Search icon

ALEJANDRO GARCIA LLC - Florida Company Profile

Company Details

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

ALEJANDRO GARCIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000072512
Address: 9267 HOSFORD HWY, QUINCY, FL, 32351
Mail Address: 9267 HOSFORD HWY, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALEJANDRO Managing Member 9267 HOSFORD HWY, QUINCY, FL, 32351
TURNER EDWIN Managing Member 1132 OAK RIDGE RD W, TALLAHASSEE, FL, 32305
KEEL LASHELLE Agent 58 SIOUX CIRCLE, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
KARL L. JONES VS SPECIALIZED TOWING AND TRANSPORTATION, INC., et al. 4D2021-2504 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-015220

Parties

Name Karl L. Jones
Role Appellant
Status Active
Name ALS Resolvion
Role Appellee
Status Active
Name ALEJANDRO GARCIA LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Juan Carlos Corvalan
Role Appellee
Status Active
Name SPECIALIZED TOWING AND TRANSPORTATION, INC.
Role Appellee
Status Active
Representations Samuel B. Spinner, Hinda Klein, Conroy Simberg

Docket Entries

Docket Date 9999-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karl L. Jones
Docket Date 2022-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Towing and Transportation, Inc.
Docket Date 2022-02-24
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 Specialized Towing and Transportation, Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' January 27, 2022 motion to strike is denied without prejudice to appellees raising the arguments in the answer brief.
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Specialized Towing and Transportation, Inc.
Docket Date 2022-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2022
Docket Date 2022-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Specialized Towing and Transportation, Inc.
Docket Date 2021-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/03/2022
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Specialized Towing and Transportation, Inc.
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Towing and Transportation, Inc.
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karl L. Jones
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 257 PAGES (PAGES 1-244)
On Behalf Of Clerk - Broward
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karl L. Jones
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' February 24, 2022 motion for extension of time is granted in part, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
ALEJANDRO GARCIA VS STATE OF FLORIDA 2D2014-4124 2014-09-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CF-14343

Parties

Name ALEJANDRO GARCIA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-10-23
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 2015-08-24
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 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALEJANDRO GARCIA
Docket Date 2015-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-IB(35) or dism
Docket Date 2015-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-19
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 ALEJANDRO GARCIA
Docket Date 2015-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-01-27
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 ALEJANDRO GARCIA
Docket Date 2014-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary
Docket Date 2014-10-01
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 ALEJANDRO GARCIA
Docket Date 2014-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of ALEJANDRO GARCIA
Docket Date 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of LEE CLERK
Docket Date 2014-09-05
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO GARCIA
ALEJANDRO GARCIA VS STATE OF FLORIDA 2D2011-3322 2011-07-08 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
10-CF-14343

Parties

Name ALEJANDRO GARCIA LLC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/31/12
On Behalf Of ALEJANDRO GARCIA
Docket Date 2012-08-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/10/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-05
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 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-05
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 2012-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/10/12
On Behalf Of ALEJANDRO GARCIA
Docket Date 2012-04-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2012-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2012-04-12
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b) record due ~ b2 suppl record past due
Docket Date 2012-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ STEINBECK - 03/14/12 GRANTING MOTION; VACATING CONVICTIONS AND SENTENCES AND DIRECTING CLERK TO PREPARE A CORRECTED JUDGMENT AND SENTENCE
Docket Date 2012-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Pamela H. Izakowitz, A.P.D. 0053856
Docket Date 2012-02-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ STEINBECK - 02/06/12 DIRECTING STATE TO RESPOND
Docket Date 2012-01-27
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2012-01-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ALEJANDRO GARCIA
Docket Date 2012-01-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2011-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-09-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ aa br due 60 days of order
Docket Date 2011-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALEJANDRO GARCIA
Docket Date 2011-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES STEINBECK
Docket Date 2011-08-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-07-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO GARCIA
KISSIMMEE HEALTH CARE ASSOCIATES, ETC., ET AL. VS ALEJANDRO GARCIA, ETC. 5D2011-2130 2011-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
10-CA-4627-ON

