Search icon

JORGE VEGA PLLC - Florida Company Profile

Company Details

Entity Name: JORGE VEGA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE VEGA PLLC 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: 08 Jun 2020 (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: L20000156985
FEI/EIN Number 85-4306589

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

Address: 5180 SW 28TH TERRACE, FT. LAUDERDALE, FL, 33312
Mail Address: 5180 SW 28TH TERRACE, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JORGE Manager 5180 SW 28TH TERRACE, FT. LAUDERDALE, FL, 33312
VEGA JORGE Agent 5180 SW 28TH TERRACE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JORGE VEGA, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1134 2024-06-06 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CF-012230-A-O

Parties

Name JORGE VEGA PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General, Rebecca Rock McGuigan
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Response
Subtype Response
Description STATE OF FLORIDA'S RESPONSE TO ORDER OF COURT
On Behalf Of State of Florida
Docket Date 2024-06-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus Transferred from 5th DCA
On Behalf Of JORGE VEGA
Docket Date 2024-12-13
Type Response
Subtype Response
Description STATE OF FLORIDA'S SUPPLEMENTAL RESPONSE TO ORDER OF COURT
On Behalf Of State of Florida
Docket Date 2024-12-05
Type Order
Subtype Order to File Response
Description Respondent shall file a supplement to its October 18, 2024, response to the status order within 12 days from the date of this order.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Petition
Description The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief, filed in the trial court in case number 2018-CF-012230-A-O on or about December 12, 2021. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future. The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held. If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Filing
Description 5TH DCA ACKNOWLEDGMENT LETTER
Jorge Vega, Petitioner(s) v. State of Florida, Respondent(s). 5D2024-1489 2024-06-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-002275-A-0

Parties

Name JORGE VEGA PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Order
Subtype Order
Description Order - Transferred to 6th DCA; PET TRANSFERRED TO 6THDCA; ANY FURTHER FILINGS SHALL BE DIRECTED TO THE 6THDCA
View View File
Docket Date 2024-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus- MAILBOX DATE 05/31/2024
Jorge Vega, Petitioner(s) v. Secretary, Dept. of Corrections, Respondent(s) SC2024-0791 2024-05-28 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018CF012230000AOX

Parties

Name JORGE VEGA PLLC
Role Petitioner
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections

Docket Entries

Docket Date 2024-07-02
Type Order
Subtype Petition Amendment/Supplement
Description Petitioner's Request to File an Amended Writ of Habeas Corpus Petition is hereby granted and amended petition was filed with this Court on July 1, 2024. The petition for writ of Habeas Corpus filed with the Court on May 28, 2024, is hereby stricken.
View View File
Docket Date 2024-07-01
Type Petition
Subtype Amendment/Supplement
Description Petitioner's Amended Writ of Habeas Corpus Petition
On Behalf Of Jorge Vega
View View File
Docket Date 2024-07-01
Type Motion
Subtype Petition Amendment/Supplement
Description Petitioner's Request to File an Amended Writ of Habeas Corpus Petition
On Behalf Of Jorge Vega
View View File
Docket Date 2024-06-10
Type Order
Subtype Petition Amendment/Supplement
Description Petitioner filed a petition with this Court on June 10, 2024. The petition is treated as an amendment to the petition for writ of habeas corpus, filed with the Court on May 28, 2024, and is hereby stricken. Petitioner may file, on or before June 25, 2024, a motion to amend the petition for writ of habeas corpus accompanied by an amended habeas corpus petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g). If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of habeas corpus filed May 28, 2024 will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before June 25, 2024, the petition for writ of habeas corpus filed on May 28, 2024 will be submitted to the Court.
View View File
Docket Date 2024-06-10
Type Petition
Subtype Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of Jorge Vega
View View File
Docket Date 2024-05-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-05-29
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2024-07-24
Type Disposition
Subtype Transferred
Description The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Ninth Judicial Circuit, in and for Orange County, Florida, for consideration in the context of case number 482018CF012230000AOX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 425 N Orange Ave., Ste 210, Orlando, Florida 32801.
View View File
Docket Date 2024-05-28
Type Petition
Subtype Petition Filed
Description Filed as a Letter, Treated as a Petition for Writ of Habeas Corpus * Stricken on 7/2/24. Motion to amend granted + amended motion filed. *
On Behalf Of Jorge Vega
View View File

Documents

Name Date
ANNUAL REPORT 2021-05-17
Florida Limited Liability 2020-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856508800 2021-04-13 0455 PPP 2910 W 7th Ave, Hialeah, FL, 33012-5356
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395
Loan Approval Amount (current) 2395
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5356
Project Congressional District FL-26
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 2410.22
Forgiveness Paid Date 2021-12-09
7064058910 2021-05-05 0455 PPS 2910 W 7th Ave, Hialeah, FL, 33012-5356
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2395
Loan Approval Amount (current) 2395
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5356
Project Congressional District FL-26
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 2408.78
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State