Search icon

LUIS PEREZ, LLC - Florida Company Profile

Company Details

Entity Name: LUIS PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS PEREZ, 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 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000096581
FEI/EIN Number 454323727

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

Address: 8775 PRK BLVD, STE 110, MIAMI, FL, 33172, US
Mail Address: 8775 PARK BLVD, STE 110, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS Manager 8775 PRK BLVD, MIAMI, FL, 33172
PEREZ JESSENIA Vice President 8775 PRK BLVD, MIAMI, FL, 33172
MORRIS NOLANA Agent 2610 WEST HIGH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 8775 PRK BLVD, STE 110, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-01-20 8775 PRK BLVD, STE 110, MIAMI, FL 33172 -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
Luis Perez, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-2169 2023-12-07 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6921

Parties

Name Dinah H. Perez
Role Appellant
Status Active
Representations Jamie Alvarez, Michael Jay San Filippo, Matthew Robert Kaminski
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Constantine Georgalis Nickas, Edgardo Ferreyra, Jr., Tabitha Gail Jackson
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LUIS PEREZ, LLC
Role Appellant
Status Active
Representations Jamie Alvarez, Michael Jay San Filippo, Matthew Robert Kaminski

Docket Entries

Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including September 25, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/26/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Luis Perez
View View File
Docket Date 2024-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Luis Perez
View View File
Docket Date 2024-04-04
Type Order
Subtype Order to File Status Report
Description Appellants are ordered to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-23
Type Order
Subtype Order Relinquishing Jurisdiction
Description Upon consideration, Appellants' Motion for Extension of Time to Obtain Final Order or Judgment is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Appellants' Response to this Court's February 8, 2024 Corrected Order to Show Cause, and Motion for Extension of Time to Obtain Final Order or Judgment
On Behalf Of Luis Perez
View View File
Docket Date 2024-02-08
Type Order
Subtype Order to Show Cause
Description CORRECTED ORDER (service list): Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015) (holding that an order that merely grants a motion for summary judgment is not a final order.).
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015) (holding that an order that merely grants a motion for summary judgment is not a final order.).
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-12-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9709639
On Behalf Of Luis Perez
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Luis Perez
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon consideration of the Response and Status Report, the Corrected Rule to Show Cause issued by this Court on February 8, 2024, is hereby discharged. Appellants shall file the initial brief within seventy (70) days from the date of this Order.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified.
On Behalf Of Luis Perez
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
KATHERYNE LEAL, et al., VS LUIS PEREZ, 3D2022-2161 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9972

Parties

Name KATHERYNE LEAL
Role Appellant
Status Active
Representations Richard A. Schurr, MICHELLE J. KANE
Name ROBERT LEAL CORP
Role Appellant
Status Active
Name LUIS PEREZ, LLC
Role Appellee
Status Active
Representations Megan Conkey Gonzalez, John W. Annesser
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHERYNE LEAL
Docket Date 2023-05-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/25/2023
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/25/2023
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/24/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2022.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
VERONICA LEE WALDMAN, et al., VS WILMA PEREZ, et al., 3D2022-1053 2022-06-20 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
22-60-P

Parties

Name STEVEN WALDMAN
Role Appellant
Status Active
Name VERONICA LEE WALDMAN
Role Appellant
Status Active
Name WILMA PEREZ
Role Appellee
Status Active
Representations DAVID G. HUTCHISON
Name LUIS PEREZ, LLC
Role Appellee
Status Active
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated August 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-06-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellants' Supplemental Emergency Verified Motion for Stay of Writ of Possession filed on June 22, 2022, is noted. Appellees' Response to pro se Appellants' Emergency Verified Motion for Stay of Writ of Possession, filed on June 23, 2022, is noted. Pro se Appellant's Emergency Verified Motion to Vacate Final Judgment or Alternatively Relinquish Jurisdiction to the Lower Tribunal, filed on June 23, 2022, is denied. Pro se Appellants' Emergency Verified Motion for Stay of Writ of Possession, filed on June 21, 2022, is hereby denied.
Docket Date 2022-06-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of WILMA PEREZ
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(s)' APPENDIX TO EMERGENCY VERIFIED MOTION TO VACATE FINAL JUDGMENT OR ALTERNATIVELY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL SOLELY FOR SAID MOTION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT(s)' EMERGENCY VERIFIED MOTION TO VACATE FINAL JUDGMENT OR ALTERNATNELY RELINQUISH JURISDICTION TO LOWER TRIBUNAL SOLELY FOR SAID MOTION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(S)' APPENDIX TO SUPPLEMENTAL EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT(S)' SUPPLEMENTAL EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to pro se Appellants' Emergency Verified Motion for Stay of Writ of Possession.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(S)' APPENDIX TO EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT(S)' EMERGENCY VERIFIED MOTION FOR STAY OF WRIT OF POSSESSION
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERONICA LEE WALDMAN
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Corrected Acknowledgment of new case with attachments.
Docket Date 2022-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ Indigent.
On Behalf Of WILMA PEREZ
APEX AUTO GLASS, LLC, A/A/O LUIS PEREZ VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-3053 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-15637-CODL

