Search icon

MICHAEL SMITH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000033760
FEI/EIN Number 800169811
Address: 21347 NW 39TH AVE, MIAMI, FL, 33055, US
Mail Address: 21347 NW 39TH AVE, MIAMI, FL, 33055, US
ZIP code: 33055
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL Manager 21347 NW 39TH AVE, MIAMI, FL, 33055
SMITH MICHAEL Agent 21347 NW 39TH AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 21347 NW 39TH AVE, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2009-04-28 21347 NW 39TH AVE, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 21347 NW 39TH AVE, MIAMI, FL 33055 -

Court Cases

Title Case Number Docket Date Status
MICHAEL SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0998 2024-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-11071-A

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED KISER
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description *ARISES FROM 24-0293*
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-30
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
Michael Smith, Appellant(s) v. State of Florida, Appellee(s). 5D2024-0397 2024-02-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CF-1683-A

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name Hon. Stephen E. Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 02/02/2024
On Behalf Of Michael Smith
Docket Date 2024-02-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
MICHAEL SMITH, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 2D2024-0293 2024-02-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-11071

Parties

Name MICHAEL SMITH LLC
Role Petitioner
Status Active
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name Hon. Mark Dawson Kiser
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations JAMES AARON HELLICKSON, A.A.G., Attorney General, Tampa

Docket Entries

Docket Date 2024-04-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-22
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal within 20 days. The response shall include any information that refutes claims inthe petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL SMITH
Docket Date 2024-02-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file supplemental petition is granted tothe extent that he may file a supplemental petition within 30 days of the date of thisorder.
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTAL PETITION
On Behalf Of MICHAEL SMITH
Docket Date 2024-02-08
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ Within 20 days petitioner shall supplement the petition for belated appeal underoath with a certificate of service showing that it has been served on the AttorneyGeneral at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the StateAttorney in the county from which the conviction in question originated. Failure tocomply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-05
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (FORWARDED FROM THE LOWER TRIBUNAL COURT) *SEE NEW APPEAL 24-998*
On Behalf Of MICHAEL SMITH
Docket Date 2024-02-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2024-04-25
Type Disposition by Order
Subtype Granted
Description The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in lower tribunal case number 07-CF-11071 for review of the trial court's order of September 22, 2023. The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk. After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
View View File
MICHAEL SMITH VS MARIA PALOMEQUE 6D2023-3573 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010828-O

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name MARIA PALOMEQUE
Role Appellee
Status Active
Representations RIGDON, ALEXANDER & RIGDON, LLP, JEFFREY A. COHEN, ESQ., KATRINA DOBSINSKA, ESQ., PAUL L. NETTLETON, ESQ.
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As the appellant has failed to respond to this court's October 3, 2023, order directing the filing of a copy of the order challenged, see Fla. R. App. P. 9.110(d), this appeal is dismissed.
Docket Date 2023-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 29 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA PALOMEQUE
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SMITH
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL SMITH VS STATE OF FLORIDA 5D2023-1043 2023-03-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CF-001683

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Representations Louis Rossi, Hannah Grace Lockwood, Office of the Public Defender, Lori D. Loftis
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Richard Alexander Pallas, Jr.

Docket Entries

Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 10/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 8/14 MOTION TO SUPPLEMENT IS DENIED
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ M/WITHDRAW IS DENIED AS MOOT
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ CERT OF SVC 09/18/23
On Behalf Of Michael Smith
Docket Date 2023-08-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of State of Florida
Docket Date 2023-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ COUNSEL FOR AE W/IN 10 DYS
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 08/11/23; DENIED PER 9/1 ORDER
On Behalf Of Michael Smith
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS; CERT OF SVC 08/03/23
On Behalf Of Michael Smith
Docket Date 2023-07-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2023-07-11
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Smith
Docket Date 2023-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michael Smith
Docket Date 2023-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE 7/17
Docket Date 2023-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-05-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Michael Smith
Docket Date 2023-04-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael Smith
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 84 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-03-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-03-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/23
On Behalf Of Michael Smith
Docket Date 2023-02-28
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-19
Florida Limited Liability 2007-03-29

Trademarks

Serial Number:
90473977
Mark:
OFM ONLY FAMILY MATTERS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2021-01-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
OFM ONLY FAMILY MATTERS

Goods And Services

For:
Gloves; Headbands; Headwear; Leg-warmers; Leggings; Pajamas; Socks; Athletic pants; Athletic shirts; Athletic shorts; Bottoms as clothing; Children's cloth eating bibs; Children's and infant's apparel, namely, jumpers, overall sleepwear, pajamas, rompers and one-piece garments; Clothing, namely, arm...
International Classes:
025 - Primary Class
Class Status:
ACTIVE
Serial Number:
88826725
Mark:
W WONKCOIN IN WONKCOIN WE TRUST
Status:
Terminated After Sanctions
Mark Type:
Service Mark
Application Filing Date:
2020-03-09
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
W WONKCOIN IN WONKCOIN WE TRUST

Goods And Services

For:
Financial services, namely, providing a virtual currency for use by members of an on-line community via a global computer network; Issuance of tokens of value
First Use:
2019-01-01
International Classes:
036 - Primary Class
Class Status:
TERMINATED
Serial Number:
87117241
Mark:
BUMP FIRE SYSTEMS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2016-07-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BUMP FIRE SYSTEMS

Goods And Services

For:
Gun stocks
First Use:
2013-02-13
International Classes:
013 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,324
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,363.53
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,324
Jobs Reported:
1
Initial Approval Amount:
$19,960
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,960
Jobs Reported:
1
Initial Approval Amount:
$19,960
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,960
Jobs Reported:
1
Initial Approval Amount:
$4,510
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,586.73
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $4,510
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,905.49
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,707
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,707
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,809.96
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,707
Jobs Reported:
1
Initial Approval Amount:
$20,320
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,563.28
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,318
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,953.43
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,915.17
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,030.48
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,623
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,735.44
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,623
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,904.35
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$9,317
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,431.36
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $9,315
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,420
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,569.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,420
Jobs Reported:
1
Initial Approval Amount:
$16,047
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,047
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,103.16
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $16,046
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,888.36
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,978.98
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,028.17
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,980.72
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,750
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,789.19
Servicing Lender:
Florida A&M University FCU
Use of Proceeds:
Payroll: $20,747
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,047
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,047
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,145.51
Servicing Lender:
Florida A&M University FCU
Use of Proceeds:
Payroll: $16,044
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,368
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,411.49
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $10,368

Motor Carrier Census

DBA Name:
PDQ TOWING
Carrier Operation:
Intrastate Hazmat
Add Date:
2020-08-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
M S TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-03-25
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
MICHAEL SMITH
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 744-8649
Add Date:
2004-10-20
Operation Classification:
APPLYING FOR AUTHORITY
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State