Search icon

DANIEL GONZALEZ PLLC - Florida Company Profile

Company Details

Entity Name: DANIEL GONZALEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL GONZALEZ PLLC 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000053865
FEI/EIN Number APPLIED FOR

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

Address: 1625 SW 16th STREET, Miami, FL, 33145, US
Mail Address: 1625 SW 16th STREET, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Daniel Owne 1625 SW 16th St, Miami, FL, 33145
GONZALEZ DANIEL Agent 1625 SW 16th STREET, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 1625 SW 16th STREET, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-01-31 1625 SW 16th STREET, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1625 SW 16th STREET, Miami, FL 33145 -
LC NAME CHANGE 2018-05-15 DANIEL GONZALEZ PLLC -

Court Cases

Title Case Number Docket Date Status
Daniel Gonzalez, Appellant(s), v. Jorge Amor, et al., Appellee(s). 3D2024-1554 2024-09-04 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
18-36849-CA-01

Parties

Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations Robert Flavell
Name Jorge Amor
Role Appellee
Status Active
Representations Gaspar Forteza
Name Daniela Peters
Role Appellee
Status Active
Representations Gaspar Forteza
Name Carlos Peters
Role Appellee
Status Active
Representations Gaspar Forteza
Name Gonzalo Peters
Role Appellee
Status Active
Representations Gaspar Forteza
Name RDR Seashore, LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name Seashore Club Property, LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name First American Title Insurance Co.
Role Appellee
Status Active
Representations Amanda Elizabeth Reagan, J. Trumon Phillips
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 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 23-0137, 23-0131, 22-1356
On Behalf Of Daniel Gonzalez
View View File
Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Gonzalez
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Gonzalez
View View File
Docket Date 2024-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First American Title Insurance Co.
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12481343
On Behalf Of Daniel Gonzalez
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 September 14, 2024.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 02/07/2025
On Behalf Of Jorge Amor
View View File
DANIEL GONZALEZ, VS JORGE AMOR, et al., 3D2023-0137 2023-01-24 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
18-36849

Parties

Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations Robert Flavell
Name CARLOS PETERS
Role Appellee
Status Active
Name DANIELA PETERS
Role Appellee
Status Active
Name JORGE AMOR
Role Appellee
Status Active
Representations Amanda E. Reagan, Gaspar Forteza, Susan E. Raffanello
Name GONZALO PETERS
Role Appellee
Status Active
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 2023-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Rehearing is hereby denied. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-11
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ This Court dismisses the Petition for Writ of Certiorari and the appeal as untimely. The motion to vacate the order denying entry of final judgment was a motion for reconsideration of a non-final order and, therefore, did not toll the time for filing a petition or appeal. To date, no final order of the trial court has been filed in this Court. In so stating, this Court re-affirms the decision of the prior panel that the April 28, 2022, order, which was contingent on future events, was not a final order because it could not become final until a court ruled that the necessary contingent event had happened, which has not been done to date based on the record before us.
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR CERTIORARI
On Behalf Of JORGE AMOR
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE AMOR
Docket Date 2023-05-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE AMOR
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 5, 2023.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JORGE AMOR
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 5, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JORGE AMOR
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner/Appellant's Response to the Motion to Consolidate is noted. Upon consideration of the Motion to Consolidate, for Clarification, and for Extension of Time, the Motion to Consolidate and for Extension of Time is granted. It is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D23-0131. All filings in the case shall be under case no. 3D23-0131. The parties shall file only one set of response and reply under case no. 3D23-0131. The Motion for Clarification is hereby denied. Respondents/Appellees shall file a response within thirty (30) days from the date of this Order. A reply may be filed within fifteen (15) days thereafter. The parties shall address jurisdiction in their pleadings.
Docket Date 2023-02-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner/Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Consolidate. The time for filing a response to the Petition in case no. 3D23-0131, is tolled pending a ruling on the Motion to Consolidate.
Docket Date 2023-02-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Order to Show Cause issued by this Court on February 6, 2023, and the Response thereto, are hereby carried with the case, pending the filing of a sufficient record and the initial brief. Appellant is ordered to include a discussion of jurisdiction in the initial brief. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S FEBRUARY 6, 2023 SHOW CAUSE ORDER
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-02-06
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ 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 Fla. R. App. P. 9.130(a)(5); see also Bryant v. Wells Fargo Bank, N.A., 182 So. 3d 927, 930 (Fla. 3d DCA 2016); Tieche v. Fla. Physicians Ins. Reciprocal, 431 So. 2d 287, 288 (Fla. 5th DCA 1983).
Docket Date 2023-01-24
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.
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 23-131 & 22-1356
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 February 3, 2023.
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANIEL GONZALEZ, VS JORGE AMOR, et al., 3D2023-0131 2023-01-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36849

