Search icon

CUEVAS, GARCIA & TORRES, P.A. - Florida Company Profile

Company Details

Entity Name: CUEVAS, GARCIA & TORRES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUEVAS, GARCIA & TORRES, P.A. 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: 26 Sep 1995 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P95000074334
FEI/EIN Number 650610240

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

Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS ANDREW Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
CUEVAS ANDREW President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
CUEVAS ANDREW Treasurer 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
CUEVAS ANDREW Secretary 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
GARCIA JOSE H Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
GARCIA JOSE H Vice President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
TORRES JOSE A Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
TORRES JOSE A Vice President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
CUEVAS ANDREW ESQ Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-02-17 CUEVAS, ANDREW, ESQ -
AMENDMENT AND NAME CHANGE 2017-02-17 CUEVAS, GARCIA & TORRES, P.A. -
NAME CHANGE AMENDMENT 2016-01-04 CUEVAS & GARCIA, P.A. -
NAME CHANGE AMENDMENT 2013-04-02 CUEVAS & ASSOCIATES, P.A. -
AMENDMENT AND NAME CHANGE 2012-12-03 CUEVAS & GOLDSTEIN, P.A. -
AMENDMENT AND NAME CHANGE 2012-05-01 CUEVAS, ORTIZ & GOLDSTEIN, P.A. -
AMENDMENT AND NAME CHANGE 2009-08-11 CUEVAS, ORTIZ & CUBAS, P.A. -

Court Cases

Title Case Number Docket Date Status
CARLOS MESA, et al., VS CUEVAS, GARCIA & TORRES, P.A., et al., 3D2020-1634 2020-11-06 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
19-3865

Parties

Name ANIBAL PRENTT
Role Appellant
Status Active
Name AYMAN NEKHAILA
Role Appellant
Status Active
Name HEBA NEKHAILA
Role Appellant
Status Active
Name LEONOR GUTIEREEZ
Role Appellant
Status Active
Name CHRISTINE BELL LLC
Role Appellant
Status Active
Name CARLOS MESA
Role Appellant
Status Active
Representations TOMAS A. PASTORI, JORGE A. GARCIA-MENOCAL, ADRIAN E. IRIAS
Name ANA MARGARITA CRUZ
Role Appellant
Status Active
Name GEORGI ABDO
Role Appellant
Status Active
Name AYMEE PARGA
Role Appellant
Status Active
Name ANGEL PARGA
Role Appellant
Status Active
Name SANDY RODRIGUEZ
Role Appellant
Status Active
Name JOSE A. TORRES INC.
Role Appellee
Status Active
Name JOSE H. GARCIA
Role Appellee
Status Active
Name Andrew Cuevas
Role Appellee
Status Active
Name CUEVAS, GARCIA & TORRES, P.A.
Role Appellee
Status Active
Representations JESSICA L. GROSS, ERIK P. CREP
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-02-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-02-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTIONOF THE SUPREME COURT(CONFLICTS WITH DECISION OF ANOTHER DCA)
On Behalf Of CARLOS MESA
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CUEVAS, GARCIA & TORRES, P.A.
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CUEVAS, GARCIA & TORRES, P.A.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/09/2021
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS MESA
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CUEVAS, GARCIA & TORRES, P.A.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/09/2021
Docket Date 2021-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CUEVAS, GARCIA & TORRES, P.A.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/09/2021
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS MESA
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 4/9/21
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 4/5/21
Docket Date 2021-04-05
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 CARLOS MESA
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellants' Motion for Three-Day Extension of Time to File Initial Brief
On Behalf Of CARLOS MESA
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 4/2/21
Docket Date 2021-03-29
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 CARLOS MESA
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellants' Motion for Seven-Day Extension of Time to File Initial Brief
On Behalf Of CARLOS MESA
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/29/21
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/22/21
Docket Date 2021-03-17
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 CARLOS MESA
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-13 days to 03/15/2021
Docket Date 2021-03-02
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 CARLOS MESA
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 03/03/2021
Docket Date 2021-02-12
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 CARLOS MESA
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/13/2021
Docket Date 2021-01-15
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 CARLOS MESA
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 November 16, 2020.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS MESA
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-28
Amendment and Name Change 2017-02-17
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4378648408 2021-02-06 0455 PPS 7300 N Kendall Dr Ste 680, Miami, FL, 33156-7871
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160322
Loan Approval Amount (current) 160322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-7871
Project Congressional District FL-27
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162437.36
Forgiveness Paid Date 2022-06-07
7507127105 2020-04-14 0455 PPP 7300 N KENDALL DR SUITE 680, MIAMI, FL, 33156
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153107
Loan Approval Amount (current) 153107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33156-1100
Project Congressional District FL-27
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155484.41
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State