Search icon

CARLOS GUZMAN, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS GUZMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Feb 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F97000000800
FEI/EIN Number 330638386

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

Address: 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
Mail Address: 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GUZMAN CARLOS Chairman 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
GUZMAN CARLOS President 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
GUZMAN MARIA Vice President 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
GUZMAN MARIA Treasurer 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
GUZMAN MARIA Director 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
GUZMAN CINDY Secretary 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806
GUZMAN CINDY Director 1619 E. CRESTON AVE, SIGNAL HILL, CA, 90806

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
CARLOS GUZMAN VS SOUTHERN FIDELITY INSURANCE COMPANY 2D2020-2575 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-003365

Parties

Name CARLOS GUZMAN, INC.
Role Appellant
Status Active
Representations ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ.
Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Representations JONATHAN G. DRAKE, ESQ., ANTHONY AGUANNO, ESQ., Matthew B. Bernstein, Esq.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIDELITY INSURANCE COMPANY
Docket Date 2020-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 334 PAGES
Docket Date 2020-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS GUZMAN
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARLOS GUZMAN
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Carlos Guzman's motion for attorney's fees pursuant to section 627.428(1), Florida Statutes, is conditionally granted, contingent on his prevailing in the underlying action following remand.Appellee Southern Fidelity Insurance Company's motion for appellate attorney's fees pursuant to a proposal for settlement, see section 768.79, Florida Statutes; Fla. R. Civ. P. 1.442, is denied and its motion for costs is stricken.
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2021-08-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 17, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS GUZMAN
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARLOS GUZMAN
Docket Date 2021-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS GUZMAN
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 4/12/21
On Behalf Of CARLOS GUZMAN
Docket Date 2021-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of CARLOS GUZMAN
Docket Date 2021-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN FIDELITY INSURANCE COMPANY
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SOUTHERN FIDELITY INSURANCE COMPANY
Docket Date 2021-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 35 PAGES
Docket Date 2021-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS GUZMAN
Docket Date 2021-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within forty-five days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-02-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of CARLOS GUZMAN
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO TOLL TIME FOR FILING OF INITIAL BRIEF
On Behalf Of SOUTHERN FIDELITY INSURANCE COMPANY
Docket Date 2021-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CARLOS GUZMAN
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/4/21 LAST REQUEST
On Behalf Of CARLOS GUZMAN
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 1/5/21
On Behalf Of CARLOS GUZMAN
CARLOS F. GUZMAN, et al., VS ASTORIA FEDERAL SAVINGS AND LOAN ASSN., 3D2013-1604 2013-06-21 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
09-89784

Parties

Name MARGARETH GUZMAN
Role Appellant
Status Withdrawn
Name CARLOS GUZMAN, INC.
Role Appellant
Status Withdrawn
Representations THOMAS ERSKINE ICE
Name ASTORIA FEDERAL SAVINGS, ETC.
Role Appellee
Status Withdrawn
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for appellate attorneys¿ fees filed by appellants, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-22
Type Response
Subtype Response
Description RESPONSE ~ to aa notice of supplemental authority
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-05-22
Type Notice
Subtype Notice
Description Notice ~ of correction to statement
On Behalf Of CARLOS GUZMAN
Docket Date 2014-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARLOS GUZMAN
Docket Date 2014-05-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Sheri G. Alter 85332 AE Jason F. Joseph 128491 AE Sheri G. Alter 85332 AA Thomas E. Ice 521655 AA Amanda L. Lundergan 74883
Docket Date 2014-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS GUZMAN
Docket Date 2014-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS GUZMAN
Docket Date 2014-04-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-04-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 4/10/14.
Docket Date 2014-03-11
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 ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASTORIA FEDERAL SAVINGS, ETC.
Docket Date 2014-01-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ January 17, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2014-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS GUZMAN
Docket Date 2014-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS GUZMAN
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/27/14
Docket Date 2013-12-30
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 CARLOS GUZMAN
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2013-10-25
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 CARLOS GUZMAN
Docket Date 2013-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/25/13
Docket Date 2013-08-26
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 CARLOS GUZMAN
Docket Date 2013-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS GUZMAN
Docket Date 2013-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARETH GUZMAN
CARLOS GUZMAN, ET AL., ETC. VS CITY OF MIAMI SC2013-0703 2013-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-46318

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-811

Parties

Name CARLOS GUZMAN, INC.
Role Petitioner
Status Active
Representations JAMIE CLARK DIXON, MICHAEL J. SNOWDEN
Name CAMILLE GUZMAN
Role Petitioner
Status Active
Name SAMYRA BERRIOS
Role Petitioner
Status Active
Name City of Miami
Role Respondent
Status Active
Representations John A. Greco, Kevin R. Jones, JULIE OFELIA BRU
Name Hon. Sarah Israela Zabel
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-05-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2013-04-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-04-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FOR JURIS INITIAL BRIEF
On Behalf Of CARLOS GUZMAN
Docket Date 2013-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARLOS GUZMAN
Docket Date 2013-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF MIAMI, VS CARLOS GUZMAN AND SAMYRA BERRIOS, etc., 3D2012-0811 2012-03-26 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
09-46318

