Search icon

CARLOS GARCIA LLC - Florida Company Profile

Company Details

Entity Name: CARLOS GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS GARCIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000009787
FEI/EIN Number 510621075

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

Address: 14630 S.W. 50 STREET, MIAMI, FL, 33175
Mail Address: 14630 S.W. 50 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS Managing Member 14630 S.W. 50 STREET, MIAMI, FL, 33175
GARCIA CARLOS President 14630 S.W. 50 STREET, MIAMI, FL, 33175
GARCIA CARLOS Agent 14630 S.W. 50 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
CARLOS GARCIA, ET AL VS COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC. 2D2019-3190 2019-08-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
19-CA-1911

Parties

Name GUADALUPE GARCIA
Role Appellant
Status Active
Name CARLOS GARCIA LLC
Role Appellant
Status Active
Name COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Role Appellee
Status Active
Representations JASON M. MILLER, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2020-07-10
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CARLOS GARCIA
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court contingent upon the appellee's ultimately prevailing below.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant Carlos Garcia's motions for extensions of time are denied. Appellant may serve a reply brief within thirty days of the date of this order.
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CONTESTED EXTENSION OF TIME TO FILE REPLY TO RESPONSE BRIEF CLARIFICATION
On Behalf Of CARLOS GARCIA
Docket Date 2020-02-11
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE BRIEF
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2020-02-10
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 CARLOS GARCIA
Docket Date 2020-01-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2020-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2019-12-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
Docket Date 2019-11-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion for involuntary dismissal and for award of attorney's fees is denied. Appellants shall serve the initial brief within twenty days of the date of this order or this appeal will be subject to dismissal without further notice. This order is without prejudice to Appellee to file a separate motion for attorney's fees.
Docket Date 2019-11-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION FOR INVOLUNTARY DISMISSAL AND FOR AWARD OF ATTORNEY'S FEES
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2019-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Daniel A. Milian is granted. Attorney Milian is relieved of further responsibilities in this appeal. The appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance upon retention.The initial brief and appendix shall be served within 30 days of the date of this order.
Docket Date 2019-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED AMENDED MOTION TO WITHDRAW AS COUNSEL FOR DEFENDANTS
On Behalf Of GUADALUPE GARCIA
Docket Date 2019-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Daniel A. Milian's motion to withdraw as counsel is denied without prejudice to Attorney Milian to file an amended motion demonstrating service on the appellants. See Fla. R. App. P. 9.440(b).
Docket Date 2019-10-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GUADALUPE GARCIA
Docket Date 2019-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GUADALUPE GARCIA
Docket Date 2019-09-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's motion for clarification is granted as follows. This appeal will proceed under Florida Rule of Appellate Procedure 9.130. The initial brief and appendices shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF LIMITED SPECIAL APPEARANCE FOR QUESTION OF JURISDICTION ONLY
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2019-09-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF AUGUST 27, 2019 ORDER
On Behalf Of COUNTRY CLUB/EDGEWATER VILLAGE ASSOC. INC.
Docket Date 2019-08-27
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2019-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUADALUPE GARCIA
CARLOS GARCIA VS OSVALDO CAPOTE, ET AL., SC2019-0308 2019-02-21 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-2467

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA023084000001

Parties

Name CARLOS GARCIA LLC
Role Petitioner
Status Active
Representations Peter S. Adrien
Name JNA Realty of NY Corp
Role Respondent
Status Active
Representations Alexander Pastukh
Name Mauricio Corredor Sr.
Role Respondent
Status Active
Name Dimitri Moise
Role Respondent
Status Active
Name Osvaldo Capote
Role Respondent
Status Active
Representations Katiana B. Fleites
Name HENRY GOMEZ L.L.C.
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/27/2019; RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED; NO FORWARDING ADDRESS (PLACED WITH FILE)
View View File
Docket Date 2019-02-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-27
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-02-21
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of Carlos Garcia
View View File
Docket Date 2019-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS GARCIA, VS OSVALDO CAPOTE, 3D2018-2520 2018-12-14 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
17-23084

