Search icon

ALICIA GARCIA, INC. - Florida Company Profile

Company Details

Entity Name: ALICIA GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICIA GARCIA, 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000040921
Address: 13267 NW 8 TERRACE, MIAMI, FL, 33182
Mail Address: 13267 NW 8 TERRACE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALICIA President 13267 NW 8 TERRACE, MIAMI, FL, 33182
GARCIA ALICIA Agent 13267 NW 8 TERRACE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
THE STATE OF FLORIDA, VS ALICIA GARCIA, 3D2018-1984 2018-10-02 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-12413

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23196

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-124

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-12412

Parties

Name The State of Florida
Role Appellant
Status Active
Representations BRIAN H. ZACK, Office of Attorney General
Name ALICIA GARCIA, INC.
Role Appellee
Status Active
Representations ELIO VAZQUEZ
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
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 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Order quashed.
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of ALICIA GARCIA
Docket Date 2020-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ CORRECTED ORDERAppellee's Petition for Extension of Time to File the Answer Brief isgranted in part as follows: the answer brief shall be filed no later than February 28, 2020, whether filed by Appellee pro se or by counsel for Appellee. Should Appellee or her counsel fail to comply with this Order, Appellee shall be precluded from further participation in this appeal. No further extensions of time shall be granted. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2020-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION IN OPPOSITION TO APPELLEE'S PETITION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND REQUEST FOR RULING ON MERITS OR MOTION FOR CLARIFICATION
On Behalf Of The State of Florida
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICIA GARCIA
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE THAT TIME GRANTED TO RESPONDENT/APPELLEE TO RESPOND TO PETITION FOR WRIT OF CERTIORARI/INITIAL BRIEF HAS EXPIRED AND REQUESTS FOR RULING
On Behalf Of The State of Florida
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the Office of the Public Defender and Robert Kalter, Assistant Public Defender, are withdrawn as counsel for Appellee and relieved from any further responsibility in this cause.
Docket Date 2019-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALICIA GARCIA
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, the appellee’s Petition for Extension of Time to File an Answer Brief is hereby denied as moot as appellee is currently represented by the Office of the Public Defender, and the answer brief is not due until January 5, 2020.
Docket Date 2019-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICIA GARCIA
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Agreed Notice of Extension of Time to File the Initial Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including January 5, 2020.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALICIA GARCIA
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALICIA GARCIA
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s second motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order. Further, this Court sua sponte relinquishes jurisdiction for a period of thirty (30) days to permit the trial court to appoint conflict-free counsel to represent the appellee in this appeal.
Docket Date 2019-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND PETITION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALICIA GARCIA
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's pro se motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ PETITION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALICIA GARCIA
Docket Date 2019-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent/appellee is ordered to file a response within ten (10) days from the date of this order to the petitioner/appellant's petition for writ of certiorari/initial brief.
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT TIME GRANTED TO RESPONDENT/APPELLEE TO RESPOND TO PETITION FOR WRIT OF CERTIORARI/INITIAL BRIEF HAS EXPIRED AND REQUESTS FOR RULING
On Behalf Of The State of Florida
Docket Date 2019-05-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 14, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2019-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2019-05-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI/INITIAL BRIEF OF APPELLANT
On Behalf Of The State of Florida
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including May 18, 2019.
Docket Date 2019-03-13
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 The State of Florida
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 19, 2019.
Docket Date 2019-01-17
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 The State of Florida
Docket Date 2018-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida

Documents

Name Date
Domestic Profit 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361078607 2021-03-23 0455 PPP 17701 SW 144th Ave, Miami, FL, 33177-2671
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9722
Loan Approval Amount (current) 9722
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 Miami, MIAMI-DADE, FL, 33177-2671
Project Congressional District FL-28
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9757.69
Forgiveness Paid Date 2021-08-13
6760598809 2021-04-20 0455 PPS 17701 SW 144th Ave, Miami, FL, 33177-2671
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9722
Loan Approval Amount (current) 9722
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 Miami, MIAMI-DADE, FL, 33177-2671
Project Congressional District FL-28
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9750.5
Forgiveness Paid Date 2021-08-13
3936008906 2021-04-28 0455 PPP 3814 N Lake Dr, Tampa, FL, 33614-2050
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20325
Loan Approval Amount (current) 20325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2050
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
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 20402.4
Forgiveness Paid Date 2021-09-22
5414008603 2021-03-20 0491 PPP 13551 Banner Rd, Spring Hill, FL, 34609-5404
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2755
Loan Approval Amount (current) 2755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-5404
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2766.17
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State