Parties

Name City of Miami
Role Appellant
Status Active
Representations John A. Greco
Name CARLOS GUZMAN, INC.
Role Appellee
Status Active
Representations MICHAEL J. SNOWDEN
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ 10 VOLUMES.
Docket Date 2014-01-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is orderd that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2013-05-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-04-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2013-02-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing enbanc
On Behalf Of City of Miami
Docket Date 2013-02-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of City of Miami
Docket Date 2013-02-11
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of CARLOS GUZMAN
Docket Date 2013-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARLOS GUZMAN
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed w/ instructions that the t.c. correct final judgment and order compelling payment of damages for appellees' individual claim is vacated.
Docket Date 2013-01-09
Type Notice
Subtype Notice
Description Notice ~ of firm change
On Behalf Of CARLOS GUZMAN
Docket Date 2013-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2012-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-11-21
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 City of Miami
Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-10-25
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 City of Miami
Docket Date 2012-10-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of City of Miami
Docket Date 2012-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CARLOS GUZMAN
Docket Date 2012-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ Answer brief of Carlos Guzman and Samyra Berrios
On Behalf Of CARLOS GUZMAN
Docket Date 2012-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-18
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 City of Miami
Docket Date 2012-09-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of City of Miami
Docket Date 2012-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-31
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 CARLOS GUZMAN
Docket Date 2012-08-23
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of CARLOS GUZMAN
Docket Date 2012-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2012-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John A. Greco 991236 AE Mike Snowden AA John A. Greco 991236
Docket Date 2012-08-03
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of City of Miami
Docket Date 2012-07-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation and order for substitution and withdrawal of counsel filed on July 12, 2012 is recognized by the court.
Docket Date 2012-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS GUZMAN
Docket Date 2012-07-12
Type Motion
Subtype Stipulation
Description Stipulation ~ and order for substitution and withdrawal of counsel AE Mike Snowden AE Mike Snowden AE Mike Snowden AA John A. Greco 991236
Docket Date 2012-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-31
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 City of Miami
Docket Date 2012-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS GUZMAN
Docket Date 2012-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2012-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF MIAMI, VS CARLOS GUZMAN, et al., 3D2011-0224 2011-01-26 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
09-46318

Parties

Name City of Miami
Role Appellant
Status Active
Representations Julie O. Bru
Name CARLOS GUZMAN, INC.
Role Appellee
Status Active
Representations MICHAEL J. SNOWDEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-07
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ 12 volumes.
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARLOS GUZMAN
Docket Date 2011-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-08-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CARLOS GUZMAN
Docket Date 2011-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS GUZMAN
Docket Date 2011-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS GUZMAN
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-27
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 CARLOS GUZMAN
Docket Date 2011-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT John A. Greco 991236
Docket Date 2011-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including June 5, 2011, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes.
Docket Date 2011-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871658600 2021-03-20 0455 PPP 4385 Gardenstone Ct, Kissimmee, FL, 34746-6016
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2989
Loan Approval Amount (current) 2989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-6016
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3017.98
Forgiveness Paid Date 2022-03-15
4036599010 2021-05-20 0491 PPS 3558 Victoria Pines Dr, Orlando, FL, 32829-7350
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7350
Project Congressional District FL-10
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6354318800 2021-04-19 0455 PPP 357 Citrus Pointe Dr, Davenport, FL, 33837-7718
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) 20833
Loan Approval Amount (current) 20833
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 Davenport, POLK, FL, 33837-7718
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.64
Forgiveness Paid Date 2021-08-20
3562518007 2020-06-24 0455 PPP 410 Luenga Avenue, Coral Gables, FL, 33146-2822
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3774
Loan Approval Amount (current) 3774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33146-2822
Project Congressional District FL-27
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3814.95
Forgiveness Paid Date 2021-08-02
6189038304 2021-01-26 0455 PPS 410 Luenga Ave, Coral Gables, FL, 33146-2822
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3774
Loan Approval Amount (current) 3774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33146-2822
Project Congressional District FL-27
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3792.4
Forgiveness Paid Date 2021-07-28
9506288710 2021-04-08 0491 PPP 3558 Victoria Pines Dr, Orlando, FL, 32829-7350
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7350
Project Congressional District FL-10
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4200088507 2021-02-25 0491 PPS 7409 Royal Oak Dr, Spring Hill, FL, 34607-2344
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20165
Loan Approval Amount (current) 20165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34607-2344
Project Congressional District FL-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20261.9
Forgiveness Paid Date 2021-08-24
3833548803 2021-04-15 0455 PPS 4385 Gardenstone Ct, Kissimmee, FL, 34746-6016
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2989
Loan Approval Amount (current) 2989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-6016
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2151558902 2021-04-26 0491 PPS 6044 Bent Pine Dr Apt 3327, Orlando, FL, 32822-6853
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11803
Loan Approval Amount (current) 11803
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-6853
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11889.66
Forgiveness Paid Date 2022-01-28
8107808709 2021-04-07 0491 PPP 6044 Bent Pine Dr Apt 3327, Orlando, FL, 32822-6853
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11803
Loan Approval Amount (current) 11803
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-6853
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11895.16
Forgiveness Paid Date 2022-01-28
8672698400 2021-02-13 0491 PPP 14794 Edgemere Dr, Spring Hill, FL, 34609-0734
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0734
Project Congressional District FL-12
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3509458101 2020-07-14 0491 PPP 7409 ROYAL OAK DR., SPRING HILL, FL, 34607-2344
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20166
Loan Approval Amount (current) 20166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, HERNANDO, FL, 34607-2344
Project Congressional District FL-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20733.96
Forgiveness Paid Date 2023-05-11
4067819007 2021-05-20 0455 PPP 11425 SW 44th St, Miami, FL, 33165-5508
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2795
Loan Approval Amount (current) 2795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33165-5508
Project Congressional District FL-27
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2803.7
Forgiveness Paid Date 2021-09-22
3490599005 2021-05-18 0455 PPS 357 Citrus Pointe Dr, Davenport, FL, 33837-7718
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Davenport, POLK, FL, 33837-7718
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20881.52
Forgiveness Paid Date 2021-08-20
4967669005 2021-05-21 0455 PPP 2266 Gulf To Bay Blvd Lot 218, Clearwater, FL, 33765-4014
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2678
Loan Approval Amount (current) 2678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-4014
Project Congressional District FL-13
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State