Search icon

PABLO AND GUZMAN INC

Company Details

Entity Name: PABLO AND GUZMAN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000045758
Address: 2040 HOLLYWOOD BLVD, 5, HOLLYWOOD, FL 33020
Mail Address: 2040 HOLLYWOOD BLVD, 5, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTOLERA, JENNY S Agent 2040 HOLLYWOOD BLVD, 5, HOLLYWOOD, FL 33020

President

Name Role Address
CASTOLERA, JENNY S President 2040 HOLLYWOOD BLVD APT 5, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
PABLO GUZMAN VS THE STATE OF FLORIDA 3D2018-0989 2018-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-4216

Parties

Name PABLO AND GUZMAN INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JONATHAN TANOOS
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s pro se motion for rehearing and/or clarification and request for written opinion is hereby denied. EMAS, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2019-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification and request for written opinion
On Behalf Of PABLO GUZMAN
Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-30
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31) ~ Following review of the petition for writ of habeas corpus, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-12-10
Type Response
Subtype Reply
Description REPLY ~ to respondent response to pet. for writ of habeas corpus
On Behalf Of PABLO GUZMAN
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of habeas corpus is granted to and including December 8, 2018.
Docket Date 2018-11-16
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 PABLO GUZMAN
Docket Date 2018-11-08
Type Record
Subtype Appendix
Description Appendix ~ to response to successive pet. for writ of habeas corpus
On Behalf Of The State of Florida
Docket Date 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ to successive petition for writ of habeas corpus
On Behalf Of The State of Florida
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s motion for extension of time to file a response to the petition for writ of habeas corpus is granted to and including November 8, 2018. No further extensions will be allowed.
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO HABEAS CORPUS PETITION
On Behalf Of The State of Florida
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including September 24, 2018.
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including August 24, 2018.
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 25, 2018.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-05-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-17
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-305, 15-109, 13-1720
On Behalf Of PABLO GUZMAN
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
PABLO GUZMAN, VS THE STATE OF FLORIDA, 3D2016-0302 2016-02-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-4216

Parties

Name PABLO AND GUZMAN INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, DOUGLAS J. GLAID
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO GUZMAN
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 25, 2016.
Docket Date 2016-02-22
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 PABLO GUZMAN
Docket Date 2016-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, certification of conflict, and request for issuance of a written opinion are hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ certification of conflict
On Behalf Of PABLO GUZMAN
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee¿s appendix to answer brief is hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO GUZMAN
Docket Date 2016-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae appendix to the answer brief
On Behalf Of PABLO GUZMAN
Docket Date 2016-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-08-08
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of The State of Florida
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including August 8, 2016.
Docket Date 2016-06-20
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 The State of Florida
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-04-21
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 The State of Florida
Docket Date 2016-04-01
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within twenty (20) days from the date of this order.
Docket Date 2016-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PABLO GUZMAN
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-109, 13-1720
On Behalf Of PABLO GUZMAN
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
PABLO GUZMAN, VS THE STATE OF FLORIDA, 3D2013-1720 2013-07-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-4216

Parties

Name PABLO AND GUZMAN INC
Role Appellant
Status Active
Representations BRIAN L. ELLISON, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JOANNE DIEZ
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Letter-Case
Subtype Letter
Description Letter ~ to Mr. Guzman
Docket Date 2017-12-08
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SHEPHERD, LAGOA and SALTER, JJ., concur.
Docket Date 2015-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO GUZMAN
Docket Date 2014-10-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of PABLO GUZMAN
Docket Date 2014-10-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s agreed extension of time to file answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including thirty (30) days from the date of this order only, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 9/5/14
Docket Date 2014-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2014-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 7/4/14.
Docket Date 2014-05-04
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 The State of Florida
Docket Date 2014-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PABLO GUZMAN
Docket Date 2014-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO GUZMAN
Docket Date 2014-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes and 7 transcripts (Certificate of Reporter).
Docket Date 2013-12-19
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2013-12-12
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2013-12-11
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms. The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2013-12-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 11, 2013, with no further extensions allowed. Court reporter, Jasmine Fortune, and Veritext Court Reporters are ordered to file the transcribed notes no later than December 11, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2013-11-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 29, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 30, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-09-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-09-24
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2013-08-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 23, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-08-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ new case
Docket Date 2013-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PABLO GUZMAN
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Domestic Profit 2022-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534048910 2021-04-27 0455 PPP 9439 Fontainebleau Blvd Apt 105, Miami, FL, 33172-5502
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 2331
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 Miami, MIAMI-DADE, FL, 33172-5502
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2342.05
Forgiveness Paid Date 2021-12-14

Date of last update: 11 Feb 2025

Sources: Florida Department of State