Search icon

MIGUEL SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: MIGUEL SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUEL SANCHEZ 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: 01 Jul 2008 (17 years ago)
Date of dissolution: 06 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: L08000064131
Address: 30338 GRYMES DR, WESLEY CHAPEL, FL, 33545
Mail Address: 30338 GRYMES DR, WESLEY CHAPEL, FL, 33545
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MIGUEL A Manager 30338 GRYMES DR, WESLEY CHAPEL, FL, 33545
SANCHEZ MIGUEL A Agent 30338 GRYMES DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-06 - -

Court Cases

Title Case Number Docket Date Status
MIGUEL SANCHEZ VS STATE OF FLORIDA 2D2019-2619 2019-07-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-14999

Parties

Name MIGUEL SANCHEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pamela Cordova Papasov, A.A.G, Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-24
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ The petition for belated appeal is denied. Attorney Joseph G. Viacava filed atimely notice of appeal in case number 18-CF-14999 from petitioner's judgment andsentence rendered May 6, 2019, and an appeal is pending in appellate case number2D19-2055.
Docket Date 2019-09-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Morris, and Badalamenti
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-22
Type Order
Subtype Order on Petition
Description belated appeal; attorney prompt ~ The Office of the Attorney General has reported to this court that Attorney Joseph G. Viacava has failed to respond to the Attorney General's inquiries concerning the instant petition for belated appeal. Within 10 days of this order, Attorney Viacava is requested to serve an affidavit on the office of the Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and on the petitioner. Attorney Viacava's failure to comply with this request will result in the appointment of a commissioner and the likely issuance of a subpoena.Within 25 days of this order, the Attorney General shall respond as directed in this court's order of July 17, 2019, or, in the absence of timely service of the affidavit by Attorney Viacava, shall provide this court with a status report.
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-17
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MIGUEL SANCHEZ
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
MIGUEL SANCHEZ VS STATE OF FLORIDA 2D2019-2055 2019-05-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CF-14999

