Entity Name: | ERIC MUNOZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERIC MUNOZ 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P06000064201 |
Address: | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
Mail Address: | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ERIC | President | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
MUNOZ ERIC | Secretary | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
MUNOZ ERIC | Treasurer | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
MUNOZ ERIC | Director | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
ALFARO AUDIZ | Director | 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIC MUNOZ VS STATE OF FLORIDA | 5D2019-2220 | 2019-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ERIC MUNOZ INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Nora Hutchinson Hall, Office of the Attorney General |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-01-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MAILBOX 1/15/20 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2019-12-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 12/30 |
Docket Date | 2019-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 10/14/19 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2019-09-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 222 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ AS PREMATURE |
Docket Date | 2019-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/21/19 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2019-07-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-07-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 07/25/19 |
On Behalf Of | ERIC MUNOZ |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-16405-A-O |
Parties
Name | ERIC MUNOZ INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-03-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-03-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-03-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ MAILBOX 3/5 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2018-02-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 15 DAYS |
Docket Date | 2018-02-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ MAILBOX 2/21; STRICKEN PER 2/27 ORDER |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2018-02-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 160 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-01-09 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 12/22/17; LT ORDER OF INDIGENT 1/2/18 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Right to Counsel Order |
Description | ORD-Right to Counsel |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CF-16405-A-O |
Parties
Name | ERIC MUNOZ INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Samuel Perrone, Office of the Attorney General |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ CONCURRENT MOT FOR REHEAR EN BANC IS STRICKEN |
Docket Date | 2017-05-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ MAILBOX 5/2 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2017-04-21 |
Type | Disposition by Opinion |
Subtype | Granted in Part/Denied in Part |
Description | Granted in Part/Denied in Part - Per Curiam Opinion ~ REMANDED FOR RESENTENCING. |
Docket Date | 2017-03-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 1/18 ORDER; MAILBOX 3/3 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2017-02-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response |
Docket Date | 2017-02-15 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ MAILBOX 2/13 |
On Behalf Of | ERIC MUNOZ |
Docket Date | 2017-02-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/18 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2017-01-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2017-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2017-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 1/10/17 |
On Behalf Of | ERIC MUNOZ |
Name | Date |
---|---|
Domestic Profit | 2006-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7415119010 | 2021-05-25 | 0455 | PPP | 1701 SW 139th Ave, Davie, FL, 33325-6028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State