Search icon

JESUS CASTRO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14299.00
Total Face Value Of Loan:
14299.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6348.00
Total Face Value Of Loan:
6348.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7645.00
Total Face Value Of Loan:
7645.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14299
Current Approval Amount:
14299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14356.2
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7645
Current Approval Amount:
7645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7697.78
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6348
Current Approval Amount:
6348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6382.26
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7553.26
Current Approval Amount:
7553.26
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7615.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State