Search icon

MIGUEL VARGAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12813.00
Total Face Value Of Loan:
0.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
6900.00
Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19791.00
Total Face Value Of Loan:
19791.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1600.00
Total Face Value Of Loan:
1600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,900
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,004.07
Servicing Lender:
TransPecos Banks, SSB.
Use of Proceeds:
Payroll: $6,900
Jobs Reported:
1
Initial Approval Amount:
$1,600
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,609.47
Servicing Lender:
Midwest Regional Bank
Use of Proceeds:
Payroll: $1,600
Jobs Reported:
1
Initial Approval Amount:
$19,791
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,915.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,789
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 599-7692
Add Date:
2006-03-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State