Search icon

GUSTAVO MORALES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUSTAVO MORALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000114452
Address: 14900 SW 82 TR 105, MIAMI, FL, 33193
Mail Address: 14900 SW 82 TR 105, MIAMI, FL, 33193
ZIP code: 33193
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GUSTAVO President 14900 SW 82 TR 105, MIAMI, FL, 33193
MORALES GUSTAVO Agent 14900 SW 82 TR 105, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ERIKA SOSA AND GUSTAVO MORALES VS WELLS FARGO BANK, NATIONAL ASSOC. ETC 4D2016-1367 2016-04-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09058381

Parties

Name ERIKA SOSA
Role Appellant
Status Active
Representations Robert Flavell
Name GUSTAVO MORALES CORPORATION
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Katherine M. Joffe, Brian K. Hole
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's January 30, 2017 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/22/17.
On Behalf Of ERIKA SOSA
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 18, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 10, 2016, Brian K. Hole and Katherine M. Joffe of the law firm of Holland & Knight LLP are substituted for the law firm of Weitz & Schwartz, P.A. as counsel for appellee in the above-styled cause.
Docket Date 2016-11-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIKA SOSA
Docket Date 2016-10-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellee's October 20, 2016 motion for an order to show cause as to why this appeal should not be dismissed is granted; further,ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 3, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE DISMISSED.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ERIKA SOSA
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 5, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ERIKA SOSA
Docket Date 2016-10-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's September 28, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ERIKA SOSA
Docket Date 2016-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (767 PAGES)
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 29, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT (NO OBJECTION)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-08-30
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 ERIKA SOSA
Docket Date 2016-08-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 7/12/16 ORDER**
On Behalf Of ERIKA SOSA
Docket Date 2016-07-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 7/12/16** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 18, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIKA SOSA
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed July 7, 2016, this court's July 7, 2016 order to show cause is discharged; further, ORDERED that appellants' request for extension of time, contained in the response, is granted, and appellants shall serve the initial brief on or before August 30, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MEGAN BROWN, ET AL. VS STATE OF FLORIDA 5D2012-2169 2012-05-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CF-4292-A

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CF-4133-A

Parties

Name DANIEL MOLAYEM
Role Appellant
Status Active
Name GUSTAVO MORALES CORPORATION
Role Appellant
Status Active
Name VICTOR CARDONA
Role Appellant
Status Active
Name MEGAN BROWN
Role Appellant
Status Active
Representations MICHAEL S. BECKER, Office of the Public Defender
Name DERON JACKSON
Role Appellant
Status Active
Name TYLER G. DRAKE
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2015-11-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2012-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2012-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ CONSOL. W/ 12-2181, 12-2182, 12-2318, 12-2319, 12-2320
Docket Date 2012-09-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MEGAN BROWN
Docket Date 2012-09-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MEGAN BROWN
Docket Date 2012-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2181,ETC.
On Behalf Of MEGAN BROWN
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER EOT
Docket Date 2012-07-27
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 MEGAN BROWN
Docket Date 2012-07-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-05-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEGAN BROWN

Documents

Name Date
Domestic Profit 2003-10-16

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2021-04-22
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:
12974.00
Total Face Value Of Loan:
12974.00
Date:
2021-04-21
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2021-04-16
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:
15834.00
Total Face Value Of Loan:
15834.00
Date:
2021-03-24
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:
15834.00
Total Face Value Of Loan:
15834.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,834
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,913.82
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,834
Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,528.77
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $12,499
Jobs Reported:
1
Initial Approval Amount:
$20,625
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,727.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,623
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,834
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,900.37
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,834

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State