Search icon

ARIEL GARCIA CORPORATION - Florida Company Profile

Company Details

Entity Name: ARIEL GARCIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIEL GARCIA 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: 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: 12 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: P05000125136
FEI/EIN Number 203478377

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

Address: 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
Mail Address: 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDELMIRO ARIEL Director 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
GARCIA EDELMIRO ARIEL President 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
GARCIA EDELMIRO ARIEL Secretary 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
LOPEZ DUNIA Director 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
LOPEZ DUNIA Vice President 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
LOPEZ DUNIA Treasurer 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018
GARCIA EDELMIRO ARIEL Agent 8814 NW 153RD TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
ARIEL GARCIA, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0411 2024-02-19 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-15252-A

Parties

Name ARIEL GARCIA CORPORATION
Role Appellant
Status Active
Representations Olivia McBride Goodman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Alicia Marly Winterkorn
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Michael S. Williams
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2024-03-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY OF RECORD AND APPOINTING THE OFFICE OF THE PUBLIC DEFENDER
On Behalf Of ARIEL GARCIA
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description BELATED MOTION FOR AN EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of ARIEL GARCIA
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/20/24
On Behalf Of ARIEL GARCIA
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/20/24
On Behalf Of ARIEL GARCIA
Docket Date 2024-08-05
Type Record
Subtype Exhibits
Description 2 DVDs - STATE'S EXHIBIT #5 AND #2 ***LOCATED IN THE VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-31
Type Record
Subtype Supplemental Record Redacted
Description 27 PAGES
Docket Date 2024-07-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Attorney Olivia McBride Goodman is substituted as Appellant's counsel of record and Attorney Lisa Beth Lott is relieved of further appellate responsibilities.
View View File
Docket Date 2024-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ARIEL GARCIA
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL GARCIA
Docket Date 2024-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ARIEL GARCIA
Docket Date 2024-07-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ARIEL GARCIA
Docket Date 2024-06-27
Type Record
Subtype Transcript Redacted
Description Transcript Redacted- 336 PAGES
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order. However, the court reporter could be referred to the court administrator and the chief judge if further extensions are requested.
View View File
Docket Date 2024-06-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order. If the transcript cannot be filed within the time granted by this court, court reporter Record Transcripts, Inc. shall file either a status report or a motion for extension of time by the deadline set in this order.
View View File
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-05-01
Type Order
Subtype Order to File Status Report
Description Court Reporter Record Transcripts, Inc. shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.If the attorney for appellant has not already done so, they shall forward to thiscourt the required $300.00 filing fee or, if applicable, an order of the lower tribunal or acertificate of indigency from the clerk finding appellant insolvent within twenty days fromthe date of this order.If this court does not receive any of the above within the prescribed time, thisappeal may be subject to dismissal without further notice and appellant's counsel mayrisk sanctions if this directive is ignored.
Docket Date 2024-02-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARIEL GARCIA
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ARIEL GARCIA
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703838606 2021-03-23 0455 PPP 186 E 56th St, Hialeah, FL, 33013-1228
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20690
Loan Approval Amount (current) 20690
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1228
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3876018808 2021-04-15 0455 PPS 1735 W 60th St Apt M309, Hialeah, FL, 33012-6822
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) 5608
Loan Approval Amount (current) 5608
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6822
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 5630.28
Forgiveness Paid Date 2021-09-15
8338638605 2021-03-24 0455 PPP 1735 W 60th St Apt M309, Hialeah, FL, 33012-6822
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) 5608
Loan Approval Amount (current) 5608
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6822
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 5633.35
Forgiveness Paid Date 2021-09-15
8551068610 2021-03-25 0455 PPP 4333 Balington Dr, Valrico, FL, 33596-8492
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) 13834
Loan Approval Amount (current) 13834
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 Valrico, HILLSBOROUGH, FL, 33596-8492
Project Congressional District FL-16
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13895.48
Forgiveness Paid Date 2021-09-10
3891208608 2021-03-17 0455 PPP 14321 SW 268th St, Homestead, FL, 33032-7546
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6626
Loan Approval Amount (current) 6626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7546
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7302938801 2021-04-21 0455 PPP 14849 SW 67th Ln, Miami, FL, 33193-2027
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6253
Loan Approval Amount (current) 6253
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2027
Project Congressional District FL-28
Number of Employees 1
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6285.04
Forgiveness Paid Date 2021-10-27
4535079001 2021-05-20 0455 PPP 2827 NW 95th St, Miami, FL, 33147-2321
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2321
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19501.48
Forgiveness Paid Date 2022-02-09
4535999006 2021-05-20 0455 PPS 14849 SW 67th Ln, Miami, FL, 33193-2027
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) 6253
Loan Approval Amount (current) 6253
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2027
Project Congressional District FL-28
Number of Employees 1
NAICS code 337920
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 6272.45
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State