Search icon

LUIS FLORES - Florida Company Profile

Company Details

Entity Name: LUIS FLORES
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 01 Apr 2014 (11 years ago)
Document Number: Q14000000042
Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMOPOLIS, AL 36732
Mail Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMOPOLIS, AL 36732
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
LUIS FLORES VS STATE OF FLORIDA 4D2015-3457 2015-09-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13013586 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
14008265CF10A

Parties

Name LUIS FLORES
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Tatjana Ostapoff
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Georgina Jimenez-Orosa, Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-23
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee¿s August 8, 2016 motion to strike is denied. Further ORDERED that appellant¿s August 5, 2016 reply brief accepted and treated as being timely filed. Further ORDERED that appellant¿s motion to strike appellee¿s appendix, included in appellant¿s August 11, 2016 response, is denied.
Docket Date 2016-08-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of LUIS FLORES
Docket Date 2016-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS FLORES
Docket Date 2016-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (262 PAGES)
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 15, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-06-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-06-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's June 2, 2016 unopposed amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of LUIS FLORES
Docket Date 2016-05-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's May 23, 2016 unopposed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2016-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LUIS FLORES
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 05/06/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS FLORES
Docket Date 2016-02-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of LUIS FLORES
Docket Date 2016-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of the October 28, 2015 Determination of Indigent Status, it is ORDERED that the above-styled appeal is reinstated. All time frames shall commence from the date of this order.
Docket Date 2015-10-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.17
On Behalf Of LUIS FLORES
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 11/5/15***
Docket Date 2015-10-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS FLORES
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Designation of Agent 2014-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347077604 0418600 2023-11-02 6629/ 6633 PASO FINO, PENSACOLA, FL, 32505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-11-02
Emphasis P: FALL, N: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-11-22
Current Penalty 2009.0
Initial Penalty 2009.0
Final Order 2023-12-26
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a) At 629/ 6633 Paso Fino, Pensacola, FL: On November 2, 2023 and at times prior; the employer allowed his employee to operate a pneumatic nail gun without eye protection while conducting framing activities exposing his employee to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-11-22
Current Penalty 4018.0
Initial Penalty 4018.0
Final Order 2023-12-26
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 6629/ 6633 Paso Fino, Pensacola, FL: On November 2, 2023 and at times prior thereto; the employer allowed his employees to perform roofing activities without fall protection exposing his employees to a fall hazard of approximately 14 feet to the concrete below.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-11-22
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2023-12-26
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) At 6629/ 6633 Paso Fino, Pensacola, FL: On November 2, 2023 and at times prior thereto; the employer allowed his employees to use extension ladders to gain access to the roof and the rails of the ladders did not extend at least three feet above the roof landing to provide safe access exposing his employees to a fall hazard of up to 10 feet to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965748805 2021-04-19 0455 PPS 7840 W 28th Ave Apt 201W, Hialeah, FL, 33018-7208
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5853
Loan Approval Amount (current) 5853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-7208
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5873.85
Forgiveness Paid Date 2021-08-31
6547778707 2021-04-04 0455 PPP 7840 W 28th Ave Apt 201W, Hialeah, FL, 33018-5103
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5853
Loan Approval Amount (current) 5853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5103
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5884.27
Forgiveness Paid Date 2021-10-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1646281 Intrastate Non-Hazmat 2007-05-18 - - 1 1 Auth. For Hire
Legal Name LUIS FLORES
DBA Name -
Physical Address 13940 SW 24 STREET, MIAMI, FL, 33175, US
Mailing Address 13940 SW 24 STREET, MIAMI, FL, 33175, US
Phone (305) 986-2415
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Feb 2025

Sources: Florida Department of State