Parties

Name KISSIMMEE HEALTH CARE ASSOCIAT
Role Petitioner
Status Active
Representations Deborah Lynn Moskowitz, Philip J. Wallace
Name JOSE ALICEA
Role Petitioner
Status Active
Name KEYSTONE REHABILITATION
Role Petitioner
Status Active
Name SEA CREST HEALTH CARE
Role Petitioner
Status Active
Name ALEJANDRO GARCIA LLC
Role Respondent
Status Active
Representations Jose F. Garcia
Name LIDIA M. NUNEZ
Role Respondent
Status Active
Name HON. MARGARET T. WALLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-05
Type Notice
Subtype Notice
Description Notice ~ IMPENDING WITHDRAWAL AND SUBS COUNSEL
On Behalf Of KISSIMMEE HEALTH CARE ASSOCIAT
Docket Date 2011-12-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2011-08-23
Type Response
Subtype Reply
Description Reply ~ TO 8/15RESPONSE;PT Philip J. Wallace 131709
Docket Date 2011-08-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of ALEJANDRO GARCIA
Docket Date 2011-08-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 7/26ORDER
Docket Date 2011-07-26
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Philip J. Wallace 131709
Docket Date 2011-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2011-07-11
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FEE PAID 7/18/11
On Behalf Of KISSIMMEE HEALTH CARE ASSOCIAT
Docket Date 2011-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KISSIMMEE HEALTH CARE ASSOCIAT
Docket Date 2011-07-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Respondent
Docket Date 2011-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of KISSIMMEE HEALTH CARE ASSOCIAT
Docket Date 2011-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;PT Philip J. Wallace 131709
Docket Date 2011-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KISSIMMEE HEALTH CARE ASSOCIAT

Documents

Name Date
Florida Limited Liability 2011-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8289218905 2021-05-11 0455 PPP 2343 NE 171st St, North Miami Beach, FL, 33160-2918
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-2918
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7758.38
Forgiveness Paid Date 2022-02-03
9170888403 2021-02-16 0455 PPP 1604 NW 9th Ave, Homestead, FL, 33030-4025
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) 9505
Loan Approval Amount (current) 9505
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 Homestead, MIAMI-DADE, FL, 33030-4025
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9552.66
Forgiveness Paid Date 2021-08-20
6763038310 2021-01-27 0455 PPS 6243 SW 158th Ave, Miami, FL, 33193-3609
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3609
Project Congressional District FL-28
Number of Employees 1
NAICS code 811411
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24349.81
Forgiveness Paid Date 2022-07-26
3199049009 2021-05-18 0455 PPP 2515 Lorraine St, Tampa, FL, 33614-3319
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Tampa, HILLSBOROUGH, FL, 33614-3319
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
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 20897.81
Forgiveness Paid Date 2021-09-09
9245728701 2021-04-08 0455 PPP 8202 W Crenshaw St, Tampa, FL, 33615-2119
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-2119
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
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 20895.07
Forgiveness Paid Date 2021-09-29
8885448606 2021-03-25 0455 PPP 600 NE 36th St Apt 606, Miami, FL, 33137-3930
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20238
Loan Approval Amount (current) 20238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3930
Project Congressional District FL-26
Number of Employees 1
NAICS code 722320
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 -
4117829009 2021-05-20 0455 PPP 8820 NW 118th St, Hialeah Gardens, FL, 33018-1992
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1992
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20897.97
Forgiveness Paid Date 2021-09-22
4998838505 2021-02-26 0455 PPP 3414 W Palmetto St, Tampa, FL, 33607-3147
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) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3147
Project Congressional District FL-14
Number of Employees 1
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19841.07
Forgiveness Paid Date 2021-08-19
6003098804 2021-04-19 0455 PPS 427 SE 16th St, Cape Coral, FL, 33990-2088
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) 1241
Loan Approval Amount (current) 1241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-2088
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
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 1244.74
Forgiveness Paid Date 2021-08-11
6922728706 2021-04-05 0455 PPP 427 SE 16th St, Cape Coral, FL, 33990-2088
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) 1241
Loan Approval Amount (current) 1241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-2088
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
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 1245.18
Forgiveness Paid Date 2021-08-11
4565448108 2020-07-16 0455 PPP 6350 sw 49st., Miami, FL, 33155
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940
Loan Approval Amount (current) 940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541511
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 949.5
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State