Search icon

JESUS MORALES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESUS MORALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000106108
Address: 5244 S W 134TH COURT, MIAMI, FL, 33175
Mail Address: 5244 S W 134TH COURT, MIAMI, FL, 33175
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JESUS Agent 5244 S W 134TH COURT, MIAMI, FL, 33175
MORALES JESUS Director 5244 S W 134TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
Jesus Morales, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0102 2024-01-11 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2023-CF-003732-A

Parties

Name JESUS MORALES CORPORATION
Role Appellant
Status Active
Representations Office of the Public Defender, Edward Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Whitney Hartless
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-06-19
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-06-17
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Jesus Morales
Docket Date 2024-06-10
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order; OF 6/7 ORDER; ABEYANCE LIFTED; APPEAL SHALL PROCEED; IB BY 6/17
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Order - Appeal Proceed - IB DUE 6/17
View View File
Docket Date 2024-06-06
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record; 8 pages
On Behalf Of Clerk Marion
Docket Date 2024-05-07
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE PENDING RECEIPT OF COMPLETE SROA
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Notice THAT SUPPLEMENTAL RECORD IS INCOMPLETE AND TIME SHOULD CONTINUE TO BE TOLLED
On Behalf Of Jesus Morales
Docket Date 2024-05-02
Type Order
Subtype Order
Description Order - Appeal Proceed; ABEYANCE LIFTED; IB BY 5/6/24
View View File
Docket Date 2024-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Record; Corrected; 51 pages
On Behalf Of Clerk Marion
Docket Date 2024-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 48 pages
On Behalf Of Clerk Marion
Docket Date 2024-04-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Jesus Morales
Docket Date 2024-03-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Jesus Morales
Docket Date 2024-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 130 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA 4/15
Docket Date 2024-02-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Jesus Morales
Docket Date 2024-01-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/11/2024; INDIGENT 01/11/2024
On Behalf Of Jesus Morales
Docket Date 2024-12-31
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Jesus Morales
JESUS MORALES VS VOLUSIA REPORTING COMPANY 5D2023-2839 2023-09-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-CF-002683

Parties

Name JESUS MORALES CORPORATION
Role Petitioner
Status Active
Name Reporting Volusia
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-30
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ PET TRANSFERRED TO CIRCUIT COURT VOLUSIA COUNTY
Docket Date 2023-10-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Jesus Morales
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-09-14
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 9/11/23
On Behalf Of Jesus Morales
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2023-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PET FOR WRIT OF MANDAMUS TRANSFERRED TO CIRCUIT COURT VOLUSIA COUNTY; ALL FUTURE PLEADINGS REGARDING THIS CASE SHOULD BE FILED IN CIRCUIT COURT...
JESUS MORALES VS STATE OF FLORIDA 5D2018-3448 2018-11-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-002683-CFAWS

Parties

Name JESUS MORALES CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ TO FORGO FILING IB; MAILBOX 2/12/19
On Behalf Of Jesus Morales
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ GRANT MOT FOR EOT; IB BY 2/28/19
Docket Date 2019-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND MOT FOR EOT TO FILE IB; MAILBOX 1/15/19
On Behalf Of Jesus Morales
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/22
Docket Date 2018-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOT OF CORRECT ADDRESS; MAILBOX 12/11/18
On Behalf Of Jesus Morales
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/30/18
On Behalf Of Jesus Morales
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2018-11-05
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
JESUS MORALES VS SILVIA GARCIA 3D2017-1491 2017-06-29 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-76

Parties

Name JESUS MORALES CORPORATION
Role Appellant
Status Active
Representations ANTONINO G. HERNANDEZ
Name SILVIA GARCIA
Role Appellee
Status Active
Representations PAUL R. SASSO
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/27/17
Docket Date 2017-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESUS MORALES
Docket Date 2017-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JESUS MORALES
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/3/17
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-29
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 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JESUS MORALES
Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SILVIA GARCIA
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SILVIA GARCIA

Documents

Name Date
Domestic Profit 2001-11-02

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
28900.00
Total Face Value Of Loan:
28900.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2366.00
Total Face Value Of Loan:
2366.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20076.00
Total Face Value Of Loan:
20076.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4825.00
Total Face Value Of Loan:
4825.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3163.00
Total Face Value Of Loan:
3163.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,825
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,842.32
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,825
Jobs Reported:
1
Initial Approval Amount:
$3,163
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,210.18
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,163
Jobs Reported:
1
Initial Approval Amount:
$4,825
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,844.43
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,825
Jobs Reported:
1
Initial Approval Amount:
$3,163
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,208.58
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,163
Jobs Reported:
1
Initial Approval Amount:
$11,500
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,605.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,499
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,076
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,134
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,076
Jobs Reported:
1
Initial Approval Amount:
$2,366
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,373.36
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $2,366

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State