Search icon

MIGUEL VARGAS LLC - Florida Company Profile

Company Details

Entity Name: MIGUEL VARGAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUEL VARGAS 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: 11 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000179469
Address: 13255 SW 137 AVE, 216, MIAMI, FL, 33186, US
Mail Address: PO BOX 833296, MIAMI, FL, 33283, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS MIGUEL Manager 8255 SW 140 AVE, MIAMI, FL, 33183
VARGAS MIGUEL Agent 8255 SW 140 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Citizens Property Insurance Corporation, Petitioner(s), v. Miguel Vargas, Respondent(s). 3D2023-2081 2023-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-14961

Parties

Name MIGUEL VARGAS LLC
Role Respondent
Status Active
Representations Robert Francis Gonzalez, Phillip Steven Howell, Lynn Anne Brauer, Jake Matthew Sonenblum
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Citizens Property Insurance Corporation
Role Petitioner
Status Active
Representations Christopher Ryan Jones, Scot E. Samis, Brandon Robert Christian

Docket Entries

Docket Date 2024-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. Any pending Motions are hereby denied as moot. SCALES, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Petitioner's Status Report and Notice of Voluntary Dismissal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Petitioner's Motion to Relinquish Jurisdiction is granted. The Court relinquishes jurisdiction for thirty (30) days from the date of this Order, to permit the trial court to rule on the pending motion for reconsideration. The petitioner shall provide a status report, within two (2) business days of the entry of the order thereon by the trial court, providing a conformed copy of such order, and notifying the Court as to whether that moots the Petition.
View View File
Docket Date 2024-01-23
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Vargas
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response to Petitioner's Motion for Attorney's Fees
On Behalf Of Miguel Vargas
Docket Date 2024-01-11
Type Record
Subtype Appendix
Description Supplemental Appendix to Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Petitioner's Motion for Appellate Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-11
Type Response
Subtype Reply
Description Reply in Support of Petition
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for Extension of Time to file reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including January 11, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Miguel Vargas
Docket Date 2023-11-28
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within twenty-one (21) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days of the filing of the response. Order to File Response
View View File
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9581042
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-21
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
DESIGNER PATIO, INC., et al., VS PATRICK FECHTER, 3D2019-0305 2019-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18251

Parties

Name DESIGNER PATIO, INC
Role Appellant
Status Active
Representations HENRY E. MARINELLO, JESSICA M. MARINELLO
Name Enrique Vargas
Role Appellant
Status Active
Name MIGUEL VARGAS LLC
Role Appellant
Status Active
Name PATRICK FECHTER
Role Appellee
Status Active
Representations ANDREW B. BOESE, Patricia Gladson, GABRIELA JIMENEZ SALOMON
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Designer Patio, Inc.
Docket Date 2019-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-11
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-03-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-05
Type Record
Subtype Appendix
Description Appendix ~ to the reply
On Behalf Of Designer Patio, Inc.
Docket Date 2019-03-05
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Designer Patio, Inc.
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of PATRICK FECHTER
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of PATRICK FECHTER
Docket Date 2019-02-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent shall, and the trial court may (but is not required to) file and serve a response to the petition for writ of prohibition within twenty (20) days from the date of this order. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Designer Patio, Inc.
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. FEE PAID THROUGH PORTAL.
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2023-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204678606 2021-03-23 0455 PPP 1599 SW 193rd Ter, Pembroke Pines, FL, 33029-6154
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-6154
Project Congressional District FL-25
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5008169007 2021-05-21 0455 PPP 7280 W 29th Ave, Hialeah, FL, 33018-5348
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
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, 33018-5348
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7004.07
Forgiveness Paid Date 2022-12-14
1073057407 2020-05-03 0491 PPP 807 Raven Circle #102, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1609.47
Forgiveness Paid Date 2020-12-22
7113648907 2021-05-05 0455 PPP 4238 W 10th Ave, Hialeah, FL, 33012-7394
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) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33012-7394
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19915.71
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1471580 Intrastate Non-Hazmat 2006-03-08 - - 1 1 Auth. For Hire
Legal Name MIGUEL VARGAS
DBA Name -
Physical Address 1028 SW 66TH AVE #2, WEST MIAMI, FL, 33144, US
Mailing Address 1028 SW 66TH AVE #2, WEST MIAMI, FL, 33144, US
Phone (305) 781-9777
Fax (305) 599-7692
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State