Search icon

PEDRO LEON CORP. INC. - Florida Company Profile

Company Details

Entity Name: PEDRO LEON CORP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO LEON CORP. 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: 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: 15 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 1990 (35 years ago)
Document Number: H25707
FEI/EIN Number 592475748

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

Mail Address: 8240 S.W. 87 TERRACE, MIAMI, FL, 33143
Address: 25-41 EAST 8 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON PEDRO President 8240 SW 87TH TERR., MIAMI, FL
LEON PEDRO J Officer 8240 SW 87TH TERR., MIAMI, FL
LEON LAI WAN Exec 8240 SW 87 TERRACE, MIAMI, FL, 33143
LEON JAMES Treasurer 8240 SW 87 TERRACE, MIAMI, FL, 33143
LEON PEDRO Agent 8240 SW 87 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 25-41 EAST 8 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2001-02-01 25-41 EAST 8 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2001-02-01 LEON, PEDRO -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 8240 SW 87 TERRACE, MIAMI, FL 33143 -
REINSTATEMENT 1990-06-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
Supreme Construction Corp., et al., Appellant(s), v. Maria Leon, et al., Appellee(s). 3D2023-1868 2023-10-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14748

Parties

Name SUPREME CONSTRUCTION CORP.
Role Appellant
Status Active
Representations David Avellar Neblett, John Addison Wynn
Name Advance Restoration and Construction, Inc.
Role Appellant
Status Active
Representations David Avellar Neblett, John Addison Wynn
Name MARIA LEON, LLC
Role Appellee
Status Active
Name PEDRO LEON CORP. INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants' Status Report and Motion To Relinquish Jurisdiction Pursuant to Court Order Dated October 14, 2024
On Behalf Of Supreme Construction Corp.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Appellant's Notice of Related Case or Issue
On Behalf Of Advance Restoration and Construction, Inc.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record, filed on May 30, 2024, is granted, and the record on appeal is supplemented to include the document which is filed separately.
View View File
Docket Date 2024-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Supreme Construction Corp.
View View File
Docket Date 2024-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Supreme Construction Corp.
View View File
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Supreme Construction Corp.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description In light of the fact that Appellants have already obtained an extension of time of one hundred and twenty (120) days, Appellants' Motion for Extension of Time to file the initial brief is granted in part for thirty (30) days from the date of this Order. No further extensions of time will be allowed absent extraordinary circumstances.
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Supreme Construction Corp.
View View File
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 60 days to 04/25/2024(GRANTED)
On Behalf Of Advance Restoration and Construction, Inc.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order
Description Upon consideration of the Appellant's Response to this Court's Order of December 12, 2023, that Order is hereby vacated. Order
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion To Strike
Description Former Counsel's Motion to Strike, filed on December 8, 2023, is hereby granted. Attorney Maurice Castellanos is hereby discharged as counsel for the appellees.
View View File
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 60 days to 2/25/2024 (GRANTED)
On Behalf Of Advance Restoration and Construction, Inc.
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-11
Type Motions Other
Subtype Motion To Strike
Description Former Counsel's Motion To Strike
On Behalf Of Pedro Leon
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice Pursuant to Order Dated October 19, 2023
On Behalf Of Advance Restoration and Construction, Inc.
View View File
Docket Date 2023-10-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 29, 2023.
View View File
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Case: 17-1819
On Behalf Of Advance Restoration and Construction, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' Status Report, filed on October 21, 2024, is noted. Appellants' Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this Order for the purpose(s) as stated in the Motion.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order
Description Upon review, the Court notes that the order on appeal was rendered on September 18, 2023, and that on September 26, 2023, Appellants filed a motion for rehearing of that order. That motion for rehearing appeared to remain pending in the lower tribunal when Appellants filed its notice of appeal on October 18, 2023. That motion for rehearing remains pending and, pursuant to Florida Rule of Appellate Procedure 9.020(h), this appeal is held in abeyance until the motion for rehearing is withdrawn or resolved by rendition of an order disposing of same. Within five (5) days from the date of this Order, Appellants shall file a report setting forth the status of the motion for rehearing pending in the lower tribunal, and whether Appellants intend to withdraw said motion or seek a relinquishment of jurisdiction from this Court to obtain an order disposing of same.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that the appellees' answer brief was due to be filed in this cause on or before June 29, 2024, that on August 1, 2024, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the appellees' position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-12-26
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Advance Restoration and Construction, Inc.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order
Description 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.
View View File
MARIA LEON AND PEDRO LEON VS SUPREME CONSTRUCTION CORP., et al., 3D2017-1819 2017-08-10 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
11-14748

