Search icon

MICHAEL MORALES, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL MORALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL MORALES, 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: 19 Jan 2024 (a year ago)
Document Number: L24000037401
Address: 8625 HASTINGS BEACH BLVD., ORLANDO, FL, 32829
Mail Address: 8625 HASTINGS BEACH BLVD., ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MICHAEL Manager 8625 HASTINGS BEACH BLVD, ORLANDO, FL, 32829
MORALES MICHAEL Agent 8625 HASTINGS BEACH BLVD, ORLANDO, FL, 32829

Court Cases

Title Case Number Docket Date Status
Junior Diessy Simon, et al., Appellant(s) v. Gregory Tony, Sheriff, et al., Appellee(s) SC2024-1532 2024-10-25 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062024CA009469AXXXCE

Parties

Name Junior Simon
Role Appellant
Status Active
Name UKROO CORPORATION
Role Appellant
Status Active
Name Gregory Tony
Role Appellee
Status Active
Name Harold Fernandez Pryor, Jr.
Role Appellee
Status Active
Name Extended Stays Hotel
Role Appellee
Status Active
Name Kathryn Poblocki Heaven
Role Appellee
Status Active
Name Broward Main Jail
Role Appellee
Status Active
Name City of Fort Lauderdale
Role Appellee
Status Active
Name City of Pompano Beach
Role Appellee
Status Active
Name Ryan Michael Rizzo
Role Appellee
Status Active
Name City of Deerfield Beach
Role Appellee
Status Active
Name City of Tamarac
Role Appellee
Status Active
Name Sonya Sanchez
Role Appellee
Status Active
Name Broward County Property Appraiser
Role Appellee
Status Active
Name Broward Sheriff's Office
Role Appellee
Status Active
Name Deputy James Feick
Role Appellee
Status Active
Name Officer Sewell
Role Appellee
Status Active
Name Dimos Charaudis
Role Appellee
Status Active
Name Diaz E. Leonard
Role Appellee
Status Active
Name TYLER ANDERSON LLC
Role Appellee
Status Active
Name Christopher Casanovas
Role Appellee
Status Active
Name Nicholas Fernandez
Role Appellee
Status Active
Name Osvaldo Monduys Brito
Role Appellee
Status Active
Name MICHAEL MORALES, LLC
Role Appellee
Status Active
Name Evelyn Ortis-Davis
Role Appellee
Status Active
Name K. Abrams
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Office of the Public Defender, Seventeenth Judicial Circuit
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name North Broward Jail
Role Appellee
Status Active
Name Gabriela Mendoca
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Case Number: SC2024-1532 Lower Tribunal Case Number(s): 062024CA009469AXXXCE Case Type: Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity The Florida Supreme Court has received the Notice of Appeal reflecting a filing date of October 25, 2024. Please be sure to register for your Appellate Case Information System (ACIS) account. For more information on registering please visit https://www.flcourts.gov/ACIS.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Appeal
Description Notice of Appeal
On Behalf Of Junior Simon
View View File
Docket Date 2024-10-28
Type Disposition
Subtype Appeal Transfer No Juris (DCA)
Description Having determined that the issues involved in this appeal appear to be within the jurisdiction of the Fourth District Court of Appeal, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. 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 district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
View View File

Documents

Name Date
Florida Limited Liability 2024-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304789010 2021-05-22 0455 PPP 10035 SW 215th St, Cutler Bay, FL, 33189-3035
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20441
Loan Approval Amount (current) 20441
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 Cutler Bay, MIAMI-DADE, FL, 33189-3035
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20581.57
Forgiveness Paid Date 2022-02-10
9621089003 2021-05-29 0455 PPP 1330 NE Sunset Ave, Arcadia, FL, 34266-5732
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-5732
Project Congressional District FL-18
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5941878608 2021-03-20 0455 PPP 2420 NW 21st Ave, Miami, FL, 33142-8437
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8437
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21008.93
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State