Search icon

VICTOR LOPEZ, LLC - Florida Company Profile

Company Details

Entity Name: VICTOR LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR LOPEZ, 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 Jul 2010 (15 years ago)
Date of dissolution: 20 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L10000078290
FEI/EIN Number 273140745

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

Address: 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139, US
Mail Address: 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VICTOR Manager 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139
LOPEZ VICTOR Agent 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-10 1900 Sunset Harbour Drive, Apt. 1011, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-09-10 1900 Sunset Harbour Drive, Apt. 1011, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-10 1900 Sunset Harbour Drive, Apt. 1011, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-12-02 - -
REGISTERED AGENT NAME CHANGED 2014-11-17 LOPEZ, VICTOR -
LC AMENDMENT AND NAME CHANGE 2014-11-17 VICTOR LOPEZ, LLC -

Court Cases

Title Case Number Docket Date Status
VICTOR LOPEZ, Appellant(s) v. PALM BEACH COUNTY SCHOOL BOARD, Appellee(s). 4D2024-0039 2024-01-05 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
DOAH 22-3035TTS

Parties

Name VICTOR LOPEZ, LLC
Role Appellant
Status Active
Representations Isidro Garcia
Name School Board of Palm Beach County
Role Appellee
Status Active
Representations Jean Marie Middleton, Sean Christian Fahey
Name School Board of Palm Beach County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Second Motion for Extension of Time to Submit Initial Brief
Docket Date 2024-05-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 26, 2024
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Victor Lopez
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of School Board of Palm Beach County
Docket Date 2024-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2024-08-19
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 2 days to August 21, 2024
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2024-07-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Victor Lopez
Docket Date 2024-07-10
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a summary of arguments in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Lopez
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to May 27, 2024
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 934 pages
On Behalf Of School Board of Palm Beach County
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victor Lopez
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Palm Beach County
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's September 19, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
VICTOR LOPEZ VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR BCAT 2015-13BTT AND CELESTE FARIAS 5D2022-2134 2022-09-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-023459

Parties

Name VICTOR LOPEZ, LLC
Role Appellant
Status Active
Name Celeste A. Farias
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Role Appellee
Status Active
Representations Tyler E. Mesmer, Michelle De Leon
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. AA'S 12/9 MOTION IS TREATED AS A MOTION TO SUPP AND DENIED
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ NOTICE OF RELATED CASE; TREATED AS A MOTION TO SUPP AND DENIED PER 12/20 ORDER
On Behalf Of Victor Lopez
Docket Date 2022-12-09
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 Victor Lopez
Docket Date 2022-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1239 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-11-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED; MOT TO REINSTATE DENIED AS MOOT; ROA BY 11/21; IB W/IN 10 DYS; C. FARIAS REMAINS APPELLEE...
Docket Date 2022-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AE C. FARIAS W/IN 10 DYS FILE APPROPRIATE MOT TO REALIGN AS APPELLANT AND PAY FEE...MOT REINSTATE ACKNOWLEDGED; INSOLVENCY ONLY APPLIES TO AA V. LOPEZ
Docket Date 2022-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-10-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Celeste A. Farias
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR RESTRAINING ORDER AND INJUNCTION TO PROVENT BREVARD'S DEPARTMENT TO ENFORCE WRIT OF POSSESSION"; DENIED AS MOOT PER 10/4 ORDER
On Behalf Of Victor Lopez
Docket Date 2022-10-04
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ DISMISS FILING FEE; AA'S EMERGENCY MOTION TO STAY AND EMERGENCY MOT FOR RESTAINING ORDER DENIED AS MOOT
Docket Date 2022-09-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED AS MOOT PER 10/4 ORDER
On Behalf Of Victor Lopez
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-09-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-09-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 9/23 ORDER
On Behalf Of Victor Lopez
Docket Date 2022-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/31/22
On Behalf Of Victor Lopez
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 2/27 ORDER; "NOTICE TO EXPLAIN THE COURT WHY APPELLANT DIDNT FILE INITIAL BRIEF AND NOTICE TO SHOW CAUSE"
On Behalf Of Victor Lopez
Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-10
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-04-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Victor Lopez
VICTOR LOPEZ VS SOUTHERN AUDIO VISUAL, INC. AND PAUL LOWENTHAL 3D2019-1056 2019-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3232

