Search icon

MARIO GARCIA CORP - Florida Company Profile

Company Details

Entity Name: MARIO GARCIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO GARCIA 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: 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: 12 Feb 2020 (5 years ago)
Document Number: P20000014681
FEI/EIN Number 85-1850928

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

Address: 6230 W 24TH CT, APT 107, HIALEAH, FL, 33016, US
Mail Address: 6230 W 24TH CT, APT 107, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIO E President 6230 W 24TH CT APT 107, HIALEAH, FL, 33016
GARCIA MARIO E Agent 6230 W 24TH CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Melitina Valiente, etc., Petitioner(s), v. Lessle Ruiz, et al., Respondent(s). 3D2023-1447 2023-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-20071

Parties

Name Melitina Valiente
Role Appellant
Status Active
Representations Ramon Manuel Rodriguez, Juan Ramirez, Jr., Roy D. Wasson
Name Lessle Ruiz
Role Appellee
Status Active
Representations Luis Menendez-Aponte
Name MARIO GARCIA CORP
Role Appellee
Status Active
Representations Luis Menendez-Aponte
Name City of Hialeah
Role Appellee
Status Active
Representations Christine Leona Welstead
Name GARDEN TECHS LANDSCAPING CONTRACTOR & PROPERTY MAINTENANCE INC.
Role Appellee
Status Active
Representations John Bond Atkinson, Andres Jose Caldera
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 20-808, 15-1049, 14-3058, 14-2635
On Behalf Of Melitina Valiente
Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-04
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2023-12-28
Type Petition
Subtype Petition Certiorari
Description Petitioner's Petition for Writ of Certiorari
On Behalf Of Melitina Valiente
Docket Date 2023-12-28
Type Record
Subtype Appendix
Description Appendix to Petitioner's Petition for Writ of Certiorari
On Behalf Of Melitina Valiente
Docket Date 2023-12-13
Type Order
Subtype Order
Description Appellant's Notice of Appeal is treated as a petition for writ of certiorari. Appellant/Petitioner shall file the petition and an appendix, within fifteen (15) days from the date of this Order. Order
View View File
Docket Date 2023-11-22
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Melitina Valiente
Docket Date 2023-11-13
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Diaz v. Citizens Prop. Ins. Co., 227 So. 3d 735, 736 (Fla. 3d DCA 2017). Order to Show Cause
View View File
Docket Date 2023-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Appellant's Notice of Filing Regarding Plaintiff's Motion for Rehearing and Motion for Reconsideration Pending Before the Lower Tribunal
On Behalf Of Melitina Valiente
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file initial brief is hereby granted in part. Appellant shall file the initial brief within thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Melitina Valiente
Docket Date 2023-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Melitina Valiente
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Melitina Valiente
Docket Date 2023-08-11
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 21, 2023.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
Domestic Profit 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622418705 2021-04-04 0455 PPP 5522 Hanley Rd, Tampa, FL, 33634-4902
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3662
Loan Approval Amount (current) 3662
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 Tampa, HILLSBOROUGH, FL, 33634-4902
Project Congressional District FL-14
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 -
Forgiveness Paid Date -
2422898706 2021-03-29 0455 PPP 5059 Bruns St, Saint Cloud, FL, 34771-7884
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) 13548
Loan Approval Amount (current) 13548
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 Saint Cloud, OSCEOLA, FL, 34771-7884
Project Congressional District FL-09
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 13595.14
Forgiveness Paid Date 2021-08-16
8896548901 2021-05-12 0455 PPP 2030 Sparkman Rd, Plant City, FL, 33566-4730
Loan Status Date 2022-05-17
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-4730
Project Congressional District FL-15
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4835.37
Forgiveness Paid Date 2022-04-26
2131138603 2021-03-13 0455 PPP 4471 NW 36th St Ste 233, Miami Springs, FL, 33166-7289
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5031
Loan Approval Amount (current) 5031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-7289
Project Congressional District FL-26
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5101.71
Forgiveness Paid Date 2022-08-25
1436228602 2021-03-13 0455 PPP 8757 SW 214th Ln N/A, Cutler Bay, FL, 33189-7333
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4525
Loan Approval Amount (current) 4525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-7333
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4545.83
Forgiveness Paid Date 2021-09-14
6881958806 2021-04-20 0455 PPS 5522 Hanley Rd, Tampa, FL, 33634-4902
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3662
Loan Approval Amount (current) 3662
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 Tampa, HILLSBOROUGH, FL, 33634-4902
Project Congressional District FL-14
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 -
Forgiveness Paid Date -
4444588805 2021-04-16 0455 PPS 5059 Bruns St, Saint Cloud, FL, 34771-7884
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) 13548
Loan Approval Amount (current) 13548
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 Saint Cloud, OSCEOLA, FL, 34771-7884
Project Congressional District FL-09
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 13587.34
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State