Parties

Name MIGUEL SANCHEZ LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., P.D.10 S.A.P.D., DAVID B. FALSTAD, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. TODD CHAPMAN, A.A.G.
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MIGUEL SANCHEZ
Docket Date 2021-09-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The relinquishment period granted in this court's March 25, 2021, order and extended by this court's May 5, 2021, order has concluded. Appellee shall serve any objection to appellant's motion to supplement the record on or before July 22, 2021.
Docket Date 2021-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MIGUEL SANCHEZ
Docket Date 2021-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MIGUEL SANCHEZ
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion to extend relinquishment is granted to the extent that the relinquishment granted as set forth in this court's March 25, 2021, order is extended for an additional sixty days from the date of this order. Appellant shall file in this court a status report within 60 days of the present order or a copy of the trial court's orders vacating the November 30, 2020, order and ruling on defendant's motion to correct sentencing error within 10 days of the entry of the latter order, whichever is earlier.
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of MIGUEL SANCHEZ
Docket Date 2021-03-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's unopposed motion to relinquish jurisdiction is granted as follows.Jurisdiction is relinquished to the trial court for 45 days for the court to consider vacatingits November 30, 2020 order denying defendant's 3.800(b) motion so that it mayreconsider the motion together with the State's response thereto and enter a new order.Appellant may file in the trial court a motion seeking the appointment of trial counsel torepresent him in the trial court on this matter. Appellant's initial brief is stricken withoutprejudice to appellant filing an amended initial brief after the relinquishment period hasended.Appellant shall file in this court a status report within 45 days of the present orderor a copy of the trial court's orders vacating the November 30, 2020 order and ruling ondefendant's motion to correct sentencing error within 10 days of the entry of the latterorder, whichever is earlier.Counsel for the appellant shall ensure that the court's orders are supplementedinto the record on appeal.
Docket Date 2020-02-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-01-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2020-01-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days from the date of this order, Attorney Joseph Viacava shall file a status report on the motion to withdraw and affidavit of indigency. If a hearing is necessary, it should be scheduled expeditiously.
Docket Date 2020-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Joseph Viacava remains attorney of record until permitted to withdraw following compliance with rules 9.140(d) and 9.440(b).Compliance with this court's October 21, 2019, and November 1, 2019, orders requiring a status report on record preparation is overdue. Attorney Viacava shall respond within five days from the date of this order or sanctions may be imposed.
Docket Date 2020-01-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of MIGUEL SANCHEZ
Docket Date 2019-11-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Compliance with this court's October 21, 2019, order is overdue. Attorney Joseph Viacava shall respond within five days from the date of this order or sanctions may be imposed.
Docket Date 2019-10-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within five days from the date of this order, Attorney Joseph Viacava shall file a status report on preparation of the record, specifically addressing the October 17, 2019, status report by the clerk of the circuit court. The notice of appeal was filed on May 21, 2019. According to Florida Rule of Appellate Procedure 9.140(f)(1), the record was due "within 50 days of the filing of the notice of appeal," which would be July 10, 2019. As of the date of this order, no record has been transmitted or, apparently, prepared.
Docket Date 2019-10-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT NOTICE
On Behalf Of LEE CLERK
Docket Date 2019-10-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2019-07-01
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney Viacava shall comply with this court's fee order of May 31, 2019, within seven days or sanctions may be imposed.
Docket Date 2019-06-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING MOTION TO WITHDRAW
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL SANCHEZ
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 27 PAGES
Docket Date 2021-08-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days. The amended initial brief shall be served within thirty-five days of this order.
Docket Date 2021-04-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE TRIAL COURT
On Behalf Of MIGUEL SANCHEZ
Docket Date 2021-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the order on the Second District Court of Appeal order filed by the circuit court in this proceeding on April 15, 2021, within seven days of this order.
Docket Date 2021-04-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON SECOND DISTRICT COURT OF APPEAL ORDER
Docket Date 2021-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 21 PAGES
Docket Date 2021-02-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MIGUEL SANCHEZ
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of STATE OF FLORIDA
Docket Date 2020-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-12-18
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2020-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 8 PAGES
Docket Date 2020-11-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 11 PAGES
Docket Date 2020-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
Docket Date 2020-11-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2020-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-10-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2020-10-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-10-01
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 580 PAGES
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 14, 2020.
Docket Date 2020-08-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-07-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on record preparation within 10 days of the date of this order.
Docket Date 2020-06-10
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Martina-Mikulice Reporting Services shall file a status report/response on transcription within ten days. The court reporter shall certify service of the status report/response on all parties receiving this order.
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ TO INABILITY TO COMPLETE THE RECORD
Docket Date 2020-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT
Docket Date 2020-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT - RP MERIT COURT REPORTING
Docket Date 2020-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2020-03-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of LEE CLERK
Docket Date 2020-03-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw filed by Attorney Joseph G. Viacava is granted. Attorney Viacava is relieved of further appellate responsibilities for the appellant. Pursuant to the trial court's order granting the amended motion to withdraw and appoint the Public Defender, the Public Defender for the Twentieth Judicial Circuit shall represent the appellant for purposes of this appeal until the Public Defender for the Tenth Judicial Circuit is designated.
Docket Date 2020-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Joseph Viacava has filed a status report informing this court that his motion to withdraw and have the public defender appointed has been granted by the circuit court. Attorney Viacava remains attorney of record until permitted to withdraw by this court following compliance with rules 9.140(d) and 9.440(b).
Docket Date 2020-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MIGUEL SANCHEZ
Docket Date 2020-02-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Attorney Joseph Viacava having filed a status report advising of a hearing to be held in the trial court on February 10, 2020, attorney Viacava shall file a status report on the hearing by February 11, 2020, and shall attach any order granting the motion to withdraw.
INTERNATIONAL RESTAURANTS CORPORATION VS SOLEIL BUILDERS, INC., ET AL. 5D2011-2495 2011-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2009-CA-13358

Parties

Name INTERNATIONAL RESTAURANTS CORP
Role Appellant
Status Active
Representations CHRISTINA M. SANCHEZ
Name BERTHA SANCHEZ
Role Appellee
Status Active
Name SOLEIL BUILDERS, INC.
Role Appellee
Status Active
Representations Allan P. Whitehead, Adam M. Bird
Name MIGUEL SANCHEZ LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-10-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of SOLEIL BUILDERS, INC.
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ NO FURTHER EOT
Docket Date 2012-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2012-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Allan P. Whitehead 870927
Docket Date 2012-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Adam M. Bird 055432
Docket Date 2012-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Christina Sanchez 010144
Docket Date 2012-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-01-25
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR
On Behalf Of BERTHA SANCHEZ
Docket Date 2011-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BOTH 12/9 AND 12/12MOTS ARE GRANTED;ATTYS EMAIL BRFS IN COMPLIANCE WITH 5D08-01
Docket Date 2011-12-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2349
Docket Date 2011-12-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2349
On Behalf Of INTERNATIONAL RESTAURANTS CORP
Docket Date 2011-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 10/9/11
Docket Date 2011-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-08-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DYS;SIGNED BY HON. COHEN
Docket Date 2011-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of INTERNATIONAL RESTAURANTS CORP

