Search icon

DANIEL CONTRERAS, LLC - Florida Company Profile

Company Details

Entity Name: DANIEL CONTRERAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL CONTRERAS, 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: 31 Oct 2024 (6 months ago)
Document Number: L24000463898
Address: 8865 WATERCREST CIRCLE EAST, PARKLAND, FL, 33076, US
Mail Address: 8865 WATERCREST CIRCLE EAST, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS DANIEL Manager 8865 WATERCREST CIRCLE EAST, PARKLAND, FL, 33076
CONTRERAS DANIEL Agent 8865 WATERCREST CIRCLE EAST, PARKLAND, FL, 33076

Court Cases

Title Case Number Docket Date Status
ALL INSURANCE RESTORATION SERVICE, INC., A/A/O DANIEL CONTRERAS, VS UNDERWRITERS AT LLOYD’S LONDON, 3D2021-0068 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-297 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3347 CC

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations CARLOS O. FERNANDEZ, Melissa A. Giasi, Erin M. Berger
Name DANIEL CONTRERAS, LLC
Role Appellant
Status Active
Name UNDERWRITERS AT LLOYD'S
Role Appellee
Status Active
Representations SUSANA C. NUNEZ, Clinton D. Flagg
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal Following Settlement is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-02-10
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of UNDERWRITERS AT LLOYD'S
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.

Documents

Name Date
Florida Limited Liability 2024-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553928602 2021-03-23 0455 PPP 7541 McKinley St, Hollywood, FL, 33024
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024
Project Congressional District FL-23
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.57
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State