Search icon

MANUEL SANTIAGO, INC. - Florida Company Profile

Company Details

Entity Name: MANUEL SANTIAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL SANTIAGO, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000057520
Address: 7158 STIRLING ROAD, DAVIE, FL, 33023
Mail Address: 7158 STIRLING ROAD, DAVIE, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO MANUEL President 7158 STIRLING ROAD, DAVIE, FL, 33023
SANTIAGO MANUEL Agent 7158 STIRLING ROAD, DAVIE, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
MANUEL SANTIAGO VS STATE OF FLORIDA 2D2017-0930 2017-03-02 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
13-CF-11775

Parties

Name MANUEL SANTIAGO, INC.
Role Appellant
Status Active
Representations KAY S. MURRAY, A. P. D., HOWARD L. DIMMIG, I I, P. D., WILLIAM L. SHARWELL, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-12-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MANUEL SANTIAGO
Docket Date 2017-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-06-21
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 MANUEL SANTIAGO
Docket Date 2020-04-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
Docket Date 2018-11-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER MEMORIALIZING THE COURT'S JANUARY 25, 201 7, ORAL DENIAL OFDEFENDANT'S MOTION TO WITHDRAW PLEA (CONFLICT OF INTEREST)
Docket Date 2018-11-19
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The trial court shall, within twenty days from the date of this order, enter a written order denying Santiago's motion to withdraw his admission to violating probation filed pursuant to Florida Rule of Criminal Procedure 3.170(l). The trial court orally denied the motion on January 25, 2017. The Clerk of Circuit Court shall, within seven days from the date of entry of the order, transmit a copy of the order to this court.
Docket Date 2018-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2018-08-14
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 STATE OF FLORIDA
Docket Date 2018-06-15
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 STATE OF FLORIDA
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days.
Docket Date 2018-04-16
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 STATE OF FLORIDA
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANUEL SANTIAGO
Docket Date 2018-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 65 PAGES
Docket Date 2017-05-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING DEFENDANT'S MOTION TO APPOINT REGIONAL CRIMINAL CONFLICT COUNSEL (CONTAINED IN THE NOTICE OF FILING)
Docket Date 2017-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER COURT ORDERS
On Behalf Of HON. RONALD FICARROTTA
Docket Date 2017-04-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THARPE - REDACTED - 736 PAGES
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MANUEL SANTIAGO
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ W/ LOWER COURT ORDER
On Behalf Of MANUEL SANTIAGO
Docket Date 2017-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING MOTION FOR APPOINTMENT OF COUNSEL (contained in response)
Docket Date 2017-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of MANUEL SANTIAGO
Docket Date 2017-03-09
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-03-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL SANTIAGO
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-08-24
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 MANUEL SANTIAGO
Docket Date 2017-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The filings made by Judge Ficarotta are noted. Counsel for the appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2017-04-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description deny relinquishment of jurisdiction ~ The appellant's motion to relinquish jurisdiction is denied as unnecessary. Judge Chet Tharpe or his successor shall timely address under Florida Rule of Criminal Procedure 3.800(b)(2) (2017) the appellant's motion for correction of jail credit filed on March 6, 2017. The trial court should address the motion in conjunction with the appellant's motion to appoint conflict counsel filed on April 14, 2017, inquiring, if appropriate, as to whether existing or replacement counsel adopts the motion for correction of jail credit.

Documents

Name Date
Domestic Profit 2010-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405638803 2021-04-19 0455 PPS 2167 Railroad Vine Dr, Odessa, FL, 33556-4492
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) 9791
Loan Approval Amount (current) 9791
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-4492
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9819.43
Forgiveness Paid Date 2021-08-11
3852348405 2021-02-05 0455 PPS 1368 SW 105th Ave, Pembroke Pines, FL, 33025-4773
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) 3615
Loan Approval Amount (current) 3615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-4773
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3641.71
Forgiveness Paid Date 2021-11-10
4997398110 2020-07-17 0455 PPP 1368 SW 105 TH AVE, PEMBROKE PINES, FL, 33025-4773
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3615
Loan Approval Amount (current) 3615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33025-4773
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3629.16
Forgiveness Paid Date 2020-12-10
6891478601 2021-03-23 0455 PPP 2167 Railroad Vine Dr, Odessa, FL, 33556-4492
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) 9791
Loan Approval Amount (current) 9791
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 Odessa, HILLSBOROUGH, FL, 33556-4492
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9823.99
Forgiveness Paid Date 2021-08-11
1276629001 2021-05-13 0491 PPP 600 Ramona Ln, Orlando, FL, 32805-1354
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4790
Loan Approval Amount (current) 4790
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 Orlando, ORANGE, FL, 32805-1354
Project Congressional District FL-10
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4827.65
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State