Search icon

ALBERTO MEDINA LLC - Florida Company Profile

Company Details

Entity Name: ALBERTO MEDINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALBERTO MEDINA 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: 17 Dec 2021 (3 years ago)
Date of dissolution: 01 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: L21000530650
FEI/EIN Number 32-0677703

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

Address: 910 ANDALUCIA AVE, CORAL GABLES, FL 33134
Mail Address: 535 W 43rd St, N 6C, New York, NY 10036
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA, ALBERTO R Agent 910 ANDALUCIA AVE, CORAL GABLES, FL 33134
MEDINA, ALBERTO R Manager 910 ANDALUCIA AVE, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2023-01-25 910 ANDALUCIA AVE, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ALBERTO MEDINA, et al., VS MIAMI-DADE COUNTY, 3D2012-0108 2012-01-12 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
08-29879

Parties

Name ALBERTO MEDINA LLC
Role Appellant
Status Active
Representations JUAN CARLOS ANTORCHA, CARLOS A. GIL
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations DENNIS A. KERBEL
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-08-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO MEDINA
Docket Date 2012-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ CORRECTED ORDER
Docket Date 2012-07-23
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 ALBERTO MEDINA
Docket Date 2012-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-05
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 ALBERTO MEDINA
Docket Date 2012-06-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ALBERTO MEDINA
Docket Date 2012-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-06-06
Type Motion
Subtype Stipulation
Description Stipulation ~ to supplement the record AE Dennis A. Kerbel AA Carlos A. Gil 518581 AA Juan Carlos Antorcha
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-04-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO MEDINA
Docket Date 2012-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO MEDINA
Docket Date 2012-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-16
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 ALBERTO MEDINA
Docket Date 2012-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's motion for an extension of time to file the initial brief, the clerk of the trial court is granted thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted an extension of time of twenty (20) days thereafter to file the initial brief.
Docket Date 2012-03-22
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 ALBERTO MEDINA
Docket Date 2012-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO MEDINA
Docket Date 2012-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-15
Florida Limited Liability 2021-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713908810 2021-04-15 0455 PPP 11119 W Okeechobee Rd Unit 105, Hialeah, FL, 33018-4232
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) 4827
Loan Approval Amount (current) 4827
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4232
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4853.32
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Feb 2025

Sources: Florida Department of State