Search icon

JESUS SUAREZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESUS SUAREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS SUAREZ, INC. 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: 05 Dec 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000102561
FEI/EIN Number 650799734

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

Address: 14122 SW 260TH ST, SUITE 106, HOMEATEAD, FL, 33032
Mail Address: 14122 SW 260TH ST, SUITE 106, HOMESTEAD, FL, 33032
ZIP code: 33032
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JESUS President 14122 SW 260TH ST STE 106, HOMESTEAD, FL, 33032
SUAREZ JESUS Director 14122 SW 260TH ST STE 106, HOMESTEAD, FL, 33032
SUAREZ JESUS Agent 14122 SW 260TH ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 14122 SW 260TH ST, SUITE 106, HOMESTEAD, FL 33032 -
CANCEL ADM DISS/REV 2007-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 14122 SW 260TH ST, SUITE 106, HOMEATEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2007-07-12 14122 SW 260TH ST, SUITE 106, HOMEATEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
JESUS SUAREZ, VS COUNTRYWIDE HOME LOANS, INC., etc., 3D2011-2426 2011-09-19 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
08-23963

Parties

Name JESUS SUAREZ, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Representations FLORIDA DEFAULT LAW GROUP, P.L.
Name JOSEPH F. POKLEMBA
Role Appellee
Status Active
Name NATALIE F. GUERRA-VALDES
Role Appellee
Status Active
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATALIE F. GUERRA-VALDES
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 envelopes
Docket Date 2012-01-10
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 JOSEPH F. POKLEMBA
Docket Date 2011-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2011-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS SUAREZ

Documents

Name Date
ANNUAL REPORT 2008-02-10
REINSTATEMENT 2007-07-12
ANNUAL REPORT 2005-01-20
REINSTATEMENT 2004-08-17
REINSTATEMENT 2000-12-19
Domestic Profit 1997-12-05

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-07-25
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:
20100.00
Total Face Value Of Loan:
20100.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,100
Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $20,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-01
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State