Search icon

CARLOS ZAMORA CORP

Company Details

Entity Name: CARLOS ZAMORA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P20000078066
Address: 229 NW 32 PLACE, MIAMI, FL 33125
Mail Address: 229 NW 32 PLACE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMORA CALDERON, CARLOS E Agent 229 NW 32 PLACE, MIAMI, FL 33125

President

Name Role Address
ZAMORA CALDERON, CARLOS E President 229 NW 32 PLACE, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CARLOS ZAMORA VS CITIZENS PROPERTY INSURANCE CO. 2D2019-3726 2019-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-2191

Parties

Name CARLOS ZAMORA CORP
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name CITIZENS PROPERTY INSURANCE CO.
Role Appellee
Status Active
Representations JONATHAN G. DRAKE, ESQ., SIDNEY S. NEEDELMAN, ESQ., ANTONIO C. CASTRO, ESQ., AMBER DORSCH, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorneys' fees and costs pursuant to Florida Rule of Appellate Procedure 9.400 and section 768.79, Florida Statutes, based on a proposal for settlement. To the extent the motion seeks fees, it is remanded to the trial court for a determination of entitlement and amount. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).Appellant's motion for appellate attorney's fees is denied.
Docket Date 2020-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARLOS ZAMORA
Docket Date 2020-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 9/30/20 LAST REQUEST
On Behalf Of CARLOS ZAMORA
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 8/31/20
On Behalf Of CARLOS ZAMORA
Docket Date 2020-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARLOS ZAMORA
Docket Date 2020-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS ZAMORA
Docket Date 2020-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITIZENS PROPERTY INSURANCE CO.
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ Appellee, CITIZENS PROPERTY INSURANCE CORPORATION, MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CITIZENS PROPERTY INSURANCE CO.
Docket Date 2020-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE CO.
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/1/20
On Behalf Of CITIZENS PROPERTY INSURANCE CO.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 6/1/20
On Behalf Of CITIZENS PROPERTY INSURANCE CO.
Docket Date 2020-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 63 PAGES
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-03-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CARLOS ZAMORA
Docket Date 2020-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARLOS ZAMORA
Docket Date 2020-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS ZAMORA
Docket Date 2020-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/1/20
On Behalf Of CARLOS ZAMORA
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CO.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 1/31/20
On Behalf Of CARLOS ZAMORA
Docket Date 2019-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 726 PAGES
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS ZAMORA
Docket Date 2019-09-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS ZAMORA
Docket Date 2019-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 17, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
Domestic Profit 2020-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9439838904 2021-05-12 0455 PPP 4726 SW 186th Way, Miramar, FL, 33029-6220
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 Miramar, BROWARD, FL, 33029-6220
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3160.85
Forgiveness Paid Date 2022-07-08
1472967406 2020-05-04 0455 PPP 1914 State St, TAMPA, FL, 33606
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3898
Loan Approval Amount (current) 3898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3924.64
Forgiveness Paid Date 2021-01-07
5569358303 2021-01-25 0455 PPS 1914 W State St, Tampa, FL, 33606-1046
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3897
Loan Approval Amount (current) 3897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1046
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3940.19
Forgiveness Paid Date 2022-03-03

Date of last update: 14 Feb 2025

Sources: Florida Department of State