Parties

Name CARLOS GARCIA LLC
Role Appellant
Status Active
Representations PETER ADRIEN
Name Bahram Azin
Role Appellee
Status Active
Name ALL CONSTRUCTION & DEVELOPERS INC
Role Appellee
Status Active
Name JNA Realty of NY Corp.
Role Appellee
Status Active
Name Mauricio Corredor, Sr.
Role Appellee
Status Active
Name Osvaldo Capote
Role Appellee
Status Active
Representations KATIANA B. FLEITES, ALEXANDER PASTUKH
Name Ronnie Enrique Valle-Figueroa
Role Appellee
Status Active
Name Dimitri Moise
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing, Clarification, Certification, and for a Written Opinion is hereby denied as untimely. SALTER, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied as untimely.
Docket Date 2019-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, FOR A WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of Carlos Garcia
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-29
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees’ answer brief was due to be filed in this cause on or before April 21, 2019, that on August 16, 2019 this Court entered an order directing 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 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 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.
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ 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.
Docket Date 2019-03-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ AMENDED SECOND MOTION FOR EXTENSION OF TIME/MOTION TO ACCEPT BRIEF AS TIMELY FILED
On Behalf Of Carlos Garcia
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted as stated in the motion, and the appellant’s initial brief filed on March 27, 2019, is accepted as timely filed.
Docket Date 2019-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carlos Garcia
Docket Date 2019-03-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX OF EXHIBITS
On Behalf Of Carlos Garcia
Docket Date 2019-03-25
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 Garcia
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-02-18
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 Garcia
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 January 5, 2019.
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-14
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 2018-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Carlos Garcia
CARLOS GARCIA, VS OSVALDO CAPOTE, et al., 3D2018-2467 2018-12-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23084

Parties

Name CARLOS GARCIA LLC
Role Appellant
Status Active
Representations PETER ADRIEN
Name Ronnie Enrique Valle-Figueroa
Role Appellee
Status Active
Name Bahram Azin
Role Appellee
Status Active
Name Dimitri Moise
Role Appellee
Status Active
Name ALL CONSTRUCTION & DEVELOPERS INC
Role Appellee
Status Active
Name JNA Realty of NY Corp.
Role Appellee
Status Active
Name Osvaldo Capote
Role Appellee
Status Active
Representations Patricia Gladson, KATIANA B. FLEITES, ALEXANDER PASTUKH
Name Mauricio Corredor, Sr.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from district court of appeal that is issued without opinion. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2019-02-21
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2019-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-22
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-01-14
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Carlos Garcia
Docket Date 2019-01-10
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of Osvaldo Capote
Docket Date 2019-01-04
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE FILED BY GENERAL COUNSEL'S OFFICE ON JUDGE'S BEHALF
On Behalf Of Carlos Garcia
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carlos Garcia
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Osvaldo Capote
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before December 23, 2018.
Docket Date 2018-12-11
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. A reply may be filed within fifteen (15) days of service of the response. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-12-06
Type Notice
Subtype Notice
Description Notice ~ of proof of service
On Behalf Of Carlos Garcia
Docket Date 2018-12-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Carlos Garcia
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS GARCIA VS FEDERAL NATIONAL MORTGAGE ASSOC. 4D2018-2903 2018-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003819XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CARLOS GARCIA LLC
Role Appellant
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Representations Daniel S. Stein, Mary Pascal Stella, POPKIN & ROSALER, P.A.
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's October 10, 2018 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed. The court finds that the the notice of appeal is untimely filed as to the final judgment of foreclosure and this court lacks jurisdiction over the order denying a motion to stay the foreclosure judgment. Broome v. Peoples First Community Bank, 908 So. 2d 1150 (Fla. 1st DCA 2005) (dismissing an appeal from an order denying a motion to stay as a non-appealable order without prejudice to the appellant's right to seek any available relief pursuant to Florida Rule of Appellate Procedure 9.130(f)). Further,ORDERED that appellant's October 3, 2018 emergency motion for stay pending appeal is treated as a motion for review and is denied.MAY, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-10-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of CARLOS GARCIA
Docket Date 2018-10-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's October 3, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-10-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CARLOS GARCIA
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 6, 2018 "motion for rehearing: clarification" is denied.
Docket Date 2018-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLARIFICATION
On Behalf Of CARLOS GARCIA
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the final judgment of foreclosure, as the appellant's "emergency motion to stay the foreclosure judgment and sale" did not toll the time to file the notice of appeal as to that judgment. See Fla. R. App. P. 9.020(i) (listing the motions that toll the rendition date of a final order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS GARCIA
CARLOS GARCIA VS STATE OF FLORIDA 2D2015-4438 2015-10-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2013CF000178