Parties

Name LUIS PEREZ, LLC
Role Appellant
Status Active
Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LUIS PEREZ VS STATE OF FLORIDA 2D2018-3849 2018-09-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-5219CF

Parties

Name LUIS PEREZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-09
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2018-10-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Morris and Salario
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-26
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of LUIS PEREZ
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
LUIS PEREZ VS STATE OF FLORIDA 2D2016-0352 2016-01-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-05219-CF

Parties

Name LUIS PEREZ, LLC
Role Appellant
Status Active
Representations AMANDA V. GLASS, ESQ., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING MOTION TO CORRECT SENTENCING ERROR
Docket Date 2017-01-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUIS PEREZ
Docket Date 2016-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING RESENTENCING; DIRECTIONS TO STATE; DIRECTIONS TO COUNSEL FOR DEFENDANT; ORDER EXTENDING JURISDICTION
Docket Date 2016-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ STATE'S RESPONSE filed by Sara Waechter, Assistant State Attorney
Docket Date 2016-11-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DIRECTING STATE TO RESPOND TO MOTION TO CORRECT SENTENCING ERROR
Docket Date 2016-10-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2016-10-19
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of LUIS PEREZ
Docket Date 2016-10-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-10-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Counsel for appellant has filed an Anders brief asserting no arguable merit in this case. This court has identified an arguable claim. See In re Anders Briefs, 581 So. 2d 149, 151 (Fla. 1991). The Anders brief is therefore stricken. Within twenty days of this order, appellant's counsel shall file an initial brief addressing the legality of appellant's sentences. See generally Rydberg v. State, 891 So. 2d 572 (Fla. 2d DCA 2004).Appellee may file an answer brief within twenty days of the filing of appellant's initial brief.To the extent necessary, appellant shall arrange for supplementation of the record on appeal.
Docket Date 2016-05-26
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-05-25
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of LUIS PEREZ
Docket Date 2016-05-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-04-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS
Docket Date 2016-04-15
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Digital Court Reporting shall file a status report/response on transcription within 10 days. Digital Court Reporting shall certify service of the status report/response on all parties receiving this order.
Docket Date 2016-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCLUDING APPLICATION FOR INDIGENCY GRANTED - CLERK'S DETERMINATION
On Behalf Of LUIS PEREZ
Docket Date 2016-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2012-04-06
Florida Limited Liability 2011-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347776031 0418600 2024-09-25 3164 SILVER MAPLE ROAD LOT 13G THE RESERVE AT BROOKHAVEN, CANTONMENT, FL, 32533
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-09-25
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2024-09-30
Current Penalty 4148.0
Initial Penalty 4148.0
Final Order 2024-11-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) At 3164 Silver Maple Road, Lot 13G The Reserve at Brookhaven, Cantonment, Florida: On September 25, 2024; the employer allowed his employees to perform framing activities without fall protection exposing his employees to a fall hazard of 10 feet 1 inch to the ground below.
347161309 0418600 2023-12-13 4367 WINGED ELM COURT LOT 86K WOODLANDS, MILTON, FL, 32571
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-13
Emphasis P: FALL, N: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-12-22
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1):The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At 4367 Winged Elm Court, Lot 86K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-12-22
Current Penalty 4018.0
Initial Penalty 4018.0
Final Order 2024-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 4367 Winged Elm Court, Lot 86K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to perform framing activities without fall protection exposing his employees to a fall hazard of 9 feet 6 inches to the ground below.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2023-12-22
Abatement Due Date 2024-01-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: a) At 4367 Winged Elm Court, Lot 86K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to perform framing activities without first ensuring his employees were trained on the hazards associated with falls to include but not limited to setting up and inspecting fall protection exposing his employees to a fall hazard of 9 feet 6 inches to the ground below.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-12-22
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): The ladder extension was positioned such that deflection under a load, by itself, would cause the ladder to slip off its support: a) At 4367 Winged Elm Court, Lot 86K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to use an extension ladder to gain access to the roof and the rails of the ladder did not exceed three feet above the roof landing to provide safe access exposing his employees to a fall hazard of 9 feet 6 inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667248809 2021-04-22 0455 PPP 10504 SW 161st Pl, Miami, FL, 33196-4568
