Search icon

LUIS E. BARRETO & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: LUIS E. BARRETO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS E. BARRETO & ASSOCIATES, 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: 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: 30 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P98000084281
FEI/EIN Number 650867584

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

Address: 2600 S. Douglas Road, Suite 507, Coral Gables, FL, 33134, US
Mail Address: 2600 S. Douglas Road, Suite 507, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO LUIS EESQUIRE President 2600 S. Douglas Road, Coral Gables, FL, 33134
BARRETO LUIS EESQUIRE Director 2600 S. Douglas Road, Coral Gables, FL, 33134
BARRETO LUIS E Agent 2600 S. Douglas Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023172 BARRETO & CHEVALLIER, PLLC ACTIVE 2020-02-21 2025-12-31 - 2600 DOUGLAS ROAD, SUITE 507, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 2600 S. Douglas Road, Suite 507, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-04-06 2600 S. Douglas Road, Suite 507, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 2600 S. Douglas Road, Suite 507, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-06-23 BARRETO, LUIS ESQ. -
AMENDMENT AND NAME CHANGE 2015-10-06 LUIS E. BARRETO & ASSOCIATES, P.A. -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-25 - -

Court Cases

Title Case Number Docket Date Status
Armando Montalvo, etc., Petitioner(s), v. Luis E. Barreto & Associates, P.A., Respondent(s). 3D2024-1810 2024-10-14 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4913-GD-02

Parties

Name Armando Montalvo
Role Petitioner
Status Active
Representations Warren Price Gammill
Name LUIS E. BARRETO & ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Michael J. Schlesinger, G. Bartram Billbrough
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description Petitioner's Response to Motion to Dismiss Petition for Writ of Certiorari and Prohibition
On Behalf Of Armando Montalvo
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Respondent's Motion To Dismiss Petitioner's for Writs of Certiorari and Prohibition for Lack of Jurisdiction
On Behalf Of Luis E. Barreto & Associates, P.A.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writs of Certiorari
On Behalf Of Luis E. Barreto & Associates, P.A.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description Certificate of Serving Petition for Writs of Certiorari and Prohibition and Appendix
On Behalf Of Armando Montalvo
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writs of Certiorari and Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within ten (10) days thereafter.
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12780065
On Behalf Of Armando Montalvo
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 24, 2024.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Respondent's Motion to Dismiss Petitioner's Petition for Writs of Certiorari and Prohibition for Lack of Jurisdiction, and Petitioner's Response thereto, are noted. Without reaching the merits of the Petition, we dismiss, for lack of jurisdiction, that portion of the Petition seeking certiorari relief, and dismiss that portion of the Petition seeking prohibition, because the remedy of prohibition is not available under the facts presented. SCALES, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to file response to Petition for Writs of Certiorari and Prohibition is hereby granted to and including November 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix to Petition for Writs of Certiorari and Prohibition.
On Behalf Of Armando Montalvo
View View File
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petition for Writs of Certiorari and Prohibition.
On Behalf Of Armando Montalvo
View View File

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-23
Amendment and Name Change 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669837110 2020-04-13 0455 PPP 2600 S. Douglas Road Douglas Centre, Suite 507, MIAMI, FL, 33134
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107125.49
Loan Approval Amount (current) 107125.49
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, 33134-1000
Project Congressional District FL-27
Number of Employees 6
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 Veteran
Forgiveness Amount 108449.68
Forgiveness Paid Date 2021-07-13
2260538601 2021-03-13 0455 PPS 2600 S Douglas Rd Ste 507, Coral Gables, FL, 33134-6100
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95625
Loan Approval Amount (current) 95625
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 Coral Gables, MIAMI-DADE, FL, 33134-6100
Project Congressional District FL-27
Number of Employees 6
NAICS code 922130
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 Veteran
Forgiveness Amount 96193.44
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State