Search icon

RICHARD GARCIA, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD GARCIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Jul 1988 (37 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: M91349
FEI/EIN Number 000000000

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

Address: % RICHARD GARCIA, 5671 W. 21 COURT, HIALEAH, FL, 33016
Mail Address: % RICHARD GARCIA, 5671 W. 21 COURT, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, RICHARD Director 5671 W. 21 COURT, HIALEAH, FL
GARCIA, RICHARD Agent 5671 W 21 COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
RICHARD GARCIA VS THE STATE OF FLORIDA 3D2019-1167 2019-06-14 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-29598

Parties

Name RICHARD GARCIA, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-25
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RICHARD GARCIA VS JULIE L. JONES, ETC. SC2017-1727 2017-09-25 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CF029598B000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1964

Parties

Name RICHARD GARCIA, INC.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida (Case No. 132012CF029598B000XX), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this 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 circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.**CORRECTED ON 10/12/2017 TO REFLECT PROPER ORDER DATE**
Docket Date 2017-09-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-09-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-09-25
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Richard Garcia
View View File
RICHARD GARCIA VS THE STATE OF FLORIDA 3D2017-1964 2017-08-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-29598

Parties

Name RICHARD GARCIA, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name JUDGE NOT ASSIGNED
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of Florida od the Eleventh Judicial Court, in and for Miami-Dade County, Florida.
Docket Date 2017-09-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-09-28
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2017-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-31
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD GARCIA
Docket Date 2017-08-28
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 15-918
On Behalf Of RICHARD GARCIA
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7774538906 2021-05-07 0455 PPS 9915 Pan American Dr, Cutler Bay, FL, 33189-3047
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3047
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9114.3
Forgiveness Paid Date 2021-09-21
3720818805 2021-04-15 0455 PPP 9915 Pan American Dr, Cutler Bay, FL, 33189-3047
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3047
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9116.82
Forgiveness Paid Date 2021-09-21
5928378606 2021-03-20 0491 PPP 553 Ed Douglas Rd, Groveland, FL, 34736-8819
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5355
Loan Approval Amount (current) 5355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-8819
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5383.11
Forgiveness Paid Date 2021-09-28
8723368701 2021-04-08 0455 PPP 2741 SW 12th St, Miami, FL, 33135-4711
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15852
Loan Approval Amount (current) 15852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33135-4711
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15921.92
Forgiveness Paid Date 2021-09-20
9554268306 2021-01-31 0455 PPS 10811 SW 88th St Apt 246, Miami, FL, 33176-1259
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3280
Loan Approval Amount (current) 3280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-1259
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State