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6792
Loan Approval Amount (current) 6792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-4568
Project Congressional District FL-28
Number of Employees 1
NAICS code 423860
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 6884.48
Forgiveness Paid Date 2022-09-09
5526169007 2021-05-22 0455 PPS 10504 SW 161st Pl, Miami, FL, 33196-4568
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6792
Loan Approval Amount (current) 6792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-4568
Project Congressional District FL-28
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6872.95
Forgiveness Paid Date 2022-09-06
6391848707 2021-04-04 0455 PPP 954 SW 36th Ct, Miami, FL, 33135-4219
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) 6500
Loan Approval Amount (current) 6500
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, 33135-4219
Project Congressional District FL-27
Number of Employees 1
NAICS code 621399
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 6526.36
Forgiveness Paid Date 2021-09-16
1402508801 2021-04-10 0455 PPP 4000 NE 170th St Apt 504, North Miami Beach, FL, 33160-3136
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1645
Loan Approval Amount (current) 1645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-3136
Project Congressional District FL-24
Number of Employees 1
NAICS code 238330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1663.43
Forgiveness Paid Date 2022-05-26
9656587901 2020-06-20 0455 PPP 18644 SW 293RD TER, HOMESTEAD, FL, 33030-2448
Loan Status Date -
Loan Status Exemption 4
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 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33030-2448
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8312818907 2021-05-11 0455 PPP 441 Fountainhead Cir Unit 271, Kissimmee, FL, 34741-3282
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) 2278
Loan Approval Amount (current) 2278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3282
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2285.02
Forgiveness Paid Date 2021-09-09
6186078800 2021-04-19 0455 PPP 18940 SW 240th St, Homestead, FL, 33031-3464
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) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-3464
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
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 2092.25
Forgiveness Paid Date 2021-09-29
6029879001 2021-05-22 0455 PPS 1753 SW 6th St, Miami, FL, 33135-3531
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11516
Loan Approval Amount (current) 11516
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, 33135-3531
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5502038601 2021-03-20 0491 PPP 901 Market Promenade Ave, Lake Mary, FL, 32746-4795
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) 2533
Loan Approval Amount (current) 2533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4795
Project Congressional District FL-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2545.24
Forgiveness Paid Date 2021-09-17
1851188905 2021-04-26 0455 PPS 4602 Highland Dr, Tamarac, FL, 33319-3781
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) 1719
Loan Approval Amount (current) 1719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-3781
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
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 1724.27
Forgiveness Paid Date 2021-08-26
7128488703 2021-04-05 0455 PPP 4602 Highland Dr, Tamarac, FL, 33319-3781
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) 1719
Loan Approval Amount (current) 1719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-3781
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
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 1725.17
Forgiveness Paid Date 2021-08-26
7581058701 2021-04-06 0455 PPP 429 N F St, Lake Worth, FL, 33460-2919
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) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-2919
Project Congressional District FL-22
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7328.47
Forgiveness Paid Date 2021-10-14
4618018810 2021-04-16 0455 PPS 106 Cypress Landing St, Davenport, FL, 33896-8115
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4297
Loan Approval Amount (current) 4297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-8115
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4327.37
Forgiveness Paid Date 2022-01-03
8733308600 2021-03-25 0455 PPP 106 Cypress Landing St, Davenport, FL, 33896-8115
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4297
Loan Approval Amount (current) 4297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-8115
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4322.66
Forgiveness Paid Date 2021-11-02
6351918808 2021-04-19 0491 PPP 2710 Gray Fox Ln, Orlando, FL, 32826-3690
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4057
Loan Approval Amount (current) 4057
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 Orlando, ORANGE, FL, 32826-3690
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
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 4078.12
Forgiveness Paid Date 2021-10-27
6785579000 2021-05-23 0491 PPS 2710 Gray Fox Ln, Orlando, FL, 32826-3690
