Search icon

MILOS ENTERPRISES, INC.

Company Details

Entity Name: MILOS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 1997 (28 years ago)
Document Number: P97000017718
FEI/EIN Number 650731225
Address: 7148 SW 47 STREET, MIAMI, FL, 33155, US
Mail Address: 7148 SW 47 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ROSELINA Agent 299 SW 8TH STREET, MIAMI, FL, 33130

President

Name Role Address
RODRIGUEZ ROSELINA President 299 SW 8TH ST., MIAMI, FL, 33130

Director

Name Role Address
RODRIGUEZ ROSELINA Director 299 SW 8TH ST., MIAMI, FL, 33130

Vice President

Name Role Address
RODRIGUEZ OSCAR Vice President 299 SW 8 STREET, MIAMI, FL, 33130

Treasurer

Name Role Address
Rodriguez Oscar AJr. Treasurer 299 SW 8TH ST, MIAMI, FL, 33130

Secretary

Name Role Address
Rodriguez Yelany M Secretary 299 SW 8TH ST, MIAMI, FL, 33130

Asst

Name Role Address
Rodriguez Gabriel M Asst 299 SW 8TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092246 MCDONALD'S #18734 ACTIVE 2024-08-02 2029-12-31 No data 7148 SW 47 TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 7148 SW 47 STREET, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2015-02-04 7148 SW 47 STREET, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 RODRIGUEZ, ROSELINA No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 299 SW 8TH STREET, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
CESAR ALVARENGA, VS MILOS ENTERPRISES INC., 3D2018-1021 2018-05-22 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
15-8684

Parties

Name CESAR ALVARENGA
Role Appellant
Status Active
Representations Ricardo R. Corona, PAUL ALEXANDER BRAVO, Ricardo M. Corona
Name MILOS ENTERPRISES, INC.
Role Appellee
Status Active
Representations WICKER SMITH O'HARA MCCOY & FORD, P.A., JESSICA L. GROSS, CONSTANTINE G. NICKAS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CESAR ALVARENGA
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to no later than August 22, 2019, with no further extensions allowed.
Docket Date 2019-08-15
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 CESAR ALVARENGA
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including August 15, 2019.
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of CESAR ALVARENGA
Docket Date 2019-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Milos Enterprises Inc.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/25/19
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Milos Enterprises Inc.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Milos Enterprises Inc.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/26/19
Docket Date 2019-02-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s January 22, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript contained in the appendix to the initial brief.
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR ALVARENGA
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant’s request for an extension of time to file the initial brief is granted. The initial brief shall be filed no later than 5:00 p.m. on Thursday, January 24, 2019. Failure to comply shall result in dismissal of this appeal.
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO FILE BRIEF AND REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CESAR ALVARENGA
Docket Date 2019-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CESAR ALVARENGA
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of CESAR ALVARENGA
Docket Date 2019-01-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/30/18
Docket Date 2018-10-08
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 CESAR ALVARENGA
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Milos Enterprises Inc.
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/1/18
Docket Date 2018-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CESAR ALVARENGA
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CESAR ALVARENGA
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500337103 2020-04-10 0455 PPP 7148 SW 47th Street, MIAMI, FL, 33155-4642
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543900
Loan Approval Amount (current) 543900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-4642
Project Congressional District FL-27
Number of Employees 215
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549082.16
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State