Search icon

CARLOS MUNOZ LLC - Florida Company Profile

Company Details

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

CARLOS 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: 01 Apr 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000094677
Address: 1236 TAYLOR ST, HOLLYWOOD, FL, 33019
Mail Address: 1236 TAYLOR ST, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ CARLOS Manager 1236 TAYLOR ST, HOLLYWOOD, FL, 33019
MUNOZ CARLOS Agent 1236 TAYLOR ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
CARLOS MUNOZ VS STATE OF FLORIDA 4D2021-3369 2021-11-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-19389CF10B

Parties

Name CARLOS MUNOZ LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 6, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (76 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that, upon consideration of the clerk’s filing of appellant’s determination of indigent status, the above-styled case is reinstated.
Docket Date 2022-01-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-01-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within ten (10) days from the date of this order, as to the status of the application of indigent status filed by appellant on December 20, 2021.
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice
On Behalf Of Carlos Munoz
Docket Date 2022-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-21
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 November 29, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *Duplicate
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2021-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Munoz
Docket Date 2021-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CARLOS MUNOZ VS STATE OF FLORIDA 4D2014-3565 2014-09-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-19389 CF10B

Parties

Name CARLOS MUNOZ LLC
Role Appellant
Status Active
Representations Clement R. Dean
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/10/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/09/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/09/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/09/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-08-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Carlos Munoz
Docket Date 2015-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Carlos Munoz
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-15
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 Carlos Munoz
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-15
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 Carlos Munoz
Docket Date 2015-06-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 15, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's motion filed February 12, 2015, to vacate order of dismissal for lack of prosecution, which this court redesignates as a motion for reinstatement of appeal, is granted and the above-styled appeal is hereby reinstated.
Docket Date 2015-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ DISMISSAL FOR L/P (REDESIGNATED AS A MOTION FOR REINSTATEMENT AND GRANTED 3/10/15)
On Behalf Of Carlos Munoz
Docket Date 2015-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 3/10/15**
Docket Date 2015-02-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 3/10/15**ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2015-01-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ Upon receipt of the filing fee, it is ORDERED that this court's October 15, 2014, order is hereby vacated, and the above styled-appeal is hereby reinstated.
Docket Date 2014-10-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **VACATED SEE 10/15/14 ORDER** ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla.R.App.P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Munoz
Docket Date 2014-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS MUNOZ VS STATE OF FLORIDA 4D2014-2144 2014-06-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-19389 CF10B

Parties

Name CARLOS MUNOZ LLC
Role Petitioner
Status Active
Representations Clement R. Dean
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2014-09-19
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Plenary Appeal ~ ORDERED that the petition for belated appeal is granted. In accordance with Fla. R. App. P. 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal of the judgment and sentence entered January 27, 2014. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. Counsel shall be appointed if petitioner qualifies. See Fla. Stat. 27.52 (2011).
Docket Date 2014-09-08
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of Carlos Munoz
Docket Date 2014-08-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-20
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that, within ten (10) days of this order, respondent, the State of Florida, shall file a response to the amended petition for belated appeal filed August 15, 2014. Petitioner may file a reply within five (5) days of service of the response.
Docket Date 2014-08-15
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (AMENDED)
On Behalf Of Carlos Munoz
Docket Date 2014-08-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the State's July 9, 2014, response, petitioner may file an amended petition within ten (10) days which specifies to whom the request to file a notice of appeal was made and the date of such request. If petitioner seeks a belated appeal on other grounds, the amended petition shall specify the circumstances that "interfered with the petitioner¿s ability to file a timely appeal." Fla. R. App. P. 9.141(c)(F). Failure to timely file an amended petition will result in dismissal of the petition filed in this case as insufficient.
Docket Date 2014-07-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-19
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent shall file with this Court and show cause, if any there be, within twenty (20) days from the date of this order, why a belated appeal should not be granted. Petitioner may have ten (10) days to file a reply to the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2014-06-13
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2014-06-06
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Carlos Munoz
Docket Date 2014-06-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Florida Limited Liability 2020-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700828605 2021-03-13 0455 PPP 9800 n holly, Miami, FL, 33025
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) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, BROWARD, FL, 33025
Project Congressional District FL-20
Number of Employees 1
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20575.29
Forgiveness Paid Date 2021-09-09
9445928500 2021-03-12 0491 PPP 3114 Mesa Verde Dr, Orlando, FL, 32837-4372
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19195
Loan Approval Amount (current) 19195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-4372
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19245.65
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State