Search icon

ENZO LARRAGUIBEL, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORPORATION, VS ENZO LARRAGUIBEL, 3D2023-0867 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9137

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9050
Loan Approval Amount (current) 9050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33185-3901
Project Congressional District FL-28
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9128.6
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State