Parties

Name CARLOS GARCIA LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report regarding record preparation within ten days.
Docket Date 2015-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-23
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-27
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of CARLOS GARCIA
Docket Date 2016-07-27
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STATES EXHIBIT #1 - 1 DVD STORED IN VAULT
Docket Date 2016-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)/IB(60)
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CARLOS GARCIA
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ EZELLE
Docket Date 2015-10-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
On Behalf Of HARDEE CLERK
Docket Date 2015-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of HARDEE CLERK
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS GARCIA
CARLOS GARCIA & ELEANOR GARCIA VS AMERICAN GENERAL HOME EQUITY, INC. 2D2014-2584 2014-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-012680

Parties

Name ELEANOR GARCIA
Role Appellant
Status Active
Name CARLOS GARCIA LLC
Role Appellant
Status Active
Representations DANIEL M. COTON, ESQ.
Name American General Home Equity
Role Appellee
Status Active
Representations JAY D. PASSER, ESQ., NICOLE F. SOTO, ESQ., JOHN J. AGLIANO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-25
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 GARCIA
Docket Date 2014-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Morris
Docket Date 2014-07-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ GAT
Docket Date 2014-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of CARLOS GARCIA
Docket Date 2014-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of American General Home Equity
Docket Date 2014-06-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2014-06-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS GARCIA
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886698806 2021-04-15 0455 PPS 3831 Carambola Cir N, Coconut Creek, FL, 33066-2401
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1079
Loan Approval Amount (current) 1079
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 Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-2401
Project Congressional District FL-23
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1095.47
Forgiveness Paid Date 2022-10-25
5661628500 2021-03-01 0455 PPS 2743 47th Ter SW, Naples, FL, 34116-7770
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) 6458.34
Loan Approval Amount (current) 6458.34
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7770
Project Congressional District FL-26
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6509.12
Forgiveness Paid Date 2021-12-14
4544547304 2020-04-29 0455 PPP 2743 47th terrace sw, Naples, FL, 34116
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6380.84
Loan Approval Amount (current) 6380.84
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6445.35
Forgiveness Paid Date 2021-05-05
7703999010 2021-05-26 0455 PPP 10331 SW 142nd Ct, Miami, FL, 33186-8423
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1830
Loan Approval Amount (current) 1830
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 Miami, MIAMI-DADE, FL, 33186-8423
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1853.41
Forgiveness Paid Date 2022-09-07
5081599003 2021-05-21 0455 PPP 265 Las Brisas Cir, Sunrise, FL, 33326-3134
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) 3145
Loan Approval Amount (current) 3145
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 Sunrise, BROWARD, FL, 33326-3134
Project Congressional District FL-20
Number of Employees 1
NAICS code 524210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3151.73
Forgiveness Paid Date 2021-09-07
2881928810 2021-04-13 0455 PPP 186 SE 12th Ter, Miami, FL, 33131-3287
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
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 Miami, MIAMI-DADE, FL, 33131-3287
Project Congressional District FL-27
Number of Employees 1
NAICS code 722310
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 2823.79
Forgiveness Paid Date 2021-09-22
5568839005 2021-05-22 0455 PPS 9231 NW 114th St, Hialeah, FL, 33018-4305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20390
Loan Approval Amount (current) 20390
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, 33018-4305
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20441.39
Forgiveness Paid Date 2021-09-07
4520448605 2021-03-18 0455 PPP 2491 SE 12th Ct, Homestead, FL, 33035-2152
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8347
Loan Approval Amount (current) 8347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2152
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8404.04
Forgiveness Paid Date 2021-12-06
4321889002 2021-05-20 0455 PPS 2970 SW 38th Ct Apt 5, Miami, FL, 33134-7358
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) 8333
Loan Approval Amount (current) 8333
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 Miami, MIAMI-DADE, FL, 33134-7358
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
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 8362.17
Forgiveness Paid Date 2021-10-25
9185468409 2021-02-16 0491 PPP 5764 N Orange Blossom Trl, Orlando, FL, 32810-1023
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20640
Loan Approval Amount (current) 20640
