Search icon

ERIC MUNOZ INC.

Company Details

Entity Name: ERIC MUNOZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MUNOZ ERIC President 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
MUNOZ ERIC Secretary 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
MUNOZ ERIC Treasurer 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139

Director

Name Role Address
MUNOZ ERIC Director 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139
ALFARO AUDIZ Director 1565 DREXEL AVE #15, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC MUNOZ VS STATE OF FLORIDA 5D2019-2220 2019-07-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-016405-A-O

Parties

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
ERIC MUNOZ VS STATE OF FLORIDA 5D2018-0024 2018-01-04 Closed
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
ERIC MUNOZ VS STATE OF FLORIDA 5D2017-0154 2017-01-17 Closed
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

Documents

Name Date
Domestic Profit 2006-05-05

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8984
Loan Approval Amount (current) 8984
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 Davie, BROWARD, FL, 33325-6028
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
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 9019.44
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State