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4057
Loan Approval Amount (current) 4057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-3690
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4066.24
Forgiveness Paid Date 2021-09-09
2722248505 2021-02-22 0455 PPP 1361 NW 116th Ave, Plantation, FL, 33323-2424
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2159
Loan Approval Amount (current) 2159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33323-2424
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2171.89
Forgiveness Paid Date 2021-09-29
5886778805 2021-04-18 0491 PPP 6650 S Goldenrod Rd Unit C, Orlando, FL, 32822-8743
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1307
Loan Approval Amount (current) 1307
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 Orlando, ORANGE, FL, 32822-8743
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1333.64
Forgiveness Paid Date 2023-05-04
7333928703 2021-04-06 0455 PPP 6020 9th Street Ct E, Bradenton, FL, 34203-6902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 875
Loan Approval Amount (current) 875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-6902
Project Congressional District FL-16
Number of Employees 1
NAICS code 524210
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 879.77
Forgiveness Paid Date 2021-11-02
5480958909 2021-04-30 0455 PPP 5370 NW 4th St, Miami, FL, 33126-4911
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4686
Loan Approval Amount (current) 4686
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 Miami, MIAMI-DADE, FL, 33126-4911
Project Congressional District FL-27
Number of Employees 1
NAICS code 238390
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4716.56
Forgiveness Paid Date 2022-01-03
3959708907 2021-04-28 0455 PPS 9040 Royal Palm Blvd Apt 102, Coral Springs, FL, 33065-5856
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4291
Loan Approval Amount (current) 4291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5856
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
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 4322.04
Forgiveness Paid Date 2022-01-21
5329618702 2021-04-02 0455 PPP 9040 Royal Palm Blvd Apt 102, Coral Springs, FL, 33065-5856
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4291
Loan Approval Amount (current) 4291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5856
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
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 4316.98
Forgiveness Paid Date 2021-11-19
1679238904 2021-04-26 0455 PPP 4351 SW 18th St, West Park, FL, 33023-3407
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) 2600
Loan Approval Amount (current) 2600
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3407
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 2612.93
Forgiveness Paid Date 2021-10-29
7719088703 2021-04-06 0455 PPP 16613 SW 78th Ter, Miami, FL, 33193-5773
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2579
Loan Approval Amount (current) 2579
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 Miami, MIAMI-DADE, FL, 33193-5773
Project Congressional District FL-28
Number of Employees 1
NAICS code 484220
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 2591.15
Forgiveness Paid Date 2021-10-06
2534258805 2021-04-12 0491 PPS 901 Market Promenade Ave, Lake Mary, FL, 32746-4795
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) 2533
Loan Approval Amount (current) 2533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4795
Project Congressional District FL-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2543.41
Forgiveness Paid Date 2021-09-17
4379508501 2021-02-25 0455 PPS 3259 Cottonwood Ct, Kissimmee, FL, 34746-3609
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9427
Loan Approval Amount (current) 9427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3609
Project Congressional District FL-09
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9567.1
Forgiveness Paid Date 2022-09-07
7382198901 2021-05-07 0455 PPS 4000 NE 170th St Apt 504, North Miami Beach, FL, 33160-3136
Loan Status Date 2023-07-08
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1645
Loan Approval Amount (current) 1645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-3136
Project Congressional District FL-24
Number of Employees 1
NAICS code 238330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4826418610 2021-03-20 0455 PPP 641 Tarpon Ave, Sarasota, FL, 34237-4640
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11407
Loan Approval Amount (current) 11407
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 Sarasota, SARASOTA, FL, 34237-4640
Project Congressional District FL-17
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1150088602 2021-03-12 0455 PPP 4731 SW 132nd Ave N/A, Miami, FL, 33175-5241
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10254
Loan Approval Amount (current) 10254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-5241
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10303.44
Forgiveness Paid Date 2021-09-20
8183167909 2020-06-18 0455 PPP 3259 COTTONWOOD CT, KISSIMMEE, FL, 34746-3609
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9428.29
Loan Approval Amount (current) 9428.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-3609
Project Congressional District FL-09
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9542.74
Forgiveness Paid Date 2021-09-10
3046178506 2021-02-22 0455 PPP 11431 NW 76th Ter N/A, Doral, FL, 33178-1372
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8780