Parties

Name PEDRO LEON CORP. INC.
Role Appellant
Status Active
Name MARIA LEON, LLC
Role Appellant
Status Active
Representations MAURICE CASTELLANOS, JOHN R. KELSO
Name SUPREME CONSTRUCTION CORP.
Role Appellee
Status Active
Representations John A. Wynn, David Avellar Neblett
Name ADVANCE RESTORATION AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2019-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ motion for extension of time to file a response to the appellants’ motion for rehearing and/or clarification is granted to and including June 27, 2019.
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO APPELLANTS' MOTION FORREHEARING AND/OR CLARIFICATOIN
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2019-06-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOMOTION FOREXTENSION OF TIME
On Behalf Of MARIA LEON
Docket Date 2019-05-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO CLERK OFDOCKETING ERROR
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss is hereby denied.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ cross-motion for appellate attorney’s fees and to extend time is hereby denied.
Docket Date 2018-12-06
Type Response
Subtype Response
Description RESPONSE ~ to aa cross-motion for attorney's fees and to extend time
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR FEES AND APPELLANTS' CROSS-MOTION FOR FEES AND TO EXTEND TIME
On Behalf Of MARIA LEON
Docket Date 2018-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA LEON
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including November 19, 2018, with no further extensions allowed.
Docket Date 2018-10-19
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 MARIA LEON
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FORREHEARING AND / OR CERTIFICATION
Docket Date 2018-08-16
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of MARIA LEON
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA LEON
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Clarification
On Behalf Of MARIA LEON
Docket Date 2018-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellees' motion to dismiss, the motion shall be held in abeyance. Within twenty (20) days from the date of this order, the appellants are ordered to file an initial brief addressing the two orders appellants noticed for this appeal.
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss.
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-04-20
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 SUPREME CONSTRUCTION CORP.
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/20/18
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/10/18
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA LEON
Docket Date 2018-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA LEON
Docket Date 2018-02-19
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 2017-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Based on the unreasonable delay for consideration of the appellees' motion below, this Court hereby lifts the stay previously granted by this Court, and the briefing schedule will proceed accordingly. Appellants shall file its initial brief within sixty (60) days of this order.
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND STATUS REPORT
On Behalf Of MARIA LEON
Docket Date 2017-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion to hold appeal in abeyance is granted, and this appeal shall be held in abeyance until the circuit court resolves appellees' motion to enter judgment notwithstanding verdict.
Docket Date 2017-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold appeal in abeyance until Circuit Court resolves appellees motion to enter judgment notwithstanding verdict.
On Behalf Of MARIA LEON
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARIA LEON
Docket Date 2019-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing and/or certification is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ motion for extension of time to file a motion for rehearing and/or certification is granted.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUPREME CONSTRUCTION CORP.
Docket Date 2018-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellants’ motion for clarification of the Court’s July 27, 2018 order is hereby denied. ROTHENBERG, C.J., and LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS AND APPELLANTS' MOTION TO QUASH APRIL 11, 2018, FINAL JUDGMENT. (REVISED)
On Behalf Of MARIA LEON
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 31, 2017.
Docket Date 2017-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA LEON

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314328510 2021-02-27 0455 PPS 4472 Parmely St Apt C, Punta Gorda, FL, 33980-3221
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1220.63
Loan Approval Amount (current) 1220.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33980-3221
Project Congressional District FL-17
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1230.26
Forgiveness Paid Date 2021-12-14
5963777901 2020-06-16 0455 PPP 4472 Parmely St Apt C, Punta Gorda, FL, 33980-3221
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Punta Gorda, CHARLOTTE, FL, 33980-3221
Project Congressional District FL-17
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1005.59
Forgiveness Paid Date 2021-01-07
2482987410 2020-05-06 0491 PPP 9520 muse place, Orlando, FL, 32829
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722
Loan Approval Amount (current) 722
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 Orlando, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 1
NAICS code 485999
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 -
Forgiveness Paid Date -
4303518606 2021-03-18 0455 PPP 2550 NE 51st St Apt 201, Fort Lauderdale, FL, 33308-4197
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15527
Loan Approval Amount (current) 15527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4197
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15599.32
Forgiveness Paid Date 2021-09-20
1358878907 2021-04-24 0455 PPP 222 Argonne Ave S, Lehigh Acres, FL, 33974-9703
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-9703
Project Congressional District FL-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.76
Forgiveness Paid Date 2022-03-30
1691618707 2021-03-27 0455 PPP 9125 SW 77th Ave, Miami, FL, 33156-7640
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19053
Loan Approval Amount (current) 19053
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 Miami, MIAMI-DADE, FL, 33156-7640
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1643568602 2021-03-13 0491 PPS 9520 Muse Pl N/A, Orlando, FL, 32829-7712
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5226
Loan Approval Amount (current) 5226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7712
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5262.51
Forgiveness Paid Date 2021-12-06
7836628709 2021-04-06 0491 PPP 4916 Saufley Field Rd, Pensacola, FL, 32526-1726
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) 20546.65
Loan Approval Amount (current) 20546.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41109
Servicing Lender Name Wood & Huston Bank
Servicing Lender Address 27 E North St, MARSHALL, MO, 65340-2164
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32526-1726
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 41109
Originating Lender Name Wood & Huston Bank
Originating Lender Address MARSHALL, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20624.27
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State