Search icon

OSCAR MOLINA, INC. - Florida Company Profile

Company Details

Entity Name: OSCAR MOLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR MOLINA, 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 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000045336
FEI/EIN Number 262588513

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

Address: 1228 FLAGLER AVE., KEY WEST, FL, 33040
Mail Address: 1228 FLAGLER AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA OSCAR President 1228 FLAGGLER AVE, KEY WEST, FL, 33040
FERRIS LOUISE Agent 925 TOPPINO DR., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
OSCAR MOLINA VS WELLS FARGO BANK 4D2023-0692 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-23188

Parties

Name OSCAR MOLINA, INC.
Role Appellant
Status Active
Name REALTY WHOLESALERS, INC.
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Matthew B. Klein, Peter B. Weintraub
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address what order appellant is requesting for review, as the lower tribunal docket does not indicate a March 15, 2023 order exists. Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s March 17, 2023 appeal is dismissed for lack of jurisdiction. See Fla R. App. P. 9.020(f), 9.030(b)(1), 9.130(a)(3).DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2023-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oscar Molina
OSCAR MOLINA VS STATE OF FLORIDA 2D2011-4809 2011-09-28 Closed
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
11-CF-4781

Parties

Name OSCAR MOLINA, INC.
Role Appellant
Status Active
Representations BRUCE P. TAYLOR, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/12/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-24
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-05-23
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 5/22/12
On Behalf Of OSCAR MOLINA
Docket Date 2012-03-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES HOLDER
Docket Date 2012-02-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ Ct. rept. will file transcripts by 2-25-12, then circuit court will transmit record AA Julianne Holt, P.D. 0323195 RP Connie Gilliand, Ct. Rptr. CC Pat Frank, Clerk AE Attorney General 1a AA Julianne Holt, P.D. 0323195
Docket Date 2012-02-09
Type Order
Subtype Order to File Status Report
Description status report/record
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-10-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2011-09-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR MOLINA

Documents

Name Date
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970818609 2021-03-26 0455 PPP 2746 NW 5th St, Miami, FL, 33125-4320
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) 7620
Loan Approval Amount (current) 7620
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 Miami, MIAMI-DADE, FL, 33125-4320
Project Congressional District FL-27
Number of Employees 1
NAICS code 512110
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 7654.93
Forgiveness Paid Date 2021-09-15
5137138804 2021-04-17 0455 PPS 2746 NW 5th St, Miami, FL, 33125-4320
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) 7620
Loan Approval Amount (current) 7620
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 Miami, MIAMI-DADE, FL, 33125-4320
Project Congressional District FL-27
Number of Employees 1
NAICS code 512110
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 7647.09
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State