Loan Approval Amount (current) 8780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1372
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8905.08
Forgiveness Paid Date 2022-08-08
5761288807 2021-04-18 0455 PPP 6868 Harding Ave, Miami Beach, FL, 33141-3827
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) 1964
Loan Approval Amount (current) 1964
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 Miami Beach, MIAMI-DADE, FL, 33141-3827
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
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 1972.56
Forgiveness Paid Date 2021-09-29
3635248000 2020-06-25 0455 PPP 4233 hartford lake dr, tampa, FL, 33619-6673
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8053
Loan Approval Amount (current) 8053
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 tampa, HILLSBOROUGH, FL, 33619-6673
Project Congressional District FL-14
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8095.14
Forgiveness Paid Date 2021-01-08
9794078808 2021-04-23 0455 PPP 27735 SW 133rd Path, Homestead, FL, 33032-8251
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5364
Loan Approval Amount (current) 5364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8251
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
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 -
5104688809 2021-04-17 0455 PPP 7204 Fairway Dr, Miami Lakes, FL, 33014-6915
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1492
Loan Approval Amount (current) 1492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6915
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 -
7378229008 2021-05-25 0455 PPS 6868 Harding Ave, Miami Beach, FL, 33141-3827
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1964
Loan Approval Amount (current) 1964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3827
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1967.55
Forgiveness Paid Date 2021-09-01
1629408909 2021-04-26 0455 PPP 1753 SW 6th St, Miami, FL, 33135-3531
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11516
Loan Approval Amount (current) 11516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-3531
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3251388803 2021-04-14 0455 PPS 2332 Galiano St PMB 2, Coral Gables, FL, 33134-5402
Loan Status Date 2022-08-23
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5402
Project Congressional District FL-27
Number of Employees 1
NAICS code 484122
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21103.54
Forgiveness Paid Date 2022-08-04
1985619001 2021-05-14 0491 PPS 521 N Firwood Dr, Deltona, FL, 32725-2688
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9659
Loan Approval Amount (current) 9659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-2688
Project Congressional District FL-07
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9768.47
Forgiveness Paid Date 2022-07-21
7911558800 2021-04-22 0455 PPS 641 Tarpon Ave, Sarasota, FL, 34237-4640
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11407
Loan Approval Amount (current) 11407
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 Sarasota, SARASOTA, FL, 34237-4640
Project Congressional District FL-17
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1162838806 2021-04-09 0491 PPP 521 N Firwood Dr, Deltona, FL, 32725-2688
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9659
Loan Approval Amount (current) 9659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-2688
Project Congressional District FL-07
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9796.37
Forgiveness Paid Date 2022-09-07
3249918906 2021-04-27 0455 PPS 954 SW 36th Ct, Miami, FL, 33135-4219
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) 6500
Loan Approval Amount (current) 6500
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, 33135-4219
Project Congressional District FL-27
Number of Employees 1
NAICS code 621399
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 6522.79
Forgiveness Paid Date 2021-09-16
3598638805 2021-04-15 0455 PPP 3110 Grand Ave, Pinellas Park, FL, 33782-6151
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) 4940
Loan Approval Amount (current) 4940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-6151
Project Congressional District FL-13
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 4962.47
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
863105 Intrastate Non-Hazmat - 10000 1999 1 1 Exempt For Hire
Legal Name LUIS PEREZ
DBA Name -
Physical Address 12361 SW 252 TERRACE, MIAMI, FL, 33032, US
Mailing Address 12361 SW 252 TERRACE, MIAMI, FL, 33032, US
Phone (305) 257-1295
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1873388 Intrastate Non-Hazmat 2009-04-03 2000 2008 1 1 Auth. For Hire
Legal Name LUIS PEREZ
DBA Name -
Physical Address 629 TARAPIN AVE, LEHIGH ACRES, FL, 33974, US
Mailing Address 629 TARAPIN AVE, LEHIGH ACRES, FL, 33974, US
Phone (239) 645-9489
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1741256 Intrastate Non-Hazmat 2008-02-25 45000 2007 2 2 Exempt For Hire
Legal Name LUIS PEREZ
DBA Name -
Physical Address 1015 MERIHAM TERR # 6, IMMOKALEE, FL, 34142, US
Mailing Address 1015 MERIHAM TERR # 6, IMMOKALEE, FL, 34142, US
Phone (239) 503-4445
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1422272 Intrastate Non-Hazmat 2005-10-04 - - 1 1 Private(Property)
Legal Name LUIS PEREZ
DBA Name -
Physical Address 8905 NW 172 TER, MIAMI, FL, 33018, US
Mailing Address 8905 NW 172 TER, MIAMI, FL, 33018, US
Phone (305) 216-5633
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State