Documents

Name Date
LC Voluntary Dissolution 2009-04-06
Florida Limited Liability 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528608603 2021-03-23 0455 PPP 2000 Presidential Way, West Palm Beach, FL, 33401-1504
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10936
Loan Approval Amount (current) 10936
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 West Palm Beach, PALM BEACH, FL, 33401-1504
Project Congressional District FL-20
Number of Employees 1
NAICS code 485999
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 Male Owned
Veteran Unanswered
Forgiveness Amount 10969.86
Forgiveness Paid Date 2021-08-12
4417578404 2021-02-06 0455 PPP 20 Bay Ave, Hallandale Beach, FL, 33009-6427
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14890
Loan Approval Amount (current) 14890
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 Hallandale Beach, BROWARD, FL, 33009-6427
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14968.33
Forgiveness Paid Date 2021-08-20
2298768704 2021-03-28 0455 PPP 4273 20th Ave SW, Naples, FL, 34116-6407
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838
Loan Approval Amount (current) 838
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-6407
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 -
Forgiveness Paid Date -
6371648807 2021-04-19 0455 PPS 4273 20th Ave SW, Naples, FL, 34116-6407
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838
Loan Approval Amount (current) 838
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-6407
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 840.92
Forgiveness Paid Date 2021-08-26
2842718705 2021-03-30 0455 PPP 2011 Edwin Ave, Fort Pierce, FL, 34946-8734
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-8734
Project Congressional District FL-18
Number of Employees 1
NAICS code 484121
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 20984.82
Forgiveness Paid Date 2022-01-06
3468159006 2021-05-18 0455 PPP 11107 SW 200th St Bldg 7 Apt 320NULL 11107 Sw 200th St Bldg 7 Apt 320null, Cutler Bay, FL, 33157-8209
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8209
Project Congressional District FL-28
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.33
Forgiveness Paid Date 2021-11-10
9471538810 2021-04-23 0455 PPS 20 Bay Ave, Hallandale Beach, FL, 33009-6427
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16921
Loan Approval Amount (current) 16921
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 N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6427
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3178798702 2021-03-30 0455 PPP 5906 E Columbus Dr, Tampa, FL, 33619-1645
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-1645
Project Congressional District FL-14
Number of Employees 1
NAICS code 488510
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20902.63
Forgiveness Paid Date 2021-08-10
9293559002 2021-05-29 0455 PPP 2503 NW 23rd St, Miami, FL, 33142-7203
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6368
Loan Approval Amount (current) 6368
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 Miami, MIAMI-DADE, FL, 33142-7203
Project Congressional District FL-26
Number of Employees 1
NAICS code 811198
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6690128801 2021-04-20 0455 PPS 4735 Blue Diamond St, Kissimmee, FL, 34746-6126
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) 29108
Loan Approval Amount (current) 29108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-6126
Project Congressional District FL-09
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29298.6
Forgiveness Paid Date 2021-12-16
7805468804 2021-04-22 0455 PPS 2011 Edwin Ave, Fort Pierce, FL, 34946-8734
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-8734
Project Congressional District FL-18
Number of Employees 1
NAICS code 484121
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 20977.4
Forgiveness Paid Date 2022-01-06
9685318809 2021-04-23 0455 PPS 5906 E Columbus Dr, Tampa, FL, 33619-1645
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-1645
Project Congressional District FL-14
Number of Employees 1
NAICS code 488510
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20891.79
Forgiveness Paid Date 2021-08-10
1489808407 2021-02-02 0455 PPP 4735 Blue Diamond St, Kissimmee, FL, 34746-6126
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-6126
Project Congressional District FL-09
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19919.51
Forgiveness Paid Date 2021-09-29
2913228709 2021-03-30 0455 PPP 8185 NW 7th St Apt 311, Miami, FL, 33126-4050
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4912
Loan Approval Amount (current) 4912
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, 33126-4050
Project Congressional District FL-27
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 Unanswered
Veteran Unanswered
Forgiveness Amount 4931.51
Forgiveness Paid Date 2021-08-31
6165528805 2021-04-19 0455 PPS 8185 NW 7th St Apt 311, Miami, FL, 33126-4050
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4912
Loan Approval Amount (current) 4912
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 Miami, MIAMI-DADE, FL, 33126-4050
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 4933.67
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State