Search icon

MANUEL GUILLEN, INC. - Florida Company Profile

Company Details

Entity Name: MANUEL GUILLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL GUILLEN, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000027155
FEI/EIN Number 651178400

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

Address: 363 NE SURREY ST., PORT ST. LUICE, FL, 34983
Mail Address: 363 NE SURREY ST., PORT ST. LUICE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN MANUEL President 363 NE SURREY ST., PORT ST. LUICE, FL, 34983
GUILLEN JAIME Vice President 363 NE SURREY ST., PORT ST. LUCIE, FL, 34983
GUILLEN MANUEL Agent 363 NE SURREY ST., PORT ST. LUICE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 363 NE SURREY ST., PORT ST. LUICE, FL 34983 -
CHANGE OF MAILING ADDRESS 2005-04-28 363 NE SURREY ST., PORT ST. LUICE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 363 NE SURREY ST., PORT ST. LUICE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000379724 ACTIVE 1000000162357 ST LUCIE 2010-02-25 2030-03-03 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000252073 LAPSED 2008 CA 004873 NC SARASOTA-12TH CIRCUIT 2008-06-16 2013-08-04 $57006.27 FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCI, P.O. BOX 48957, SARASOA, FL 34230

Court Cases

Title Case Number Docket Date Status
MANUEL GUILLEN, et al., VS PNC BANK, NATIONAL ASSOCIATION, 3D2019-1676 2019-08-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31182

Parties

Name MANUEL GUILLEN, INC.
Role Appellant
Status Active
Name CLAUDIA MORA
Role Appellant
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
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 January 21, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-21
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 2019-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of pro se appellants' motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2019-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 8, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-28
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 2019-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-1115
On Behalf Of MANUEL GUILLEN
Docket Date 2019-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MANUEL GUILLEN, et al., VS PNC BANK, NATIONAL ASSOCIATION, 3D2019-1115 2019-06-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31182

Parties

Name CLAUDIA MORA
Role Appellant
Status Active
Name MANUEL GUILLEN, INC.
Role Appellant
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP, Kimberly Held Israel, William L. Grimsley
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys’ Fees on Appeal, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PNC BANK, N.A.
Docket Date 2019-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PNC BANK, N.A.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 12/9/19
Docket Date 2019-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL GUILLEN
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of pro se appellants' motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO CONSOLIDATE APPEAL NOS. 3D19-1115 AND 3D19-1679
On Behalf Of PNC BANK, N.A.
Docket Date 2019-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MANUEL GUILLEN
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellants’ motion for extension of time to file an initial brief is hereby denied.
Docket Date 2019-08-19
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 MANUEL GUILLEN
Docket Date 2019-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2019-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before June 21, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-06-10
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 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL GUILLEN
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-06
Domestic Profit 2003-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784058709 2021-03-30 0455 PPP 5725 NW 2nd Ave Apt 504, Miami, FL, 33127-1681
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6633
Loan Approval Amount (current) 6633
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1681
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
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 6655.72
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State