Search icon

JESUS MORALES CORPORATION - Florida Company Profile

Company Details

Entity Name: JESUS MORALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS MORALES CORPORATION 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: 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121518800 2021-04-19 0455 PPS 200 Herons Run Dr Apt 207, Sarasota, FL, 34232-1742
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) 4825
Loan Approval Amount (current) 4825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34232-1742
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4842.32
Forgiveness Paid Date 2021-09-08
3740748609 2021-03-17 0455 PPP 75 Fairway Dr Apt 1W, Miami Springs, FL, 33166-5847
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3163
Loan Approval Amount (current) 3163
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 Miami Springs, MIAMI-DADE, FL, 33166-5847
Project Congressional District FL-26
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3210.18
Forgiveness Paid Date 2022-09-20
5499628806 2021-04-17 0455 PPS 75 Fairway Dr Apt 1W, Miami Springs, FL, 33166-5847
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3163
Loan Approval Amount (current) 3163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-5847
Project Congressional District FL-26
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3208.58
Forgiveness Paid Date 2022-09-29
8999708610 2021-03-25 0455 PPP 200 Herons Run Dr Apt 207, Sarasota, FL, 34232-1742
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4825
Loan Approval Amount (current) 4825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34232-1742
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4844.43
Forgiveness Paid Date 2021-09-07
4777508507 2021-02-26 0455 PPP 6919 NW 27th Ct, Margate, FL, 33063-2070
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-2070
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11605.86
Forgiveness Paid Date 2022-02-01
3306689009 2021-05-18 0455 PPP 1501 W Commerce Ave, Haines City, FL, 33844-3275
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) 20076
Loan Approval Amount (current) 20076
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-3275
Project Congressional District FL-18
Number of Employees 1
NAICS code 492110
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 20134
Forgiveness Paid Date 2021-09-07
5100239007 2021-05-21 0455 PPP 14102 SW 162nd St, Miami, FL, 33177-2054
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) 2366
Loan Approval Amount (current) 2366
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 Miami, MIAMI-DADE, FL, 33177-2054
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2373.36
Forgiveness Paid Date 2021-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State