Parties

Name VICTOR LOPEZ, LLC
Role Appellant
Status Active
Representations ERIC L. RAY, MONICA VILA CASTRO, JESUS E. CUZA, REBECCA J. CANAMERO
Name SOUTHERN AUDIO VISUAL, INC.
Role Appellee
Status Active
Representations LEONARD K. SAMUELS, Gavin C. Gaukroger, CAITLIN M. TROWBRIDGE
Name PAUL LOWENTHAL
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-07-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of VICTOR LOPEZ
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN AUDIO VISUAL, INC.
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARIVol. I of I
On Behalf Of SOUTHERN AUDIO VISUAL, INC.
Docket Date 2019-06-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner shall have ten (10) days thereafter to file and serve a reply.
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARIVol. I of I
On Behalf Of VICTOR LOPEZ
Docket Date 2019-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICTOR LOPEZ
VICTOR LOPEZ, ET AL. VS OSMANY ANTONIO PEREZ, ETC., ET AL. SC2014-1021 2014-05-23 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-18693

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-445

Parties

Name VICTOR LOPEZ, LLC
Role Petitioner
Status Active
Representations Stuart Z. Grossman, Neal A. Roth
Name DAVID MARC BUCKNER
Role Petitioner
Status Active
Representations Jennifer Shoaf Richardson, Bryan S. Gowdy
Name LUIS RAMOS
Role Respondent
Status Active
Name CONCORD INC
Role Respondent
Status Active
Name OSMANY ANTONIO PEREZ
Role Respondent
Status Active
Representations John S. Mills, PETER EMERSON BERLOWE, Mr. Andrew D. Manko, Mr. Bradley Alllan Silverman
Name STEVE CASTELLAR
Role Respondent
Status Active
Name MARIA FRANCO-PEREZ
Role Respondent
Status Active
Name BELL SOUTH TELECOMMUNICATIONS
Role Respondent
Status Active
Representations MARY MARGARET SCHNEIDER, SCOTT ALLEN MARKOWITZ, MARK R. BOYD
Name FRANCO CASTELLANI
Role Respondent
Status Active
Name GIGI ZELAYA
Role Respondent
Status Active
Name THOMAS CHARLES ALLISON
Role Chair-Committee
Status Active
Name Leslie Rothenberg
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-18
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ Petitioners have filed an "All Writs Petition, or Alternatively, Petition for Writ of Prohibition." The petition is hereby dismissed.
Docket Date 2014-05-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2014-05-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of VICTOR LOPEZ
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-05-23
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of VICTOR LOPEZ

Documents

Name Date
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-09-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-04
LC Amendment 2014-12-02
LC Amendment and Name Change 2014-11-17
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891988606 2021-03-24 0455 PPP 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2067
Loan Approval Amount (current) 2067
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 Haines City, POLK, FL, 33844-9420
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
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 2075.66
Forgiveness Paid Date 2021-09-07
4787198808 2021-04-16 0455 PPS 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2067
Loan Approval Amount (current) 2067
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 Haines City, POLK, FL, 33844-9420
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
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 2074.59
Forgiveness Paid Date 2021-09-07
6378188803 2021-04-19 0455 PPS 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2067
Loan Approval Amount (current) 2067
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 Haines City, POLK, FL, 33844-9420
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
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 2074.14
Forgiveness Paid Date 2021-09-07
8705328609 2021-03-25 0455 PPP 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420
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) 2067
Loan Approval Amount (current) 2067
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 Haines City, POLK, FL, 33844-9420
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
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 2075.78
Forgiveness Paid Date 2021-09-07
5522097805 2020-05-30 0491 PPP 14148 Sanctuaty Vista Ave 109, Orlando, FL, 32832
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2454
Loan Approval Amount (current) 2454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-0100
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 2487.01
Forgiveness Paid Date 2021-10-06
4285329000 2021-05-20 0455 PPP 10387 W 33rd Ln, Hialeah, FL, 33018-2093
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) 18666
Loan Approval Amount (current) 18666
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 Hialeah, MIAMI-DADE, FL, 33018-2093
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 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18700.22
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2157695 Intrastate Non-Hazmat 2021-07-21 60000 2020 1 1 Auth. For Hire
Legal Name VICTOR LOPEZ
DBA Name -
Physical Address 3615 48TH AVE NE, NAPLES, FL, 34120, US
Mailing Address 3615 48TH AVE NE, NAPLES, FL, 34120, US
Phone (239) 259-6384
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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: 01 Apr 2025

Sources: Florida Department of State