Search icon

STEVEN ENTERPRISES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN ENTERPRISES GROUP, 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: 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: 18 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: P05000008677
FEI/EIN Number 020736752

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

Address: 17100 SW 172 Avenue, Miami, FL, 33187, US
Mail Address: 17100 SW 172 AVENUE, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL Jr. President 17100 SW 172 AVENUE, Miami, FL, 33187
RODRIGUEZ RAUL Jr. Director 17100 SW 172 AVENUE, Miami, FL, 33187
Rodriguez Steven J Vice President 17100 SW 172 Avenue, Miami, FL, 33187
Rodriguez Norma N Secretary 17100 SW 172 Avenue, Miami, FL, 33187
RODRIGUEZ RAUL Jr. Agent 17100 SW 172 AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 RODRIGUEZ, RAUL, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 17100 SW 172 Avenue, Miami, FL 33187 -
AMENDMENT 2014-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 17100 SW 172 AVENUE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2014-03-11 17100 SW 172 Avenue, Miami, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000132973 ACTIVE 2014-016905-CA-01 MIAMI-DADE, CIRCUIT CIVIL 2019-08-12 2025-03-04 $68,788.26 DIVERSIFIED AERO INVENTORY I, LLC, 10000 NW 25TH STREET, DORAL, FL 33172

Court Cases

Title Case Number Docket Date Status
STEVEN ENTERPRISES GROUP INC., VS DIVERSIFIED AERO INVENTORY I, LLC, 3D2020-0487 2020-03-13 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
14-16905

Parties

Name STEVEN ENTERPRISES GROUP, INC.
Role Appellant
Status Active
Representations JOSE M. CHANFRAU, IV, Geoffrey B. Marks
Name DIVERSIFIED AERO INVENTORY I, LLC
Role Appellee
Status Active
Representations Jason Goldstein, RICHARD L. RICHARDS, Maria Piva, JOSHUA SAVAL
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-01
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE THAT IT WILL NOTBE FILING POST OPINION MOTIONS
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel, filed on August 12, 2021, is recognized by the Court
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OFTIME FOR SERVICE OF POST OPINION MOTIONS
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to file post-opinion motions is granted to and including twenty (20) days from the date of this Order. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2021-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including March 16, 2021, with no further extensions allowed.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including March 1, 2021.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including February 12, 2021.
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Amended Motion to Supplement the Record, filed on December 15, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 12/14/2020
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/30/2020
Docket Date 2020-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Amended Motion to Supplement the Record on Appeal, filed on September 25, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including September 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'STHIRD MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-08-28
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 STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including August 30, 2020.
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SSECOND MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-07-20
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 STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Amended Motion for Extension of Time to File an Initial Brief is hereby denied as framed.
Docket Date 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIVERSIFIED AERO INVENTORY I, LLC
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-05-15
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 STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-03-18
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 March 28, 2020.
Docket Date 2020-03-13
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 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN ENTERPRISES GROUP INC.
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106177408 2020-05-13 0455 PPP 17100 SW 172 AVENUE, MIAMI, FL, 33187
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55784
Loan Approval Amount (current) 55784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33187-0600
Project Congressional District FL-28
Number of Employees 7
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56352.54
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State