Search icon

ORLANDO CABRERA INC - Florida Company Profile

Company Details

Entity Name: ORLANDO CABRERA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO CABRERA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2012 (13 years ago)
Document Number: P12000044208
FEI/EIN Number 45-5514756

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

Address: 704 N Hepburn Ave, Jupiter, FL, 33458, US
Mail Address: 704 N Hepburn Ave, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ORLANDO President 704 N Hepburn Ave, Jupiter, FL, 33458
CABRERA ORLANDO Agent 704 N Hepburn Ave, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 704 N Hepburn Ave, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-05 704 N Hepburn Ave, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 704 N Hepburn Ave, Jupiter, FL 33458 -

Court Cases

Title Case Number Docket Date Status
RAQUEL VALENCIAGA, VS ORLANDO CABRERA, 3D2018-2198 2018-11-01 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-30778

Parties

Name Raquel Valenciaga
Role Appellant
Status Active
Representations PAMELA M. GORDON
Name ORLANDO CABRERA INC
Role Appellee
Status Active
Representations ASHLEY P. FRANKEL, JASON R. MARKS
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raquel Valenciaga
Docket Date 2019-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of Raquel Valenciaga
Docket Date 2019-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Raquel Valenciaga
Docket Date 2019-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orlando Cabrera
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 6/27/19
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for award of appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Appellant’s reply brief filed on August 1, 2019 is accepted by the Court as timely filed. Upon consideration, appellant’s agreed motion for extension of time to file a reply brief is hereby denied as moot.
Docket Date 2019-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Orlando Cabrera
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Orlando Cabrera
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/18/19
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Orlando Cabrera
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/29/19
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 29, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Raquel Valenciaga
Docket Date 2019-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF FILING
On Behalf Of Orlando Cabrera
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 4/29/19
Docket Date 2019-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s March 12, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Orlando Cabrera
Docket Date 2019-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ OF APPELLANT
On Behalf Of Raquel Valenciaga
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from December 30, 2018. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-12-10
Type Notice
Subtype Notice
Description Notice ~ of unavaibility (amended)
On Behalf Of Raquel Valenciaga
Docket Date 2018-12-10
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 Raquel Valenciaga
Docket Date 2018-11-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Raquel Valenciaga
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Cabrera
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Raquel Valenciaga

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554228901 2021-04-29 0455 PPP 784 w 53 rd terr, Hialeah, FL, 33012
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20225
Loan Approval Amount (current) 20225
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 Hialeah, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20294.82
Forgiveness Paid Date 2021-09-09
7083219008 2021-05-23 0455 PPS 784 w 53 rd terr, Hialeah, FL, 33012
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20225
Loan Approval Amount (current) 20225
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 Hialeah, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
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 20278.75
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1239622 Intrastate Non-Hazmat 2024-03-18 1500 2023 2 1 Auth. For Hire, Private(Property)
Legal Name ORLANDO CABRERA
DBA Name -
Physical Address 1049 ROYAL SAINT GEORGE DRIVE, ORLANDO, FL, 32828, US
Mailing Address 1049 ROYAL SAINT GEORGE DRIVE, ORLANDO, FL, 32828, US
Phone (305) 360-7270
Fax -
E-mail YFJK14@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State