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1023
Project Congressional District FL-10
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.13
Forgiveness Paid Date 2022-06-23
2169957209 2020-04-15 0455 PPP 3360 NW 67th Av #765, MIAMI, FL, 33122
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53010
Loan Approval Amount (current) 53010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33122-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53447.33
Forgiveness Paid Date 2021-02-16
5218288500 2021-02-27 0455 PPS 1200 Brickell Bay Dr Apt 1702, Miami, FL, 33131-3253
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8562.5
Loan Approval Amount (current) 8562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
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, 33131-3253
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8591.52
Forgiveness Paid Date 2021-06-30
5698568804 2021-04-18 0455 PPS 2491 SE 12th Ct, Homestead, FL, 33035-2152
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8347
Loan Approval Amount (current) 8347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2152
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8393.6
Forgiveness Paid Date 2021-12-15
2433088901 2021-04-26 0455 PPP 2970 SW 38th Ct Apt 5, Miami, FL, 33134-7358
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
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 Miami, MIAMI-DADE, FL, 33134-7358
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
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 8372.5
Forgiveness Paid Date 2021-10-21
4844108310 2021-01-23 0455 PPS 4500 SE Pine Valley St, Port Saint Lucie, FL, 34952-6125
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) 16399
Loan Approval Amount (current) 16399
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 Port Saint Lucie, SAINT LUCIE, FL, 34952-6125
Project Congressional District FL-21
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16495.6
Forgiveness Paid Date 2021-09-07
2194278901 2021-04-26 0455 PPP 9795 NW 127th St, Hialeah, FL, 33018-7403
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Hialeah, MIAMI-DADE, FL, 33018-7403
Project Congressional District FL-26
Number of Employees 1
NAICS code 311811
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 3810.31
Forgiveness Paid Date 2022-12-22
1570459010 2021-05-13 0455 PPP 3140 Blue Heron Dr Apt B, Kissimmee, FL, 34741-5238
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3740
Loan Approval Amount (current) 3740
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5238
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2239027404 2020-05-05 0455 PPP 216 CORAL RD, ISLAMORADA, FL, 33036-3116
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2066.87
Loan Approval Amount (current) 2066.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ISLAMORADA, MONROE, FL, 33036-3116
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2089.92
Forgiveness Paid Date 2021-06-24
6259948901 2021-05-01 0455 PPP 21027 sw 25 pl, Miami, FL, 33177
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) 9361
Loan Approval Amount (current) 9361
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 Miami, MIAMI-DADE, FL, 33177
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 9388.44
Forgiveness Paid Date 2021-08-30
6615519001 2021-05-23 0455 PPP 1575 W 6th Ave, Hialeah, FL, 33010-2818
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2818
Project Congressional District FL-26
Number of Employees 1
NAICS code 238160
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 -
6952727308 2020-04-30 0455 PPP 2739 Lakeville Dr, Tampa, FL, 33618
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7284.43
Forgiveness Paid Date 2021-08-05
4393478708 2021-04-01 0455 PPP 402 Lakeside Dr, Margate, FL, 33063-7616
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6846
Loan Approval Amount (current) 6846
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 Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7616
Project Congressional District FL-23
Number of Employees 1
NAICS code 722330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6915.02
Forgiveness Paid Date 2022-04-13
3313599004 2021-05-18 0455 PPS 186 SE 12th Ter, Miami, FL, 33131-3287
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3937
Loan Approval Amount (current) 3937
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 Miami, MIAMI-DADE, FL, 33131-3287
Project Congressional District FL-27
Number of Employees 1
NAICS code 722310
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 3949.14
Forgiveness Paid Date 2021-09-22
8758187209 2020-04-28 0455 PPP 1200 BRICKELL BAY DR Apt 1702, MIAMI, FL, 33131-3253
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8562
Loan Approval Amount (current) 8562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
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, 33131-3253
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8635.49
Forgiveness Paid Date 2021-03-05
4950788602 2021-03-20 0455 PPP 3831 Carambola Cir N, Coconut Creek, FL, 33066-2401
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1079
Loan Approval Amount (current) 1079
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 Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-2401
Project Congressional District FL-23
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9254768802 2021-04-23 0455 PPP 9231 NW 114th St, Hialeah, FL, 33018-4305
