Search icon

MIGUEL SANTANA, INC.

Company Details

Entity Name: MIGUEL SANTANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2006 (19 years ago)
Date of dissolution: 12 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: P06000000923
FEI/EIN Number 204059426
Address: 1261 NW 43 ST, OAKLAND PARK, FL, 33309
Mail Address: 1310 FRIENDSHIP ST, PHILADELPHIA, PA, 19111
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA MIGUEL Agent 1261 NW 43 ST, OAKLAND PARK, FL, 33309

President

Name Role Address
SANTANA MIGUEL President 1261 NW 43 ST, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
SANTANA BETTY Vice President 1261 NW 43 ST, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-12 No data No data
CANCEL ADM DISS/REV 2009-12-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 1261 NW 43 ST, OAKLAND PARK, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 1261 NW 43 ST, OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2009-12-10 1261 NW 43 ST, OAKLAND PARK, FL 33309 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-09 SANTANA, MIGUEL No data

Court Cases

Title Case Number Docket Date Status
Miguel Santana, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2022-0906 2022-05-27 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
21-9347

Parties

Name MIGUEL SANTANA, INC.
Role Appellant
Status Active
Representations John Joseph Shahady, Kenneth Robert Duboff
Name Danays Estopinan
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lana Jane Peebles, Maureen Genevieve Pearcy
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee's Response to Appellants' Motion for Certification, filed on January 19, 2024, is noted.
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Certify
Description Upon consideration, Appellants' Motion for Certification is hereby denied.
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description Response to Motion for Certification
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-04
Type Post-Disposition Motions
Subtype Motion to Certify
Description Appellant's Motion to Certification
On Behalf Of Miguel Santana
Docket Date 2023-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellants' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Disposition by Opinion - Affirmed
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description Notice of Trial Court Order Related to Pending Appellate Fees Motion
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-10-19
Type Response
Subtype Response
Description Appellee's Response to Appellate Fee Motion
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miguel Santana
Docket Date 2023-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Santana
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miguel Santana
View View File
Docket Date 2023-09-29
Type Response
Subtype Response
Description Response to Motion for Appellate Attorney's Fees
On Behalf Of Miguel Santana
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-13
Type Record
Subtype Appendix
Description Appellee's Appendix to Motion for Appellate Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 08/17/2023
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 08/02/2023
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 07/19/2023
Docket Date 2023-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on June 20, 2023, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2023-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO MOTION TO SUPPLEMENT THE RECORDON APPEAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 06/26/2023
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 06/01/2023
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miguel Santana
Docket Date 2023-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' Motion to Supplement the Record on Appeal, filed on February 2, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document and transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Miguel Santana
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 3/17/23
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miguel Santana
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of Miguel Santana
Docket Date 2022-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Second Motion to Hold Appeal in Abeyance is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' SECOND MOTION TO HOLD APPEAL IN ABEYANCE PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.020(h)(1)(B).
On Behalf Of Miguel Santana
Docket Date 2022-12-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Miguel Santana
Docket Date 2022-12-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order, as to the motion for rehearing pending in the trial court.
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Motion to Hold Appeal in Abeyance is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE PURSUANTTO FLORIDA RULE OF APPELLATE PROCEDURE 9.020(h)(1)(B).
On Behalf Of Miguel Santana
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including October 5, 2022.
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NO OBJECTION TO MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-11
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 Miguel Santana
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miguel Santana
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 6, 2022.
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Miguel Santana

Documents

Name Date
Voluntary Dissolution 2011-08-12
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-12-10
Amendment 2008-07-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-09
Domestic Profit 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9567298706 2021-04-09 0455 PPP 4501 NW Bighorn Ave, Port Saint Lucie, FL, 34983-8329
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17569
Loan Approval Amount (current) 17569
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 N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-8329
Project Congressional District FL-21
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17685.97
Forgiveness Paid Date 2021-12-09
4714728909 2021-04-29 0455 PPP 5771 SW 36th Ct, Davie, FL, 33314-2774
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17845
Loan Approval Amount (current) 17845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2774
Project Congressional District FL-25
Number of Employees 1
NAICS code 811192
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17945.13
Forgiveness Paid Date 2021-11-29
8124498703 2021-04-07 0455 PPS 48 Broadway Cir, Fort Myers, FL, 33901-8007
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9079
Loan Approval Amount (current) 9079
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-8007
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9110.27
Forgiveness Paid Date 2021-08-18
3965728604 2021-03-17 0455 PPP 48 Broadway Cir, Fort Myers, FL, 33901-8007
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9079
Loan Approval Amount (current) 9079
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-8007
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9114.31
Forgiveness Paid Date 2021-08-16
5798099003 2021-05-22 0455 PPS 4501 NW Bighorn Ave, Port Saint Lucie, FL, 34983-8329
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17569
Loan Approval Amount (current) 17569
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-8329
Project Congressional District FL-21
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17632.54
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State