Search icon

LISSETTE GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: LISSETTE GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISSETTE GARCIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L21000453339
FEI/EIN Number 87-3181932

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

Address: 2600 S DOUGLAS RD, STE 600, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, STE 600, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LISSETTE Manager 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134
GARCIA ORLANDO Agent 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2600 S DOUGLAS RD, STE 600, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-14 2600 S DOUGLAS RD, STE 600, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2600 S DOUGLAS RD, STE 600, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
DANIEL GOODSTADT, et al., VS MIAMI MANAGEMENT, INC., et al., 3D2019-0986 2019-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3600

Parties

Name Daniel Goodstadt
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, INGER M. GARCIA
Name LISSETTE GARCIA, LLC
Role Appellee
Status Active
Name MIAMI MANAGEMENT, INC.
Role Appellee
Status Active
Representations Diane G. DeWolf, TAMARA S. MALVIN, ASHLEY SAWYER SMITH
Name THE TOWNHOMES AT SUNSET HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, this Court’s December 11, 2019, Dismissal Order is hereby vacated. IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal Per Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSALPER SETTLEMENT
On Behalf Of Daniel Goodstadt
Docket Date 2019-12-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 12/26/19] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 2, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 12/26/19
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the motion and response, the appellants' motion to relinquish jurisdiction to the trial court is hereby denied.Appellants' motion for an extension of time to file the initial brief is granted to and including November 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Daniel Goodstadt
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSETO MOTION TO RELINQUISH JURISDICTION
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-09-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellants' motion to relinquish jurisdiction.
Docket Date 2019-09-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR RELINQUISHMENT OF JURISDICTION TO PERMITTRIAL COURT TO HEAR APPELLANT'S MOTION FORCLARIFICATION OF ORDER AWARDING ATTORNEYS' FEES
On Behalf Of Daniel Goodstadt
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLANTS AND NOTICE OF PROVIDING EMAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of Daniel Goodstadt
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 30, 2019. Upon request by counsel for appellants, counsel for the appellees shall provide the name and contact information for the court reporter and/or court reporting firm in attendance at the September 28, 2018 hearing, within twenty-four (24) hours of the request. Appellants’ request for additional relief is denied.
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND FOR ORDER TO FILE HEARING TRANSCRIPT
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-08-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Within five (5) days from the date of this order, appellees shall serve aresponse to the appellants' motion for extension of time and shall state its position on the motion, as well as its position regarding appellants' assertion that appellees' counsel has obtained the September 28, 2018 hearing transcript, but refuses to provide a copy to appellants' counsel or file same with the Court.cc: Arthur J. MorburgerTamara S. MalvinAshley A. Sawyer Diane G. Dewolfts
Docket Date 2019-07-29
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 Daniel Goodstadt
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-17
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF MAILING APPEAL FILING FEE
On Behalf Of Daniel Goodstadt
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' motion for extension to pay appeal filing fee and certificate of service of addresses of parties is granted, and the required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before June 17, 2019 and the certificate of service filed June 7, 2019 is accepted by the Court.
Docket Date 2019-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION TO PAY APPEAL FILING FEE AND CERTIFICATE OF SERVICE OF ADDRESSES OF PARTIES
On Behalf Of Daniel Goodstadt
Docket Date 2019-05-28
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 appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-05-20
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 2019-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765578410 2021-02-11 0455 PPP 8618 NW 192nd Ln, Hialeah, FL, 33015-5325
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
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 Hialeah, MIAMI-DADE, FL, 33015-5325
Project Congressional District FL-26
Number of Employees 1
NAICS code 485410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20943.86
Forgiveness Paid Date 2021-09-20
3145098708 2021-03-30 0455 PPP 12901 SW 147th Terrace Rd, Miami, FL, 33186-8311
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17097
Loan Approval Amount (current) 17097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-8311
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17216.91
Forgiveness Paid Date 2021-12-14
3452908800 2021-04-14 0455 PPS 12901 SW 147th Terrace Rd, Miami, FL, 33186-8311
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17097
Loan Approval Amount (current) 17097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-8311
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17231.43
Forgiveness Paid Date 2022-01-31
1253198908 2021-04-24 0455 PPP 23600 SW 125th Ave, Homestead, FL, 33032-2602
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2602
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.73
Forgiveness Paid Date 2021-11-10
6680648702 2021-04-04 0455 PPS 8618 NW 192nd Ln, Hialeah, FL, 33015-5327
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 7450
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5327
Project Congressional District FL-26
Number of Employees 1
NAICS code 485410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7518.91
Forgiveness Paid Date 2022-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State