Search icon

JUAN HERRERA CORP - Florida Company Profile

Company Details

Entity Name: JUAN HERRERA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN HERRERA CORP 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000073472
Address: 14992 SW 21ST TERR, MIAMI, FL, 33185
Mail Address: 14992 SW 21ST TERR, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JUAN President 14992 SW 21ST TERR, MIAMI, FL, 33185
HERRERA JUAN Secretary 14992 SW 21ST TERR, MIAMI, FL, 33185
HERRERA JUAN Agent 14992 SW 21ST TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
LIGIA HERRERA, Appellant(s) v. JUAN HERRERA, Appellee(s). 6D2023-2028 2023-02-23 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
03-DR-000038

Parties

Name LIGIA HERRERA
Role Appellant
Status Active
Representations ROY W. FOXALL, ESQ.
Name JUAN HERRERA CORP
Role Appellee
Status Active
Representations REUBEN A. DOUPE, ESQ.
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Appellee's Fees (F2) ~ Appellee's motion for appellate attorneys' fees and costs is denied in part and stricken in part. The motion for fees is denied because it does not state a legal basis for recovery. Viewed charitably, it demands fees as a sanction because according to Appellee, this appeal lacked legal merit. But Appellee's motion does not comply with Florida Rule of Appellate Procedure 9.410, so sanctions are inappropriate here. See Jarrette Bay Inv. Co. v. BankUnited, N.A. The motion for costs is stricken. See Fla. R. App. P. 9.400.
Docket Date 2024-05-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-21
Type Notice
Subtype Notice
Description Notice ~ NO REPLY BRIEF TO BE FILED
On Behalf Of LIGIA HERRERA
Docket Date 2023-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JUAN HERRERA
Docket Date 2023-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of JUAN HERRERA
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25- AB DUE 10/31/2023
On Behalf Of JUAN HERRERA
Docket Date 2023-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ on suppl. record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** PORTER- 114 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-28
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-08-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LIGIA HERRERA
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN HERRERA
Docket Date 2023-08-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-07-31
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Because the record must be supplemented through the clerk of the lower tribunal as just described, the copy of the transcript filed directly in this court is stricken.
Docket Date 2023-07-25
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ UNOFFICIAL TRANSCRIPTS **STRICKEN-SEE 07/31/23 ORDER**
On Behalf Of LIGIA HERRERA
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIGIA HERRERA
Docket Date 2023-06-28
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 to serve initial brief is granted. The initial brief shall be served on or before July 24, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-06-21
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 LIGIA HERRERA
Docket Date 2023-05-23
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 to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-05-18
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 LIGIA HERRERA
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** PORTER 856 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LIGIA HERRERA
Docket Date 2023-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LIGIA HERRERA
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIA HERRERA VS U.S. BANK NATIONAL ASSOCIATION, etc., et al. 4D2022-0170 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013433

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Maria Herrera
Role Appellant
Status Active
Representations Evan B. Plotka
Name All Unknown Parties
Role Appellee
Status Active
Name Unknown Spouse of Jesus Santos
Role Appellee
Status Active
Name ANGELA SANCHEZ LLC
Role Appellee
Status Active
Name FLAMINGO VILLAS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations Carlos A. Triay, Roy Diaz, Diaz Anselmo Lindberg, P.A., Adam Alexander Diaz, Kathleen Achille, Michelle Austin Pamies
Name Jesus Santos
Role Appellee
Status Active
Name City of Dania Beach, Florida
Role Appellee
Status Active
Name City of Miramar, Florida
Role Appellee
Status Active
Name JUAN HERRERA CORP
Role Appellee
Status Active
Name JORGE SANCHEZ LLC
Role Appellee
Status Active
Name POPULAR BANK
Role Appellee
Status Active
Name Banco Popular North America
Role Appellee
Status Active
Name Unknown Spouse of Maria Elena Herrera
Role Appellee
Status Active
Name Loss Action Mitigation, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Herrera
Docket Date 2022-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 22, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Herrera
Docket Date 2022-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,161 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/30/22.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Herrera
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Herrera
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIA HERRERA VS U.S. BANK NATIONAL ASSOC., ETC., et al. 4D2020-2637 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-034656 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Maria Herrera
Role Appellant
Status Active
Representations Evan B. Plotka
Name Unknown Beneficiaries of Trust No. ALM503876
Role Appellee
Status Active
Name JUAN HERRERA CORP
Role Appellee
Status Active
Name JULIAN SANCHEZ CORP
Role Appellee
Status Active
Name Action Loss Mitigation, LLC
Role Appellee
Status Active
Name U.S. Bank National Assoc., etc.
Role Appellee
Status Active
Representations Roy Diaz, Kathleen Achille, Carlos A. Triay, Adam Alexander Diaz, Diaz Anselmo Lindberg. P.A.
Name Unknown Tenant #1 in Possession of Subject Property
Role Appellee
Status Active
Name Jesus Santos
Role Appellee
Status Active
Name Flamingo Villas Assoc., Inc.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee U.S. Bank National Association etc.’s April 26, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Maria Herrera
Docket Date 2021-05-24
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Maria Herrera
Docket Date 2021-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Herrera
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 05/24/2021)
On Behalf Of U.S. Bank National Assoc., etc.
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Assoc., etc.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. Bank National Assoc., etc.
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 04/27/2021
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Herrera
Docket Date 2021-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Maria Herrera
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 852 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 19, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-02-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-02-19
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED
On Behalf Of Maria Herrera
Docket Date 2021-02-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s amended response filed February 19, 2021, this court’s February 17, 2021 order to show cause is discharged.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of Maria Herrera
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Herrera
Docket Date 2021-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Maria Herrera
Docket Date 2021-02-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s February 18, 2021 notice of agreed extension to file initial brief and response to order to show cause are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Assoc., etc.
Docket Date 2020-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Herrera
Docket Date 2020-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Herrera
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JUAN HERRERA VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 3D2016-0104 2016-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23688

Parties

Name JUAN HERRERA CORP
Role Appellant
Status Active
Representations Virginia M. Best
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations JOEL E. BERNSTEIN, NEIL ROSE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's request for attorney's fees, it is ordered that said request is hereby denied.
Docket Date 2017-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 12, 2017. The Court will consider the case without oral argument. ROTHENBERG, SCALES and LUCK, JJ., concur.
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN HERRERA
Docket Date 2017-04-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE NEIL ROSE 378755
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 5/1/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN HERRERA
Docket Date 2017-03-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/17
Docket Date 2017-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JUAN HERRERA
Docket Date 2017-01-27
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JUAN HERRERA
Docket Date 2017-01-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of JUAN HERRERA
Docket Date 2017-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN HERRERA
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN HERRERA
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/18/16
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN HERRERA
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/16/16
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN HERRERA
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-02-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 29, 2016.
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN HERRERA

Documents

Name Date
Domestic Profit 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781449010 2021-05-23 0455 PPS 325 Madeira Ave Apt 3, Coral Gables, FL, 33134-4208
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4208
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3758.54
Forgiveness Paid Date 2021-09-09
6954518903 2021-05-05 0455 PPP 28373 SW 140th Place, Homestead, FL, 33033
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14272.9
Loan Approval Amount (current) 14272.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14324.84
Forgiveness Paid Date 2021-09-22
3647268809 2021-04-15 0455 PPP 325 Madeira Ave Apt 3, Coral Gables, FL, 33134-4288
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4288
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
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 3769.93
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State