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20390
Loan Approval Amount (current) 20390
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 Hialeah, MIAMI-DADE, FL, 33018-4305
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 20488.88
Forgiveness Paid Date 2021-10-19
4371649009 2021-05-20 0455 PPS 15880 SW 79th Ter, Miami, FL, 33193-2959
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5904
Loan Approval Amount (current) 5904
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2959
Project Congressional District FL-28
Number of Employees 1
NAICS code 238220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5959.76
Forgiveness Paid Date 2022-05-25
5619558804 2021-04-18 0455 PPP 15880 SW 79th Ter, Miami, FL, 33193-2959
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5904
Loan Approval Amount (current) 5904
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2959
Project Congressional District FL-28
Number of Employees 1
NAICS code 238220
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 5968.12
Forgiveness Paid Date 2022-05-25
2745138706 2021-03-30 0491 PPP 963 John Wayne Cir, Fort Walton Beach, FL, 32547-4281
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5506
Loan Approval Amount (current) 5506
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 Fort Walton Beach, OKALOOSA, FL, 32547-4281
Project Congressional District FL-01
Number of Employees 1
NAICS code 238320
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 5530.59
Forgiveness Paid Date 2021-09-27
2892118700 2021-03-30 0455 PPP 8000 W 28th Ct, Hialeah, FL, 33018-5111
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19620
Loan Approval Amount (current) 19620
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, 33018-5111
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
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 -
Forgiveness Paid Date -
9214727408 2020-05-19 0455 PPP 6121 Funston St, Hollywood, FL, 33023
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10442.5
Loan Approval Amount (current) 3659.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3692.67
Forgiveness Paid Date 2021-05-10
1964098800 2021-04-11 0455 PPP 17725 SW 150th Ct, Miami, FL, 33187-6310
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3474
Loan Approval Amount (current) 3474
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 Miami, MIAMI-DADE, FL, 33187-6310
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 3487.7
Forgiveness Paid Date 2021-09-10
5615548902 2021-04-30 0455 PPS 17725 SW 150th Ct, Miami, FL, 33187-6310
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3474
Loan Approval Amount (current) 3474
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 Miami, MIAMI-DADE, FL, 33187-6310
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7236798601 2021-03-23 0455 PPP 5330 NW 114th Ave Unit 111, Doral, FL, 33178-3563
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1643
Loan Approval Amount (current) 1643
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 Doral, MIAMI-DADE, FL, 33178-3563
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1657.22
Forgiveness Paid Date 2022-02-07
1375798909 2021-04-24 0455 PPP 6445 W 24th Ave, Hialeah, FL, 33016-3981
Loan Status Date 2023-05-16
Loan Status Paid in Full
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-3981
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6373.63
Forgiveness Paid Date 2023-04-24
7294609007 2021-05-25 0455 PPS 6445 W 24th Ave, Hialeah, FL, 33016-3981
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-3981
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4614878802 2021-04-16 0491 PPS 6052 Bent Pine Dr, Orlando, FL, 32822-6825
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9297
Loan Approval Amount (current) 9297
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-6825
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9331.61
Forgiveness Paid Date 2021-09-09
4669898707 2021-04-01 0491 PPP 6052 Bent Pine Dr, Orlando, FL, 32822-6825
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9297
Loan Approval Amount (current) 9297
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-6825
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9338.32
Forgiveness Paid Date 2021-09-09
8410698705 2021-04-07 0455 PPP 1361 SE 6th Ave, Deerfield Beach, FL, 33441-6974
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) 4057
Loan Approval Amount (current) 4057
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 Deerfield Beach, BROWARD, FL, 33441-6974
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
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 4071.42
Forgiveness Paid Date 2021-09-22
6256818804 2021-04-19 0455 PPS 402 Lakeside Dr, Margate, FL, 33063-7616
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9584
Loan Approval Amount (current) 9584
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 Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7616
Project Congressional District FL-23
Number of Employees 1
NAICS code 722330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9644.65
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2405539 Intrastate Non-Hazmat 2024-11-13 80 2023 2 2 Auth. For Hire
Legal Name CARLOS GARCIA
DBA Name -
Physical Address 204 SALZEDO ST, ROYAL PALM BEACH, FL, 33411, US
Mailing Address 204 SALZEDO ST, ROYAL PALM BEACH, FL, 33411, US
Phone (561) 729-7819
Fax -
E-mail GARCIAGLADYS204@YAHOO.COM

