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7615.13
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296343 Intrastate Non-Hazmat 2004-10-18 85000 2003 1 1 Private(Property)
Legal Name JESUS CASTRO
DBA Name -
Physical Address 68 SUFFOLK AVE, HIALEAH, FL, 33012, US
Mailing Address 68 SUFFOLK AVE, HIALEAH, FL, 33012, US
Phone (305) 887-8152
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State