Search icon

MICHAEL VARGAS CORP - Florida Company Profile

Company Details

Entity Name: MICHAEL VARGAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL VARGAS 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: 15 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P22000056929
Address: 2114 N FLAMINGO RD, # 1274, PEMBROKE PINES, FL, 33028
Mail Address: 2114 N FLAMINGO RD, # 1274, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS MICHAEL President 2114 N FLAMINGO RD, PEMBROKE PINES, FL, 33028
VARGAS MICHAEL Agent 2114 N FLAMINGO RD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL VARGAS VS RICKY D. DIXON, ETC. SC2022-0964 2022-07-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF006554A000XX

Parties

Name MICHAEL VARGAS CORP
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2022-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-07-22
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Michael Vargas
View View File
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
MICHAEL VARGAS, VS THE STATE OF FLORIDA, 3D2022-1212 2022-07-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-6554A

Parties

Name MICHAEL VARGAS CORP
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUSRELATED CASES: 22-101, 14-2389 and 11-471
On Behalf Of MICHAEL VARGAS
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
MICHAEL VARGAS VS RICKY D. DIXON, ETC. SC2022-0339 2022-03-11 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF006554A000XX

Parties

Name MICHAEL VARGAS CORP
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 6/17/2022.Notice of InquiryIn response to the above notice, enclosed is a copy of the disposition issued on 5/18/22.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
On Behalf Of Michael Vargas
Docket Date 2022-06-17
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of Michael Vargas
View View File
Docket Date 2022-05-18
Type Disposition
Subtype Dism as Facially Insufficient
Description DISP-DISM AS FACIALLY INSUFFICIENT ~ The petition for writ of habeas corpus is hereby dismissed as facially insufficient.
View View File
Docket Date 2022-03-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-03-14
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-03-11
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Michael Vargas
View View File
MICHAEL VARGAS, VS THE STATE OF FLORIDA, 3D2022-0101 2022-01-14 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
F10-6554A

Parties

Name MICHAEL VARGAS CORP
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY FOR REQUEST FOR DOCUMENTS
On Behalf Of MICHAEL VARGAS
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Petitioner’s “Motion to Inquiry Quo Warranto Certiorari Pursuant Motion Writ Habeas Corpus Response” is treated as a motion for rehearing, and said motion for rehearing is hereby denied.SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2022-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO INQUIRY QUOWARRANTO CERTIORARI PURSUANT MOTION FOR WRIT OF HABEAS CORPUS RESPONSE
On Behalf Of MICHAEL VARGAS
Docket Date 2022-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-18
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied.
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Habeas Corpus. Related cases: 14-2389 and 11-471
On Behalf Of MICHAEL VARGAS
MICHAEL VARGAS AND MAGALY VARGAS, VS WELLS FARGO BANK, N.A. 3D2016-0191 2016-01-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-35485

Parties

Name MICHAEL VARGAS CORP
Role Appellant
Status Active
Name MAGALY VARGAS
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations ALDRIDGE CONNORS, LLP, Kimberly S. Mello, MICHELE L. STOCKER, ROBERT SCHNEIDER
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee's motion to strike the initial brief is hereby denied as moot.
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the initial brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL VARGAS
Docket Date 2016-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to designate proceeding as appeal of non-final order is granted. Appellant shall file the initial brief within twenty (20) days from the date of this order.
Docket Date 2016-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to designate proceeding as appeal of non-final order
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL VARGAS
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2022-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472528709 2021-03-29 0455 PPP 5930 W 9th Ct, Hialeah, FL, 33012-2302
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) 20833.33
Loan Approval Amount (current) 20833.33
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 Hialeah, MIAMI-DADE, FL, 33012-2302
Project Congressional District FL-26
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.35
Forgiveness Paid Date 2021-09-01
2398908902 2021-04-26 0455 PPS 5930 W 9th Ct, Hialeah, FL, 33012-2302
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) 20833.32
Loan Approval Amount (current) 20833.32
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 Hialeah, MIAMI-DADE, FL, 33012-2302
Project Congressional District FL-26
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.19
Forgiveness Paid Date 2021-09-01
9310198705 2021-04-08 0455 PPP 1923 Ridgdill Rd, Clewiston, FL, 33440-8557
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9515
Loan Approval Amount (current) 9515
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-8557
Project Congressional District FL-18
Number of Employees 1
NAICS code 333992
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 9562.57
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3412927 Intrastate Non-Hazmat 2023-09-26 10000 2022 1 1 Auth. For Hire
Legal Name MICHAEL VARGAS
DBA Name -
Physical Address 801 W 11TH ST, LEHIGH ACRES, FL, 33972, US
Mailing Address 801 W 11TH ST, LEHIGH ACRES, FL, 33972, US
Phone (786) 451-0297
Fax -
E-mail MVARGAS0319@GMAIL.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