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

Inspections

Unique report number of the inspection 2376001926
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2022-12-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 847QIA
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKADB9X62J885150
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EADU
License plate of the secondary unit 7796CI
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1E1U1X2895RD36474
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
2838602 Intrastate Non-Hazmat 2024-05-29 2600 2024 1 1 Private(Property)
Legal Name CARLOS GARCIA
DBA Name -
Physical Address 20200 SW 127 AVE, MIAMI, FL, 33177, US
Mailing Address 20200 SW 127 AVE, MIAMI, FL, 33177, US
Phone (305) 336-5916
Fax -
E-mail MARIA3256@ATT.NET

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
2959281 Intrastate Non-Hazmat 2017-01-04 - - 1 1 Auth. For Hire
Legal Name CARLOS GARCIA
DBA Name -
Physical Address 531 E 45TH ST , HIALEAH, FL, 33013-1919, US
Mailing Address 531 E 45TH ST , HIALEAH, FL, 33013-1919, US
Phone (786) 371-4691
Fax -
E-mail CARLOSGARCIA@HOTMAIL.COM

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
1534184 Intrastate Non-Hazmat 2007-04-04 - - 1 1 Auth. For Hire
Legal Name CARLOS GARCIA
DBA Name TRIPLE C & M TRUCKING INC
Physical Address 8057 PARROT DRIVE, ORLANDO, FL, 32825, US
Mailing Address 8057 PARROT DRIVE, ORLANDO, FL, 32825, US
Phone (407) 249-2512
Fax -
E-mail BUZDRVR@BELLSOUTH.NET

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
1498963 Intrastate Non-Hazmat 2006-05-09 80000 2006 1 1 Auth. For Hire
Legal Name CARLOS GARCIA
DBA Name -
Physical Address 7744 CASASIA COURT, ORLANDO, FL, 32835, US
Mailing Address 7744 CASASIA COURT, ORLANDO, FL, 32835, US
Phone (407) 293-2231
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: 02 Apr 2025

Sources: Florida Department of State