Search icon

CONCEPTO UNO OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCEPTO UNO OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1997 (28 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: P97000017268
FEI/EIN Number 650751028
Address: 6454 NE 4th Avenue, Suite 3, MIAMI, FL, 33138, US
Mail Address: 6454 Ne 4th Avenue, Suite 3, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL SANTIAGO Manager 6454 NE 4th Avenue, MIAMI, FL, 33138
BERNAL SANTIAGO Agent 6454 NE 4th Avenue, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 6454 NE 4th Avenue, Suite 3, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-07-24 6454 NE 4th Avenue, Suite 3, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-07-24 BERNAL, SANTIAGO -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 6454 NE 4th Avenue, Suite 3, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
LEOPOLDO CASTILLO, VS CONCEPTO UNO OF MIAMI, INC., 3D2015-1233 2015-06-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6263

Parties

Name LEOPOLDO CASTILLO
Role Appellant
Status Active
Representations SUSAN E. TRENCH, Hilda Piloto
Name CONCEPTO UNO OF MIAMI, INC.
Role Appellee
Status Active
Representations DARIN WADE MELLINGER, JUNE M. CLARKSON, THERESA B. EDWARDS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on March 2, 2016 is hereby discharged.
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2016-03-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B)
Docket Date 2016-01-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-11
Type Record
Subtype Appendix
Description Appendix ~ to rpely.
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 11/13/15
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 11/6/15
Docket Date 2015-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CONCEPTO UNO OF MIAMI, INC.
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONCEPTO UNO OF MIAMI, INC.
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 9/27/15
Docket Date 2015-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONCEPTO UNO OF MIAMI, INC.
Docket Date 2015-07-17
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1 OF 2
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 7/17/15
Docket Date 2015-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 7/2/15.
Docket Date 2015-06-11
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-06-11
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 LEOPOLDO CASTILLO
Docket Date 2015-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on June 2, 2015 is carried with the case.
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-06-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear that the non-final order under review is an appealable order, it is ordered that the appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEOPOLDO CASTILLO
Docket Date 2015-06-15
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 25, 2015.

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2022-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16987.00
Total Face Value Of Loan:
28312.00
Date:
2008-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
377000.00
Total Face Value Of Loan:
377000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,312
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,623.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State