Entity Name: | ENZO LARRAGUIBEL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENZO LARRAGUIBEL, CORP. 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: |
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: | 24 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2010 (15 years ago) |
Document Number: | P01000083966 |
FEI/EIN Number |
651135746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3711 SW 148 CT, MIAMI, FL, 33185 |
Mail Address: | 3711 SW 148 CT, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARRAGUIBEL ENZO | President | 3711 SW 148 CT, MIAMI, FL, 33185 |
RETAMAL LILIAN | Vice President | 3711 SW 148TH CT., MIAMI, FL, 33185 |
RETAMAL LILIAN | Secretary | 3711 SW 148TH CT., MIAMI, FL, 33185 |
RETAMAL LILIAN | Agent | 3711 SW 148 CT, MIAMI, FL, 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000164457 | AMERIEXPRESS | EXPIRED | 2009-10-13 | 2014-12-31 | - | 3711 SW 148TH COURT, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-22 | RETAMAL, LILIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-28 | 3711 SW 148 CT, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2003-03-28 | 3711 SW 148 CT, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-28 | 3711 SW 148 CT, MIAMI, FL 33185 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITIZENS PROPERTY INSURANCE CORPORATION, VS ENZO LARRAGUIBEL, | 3D2023-0867 | 2023-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Citizens Property Insurance Corporation |
Role | Appellant |
Status | Active |
Representations | Myrnabelle Roche |
Name | ENZO LARRAGUIBEL, CORP. |
Role | Appellee |
Status | Active |
Representations | Jeremy T. Schilling |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-09-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 4, 2023, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2023-08-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-05-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 26, 2023. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1845947404 | 2020-05-05 | 0455 | PPP | 3711 SW 148TH CT, MIAMI, FL, 33185-3901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State