Search icon

JOSE ARIAS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE ARIAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2005 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000012765
FEI/EIN Number 202285040
Address: 5342 S.W. 154 PLACE, MIAMI, FL, 33185
Mail Address: 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ZIP code: 33185
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JOSE Vice President 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Secretary 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Treasurer 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE Agent 5342 S.W. 154 PLACE, MIAMI, FL, 33185
ARIAS JOSE President 5342 S.W. 154 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-10 5342 S.W. 154 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-12-10 5342 S.W. 154 PLACE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 5342 S.W. 154 PLACE, MIAMI, FL 33185 -

Court Cases

Title Case Number Docket Date Status
JOSE ARIAS VS HSBC BANK 3D2016-2711 2016-12-02 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
15-20429

Parties

Name JOSE ARIAS CORP
Role Appellant
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Jonathan I. Meisels, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-28
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 April 7, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-07
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 2017-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE ARIAS

Documents

Name Date
REINSTATEMENT 2009-12-21
ANNUAL REPORT 2008-06-11
REINSTATEMENT 2007-12-10
ANNUAL REPORT 2006-07-12
Domestic Profit 2005-01-25

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
4181.00
Total Face Value Of Loan:
4181.00
Date:
2021-03-15
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:
20502.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
8215.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
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:
2797.00
Total Face Value Of Loan:
2797.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,907.23
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$2,797
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,797
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,807.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,796
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,682.79
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $20,500
Jobs Reported:
1
Initial Approval Amount:
$4,181
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,196.01
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,181

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State