Parties

Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations Robert Flavell
Name SEASHORE CLUB SOUTH PROPERTY, LLC
Role Appellee
Status Active
Name GONZALO PETERS
Role Appellee
Status Active
Name PRH SEASHORE CLUB, LLC
Role Appellee
Status Active
Name CARLOS PETERS
Role Appellee
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name DANIELA PETERS
Role Appellee
Status Active
Name JORGE AMOR
Role Appellee
Status Active
Representations Gaspar Forteza, Susan E. Raffanello, Amanda E. Reagan
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 2023-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Rehearing is hereby denied. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-11
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ This Court dismisses the Petition for Writ of Certiorari and the appeal as untimely. The motion to vacate the order denying entry of final judgment was a motion for reconsideration of a non-final order and, therefore, did not toll the time for filing a petition or appeal. To date, no final order of the trial court has been filed in this Court. In so stating, this Court re-affirms the decision of the prior panel that the April 28, 2022, order, which was contingent on future events, was not a final order because it could not become final until a court ruled that the necessary contingent event had happened, which has not been done to date based on the record before us.
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR CERTIORARI
On Behalf Of JORGE AMOR
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE AMOR
Docket Date 2023-05-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE AMOR
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 5, 2023.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JORGE AMOR
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 5, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JORGE AMOR
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner/Appellant's Response to the Motion to Consolidate is noted. Upon consideration of the Motion to Consolidate, for Clarification, and for Extension of Time, the Motion to Consolidate and for Extension of Time is granted. It is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D23-0131. All filings in the case shall be under case no. 3D23-0131. The parties shall file only one set of response and reply under case no. 3D23-0131. The Motion for Clarification is hereby denied. Respondents/Appellees shall file a response within thirty (30) days from the date of this Order. A reply may be filed within fifteen (15) days thereafter. The parties shall address jurisdiction in their pleadings.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-02-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner/Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Consolidate. The time for filing a response to the Petition in case no. 3D23-0131, is tolled pending a ruling on the Motion to Consolidate.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALLATE CASES, FOR CLARIFICATION, AND FOR EXTENSION OF TIME
On Behalf Of JORGE AMOR
Docket Date 2023-01-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 22-1356
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DANIEL GONZALEZ
DANIEL GONZALEZ, VS JORGE AMOR, et al., 3D2022-1356 2022-08-05 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
18-36849

Parties

Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations Robert Flavell
Name GONZALO PETERS
Role Appellee
Status Active
Name DANIELA PETERS
Role Appellee
Status Active
Name CARLOS PETERS
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JORGE AMOR
Role Appellee
Status Active
Representations MARCOS A. REMETE, Susan E. Raffanello, Amanda E. Reagan, Gaspar Forteza

Docket Entries

Docket Date 2022-10-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-15
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellant's Motion for Clarification is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2022-09-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DANIEL GONZALEZ
Docket Date 2022-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely, and as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.020(h) (“An order is rendered when a signed, written order is filed with the clerk of the lower tribunal.”).
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL GONZALEZ
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S AUGUST 15, 2022 SHOW CAUSE ORDER
On Behalf Of DANIEL GONZALEZ
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES MOTION TO DISMISS APPEAL
On Behalf Of JORGE AMOR
Docket Date 2022-08-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ 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.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DANIEL GONZALEZ
Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 August 15, 2022.
DANIEL GONZALEZ and BRENDA GONZALEZ VS HSBC MORTGAGE CORPORATION (USA) 4D2013-0923 2013-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA012070XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations MICHAEL SHANNON MORANO
Name BRENDA GONZALEZ
Role Appellant
Status Active
Name HSBC MORTGAGE CORPORATION (USA)
Role Appellee
Status Active
Representations ANSCHUTZ & SCHNEID, AREEB NASEER, Mark Christian Holmberg
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2013-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 30 days. No further extensions will be permitted for this purpose.
Docket Date 2013-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/17/13)
On Behalf Of HSBC Mortgage Corporation (USA)
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 13, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-08
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 HSBC Mortgage Corporation (USA)
Docket Date 2013-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DANIEL GONZALEZ
Docket Date 2013-04-04
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of DANIEL GONZALEZ
Docket Date 2013-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael S. Morano
Docket Date 2013-03-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final
Docket Date 2013-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL GONZALEZ

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
LC Name Change 2018-05-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344498456 0418800 2019-12-09 500 N. BROADWALK, HOLLYWOOD, FL, 33019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-09
Emphasis L: FALL, P: FALL
Case Closed 2020-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-02-28
Current Penalty 1156.5
Initial Penalty 2313.0
Final Order 2020-03-31
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. On or about December 9th, 2019, at 500 N Broadwalk, Hollywood, FL 33019, employees were exposed to a 11-foot fall hazard while in the process of performing stucco work on a roof of a commercial structure and not using any means of a fall protection system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2020-02-28
Current Penalty 1156.5
Initial Penalty 2313.0
Final Order 2020-03-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a. On or about December 9th 2019, at 500 N Broadwalk, Hollywood, FL 33019, employees were exposed to an 11 feet fall hazard when using an extension ladder which did not extend at least 3 feet above the upper landing surface and was not secured from being displaced while gaining access to the lower roof .

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2942908700 2021-03-30 0455 PPS 7920 SW 158th Ct, Miami, FL, 33193-2973
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2989
Loan Approval Amount (current) 2989
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2973
Project Congressional District FL-28
Number of Employees 1
NAICS code 711310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3033.79
Forgiveness Paid Date 2022-10-19
5290618508 2021-02-27 0455 PPP 567 W 28th St, Hialeah, FL, 33010-1325
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19650
Loan Approval Amount (current) 19650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1325
Project Congressional District FL-26
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19925.64
Forgiveness Paid Date 2022-07-27
5053318203 2020-08-07 0455 PPP 1609 S GOLDENEYE LN, HOMESTEAD, FL, 33035-1028
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2842
Loan Approval Amount (current) 2842
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 Unanswered
Project Address HOMESTEAD, MIAMI-DADE, FL, 33035-1028
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3449498709 2021-03-31 0455 PPP 939 NW 97th Ave Apt 308, Miami, FL, 33172-2388
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6433
Loan Approval Amount (current) 6433
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, 33172-2388
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
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 6471.42
Forgiveness Paid Date 2021-11-19
2270048905 2021-04-26 0455 PPS 3310 NW 99th St, Miami, FL, 33147-1937
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) 2500
Loan Approval Amount (current) 2500
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 Miami, MIAMI-DADE, FL, 33147-1937
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
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 2508.84
Forgiveness Paid Date 2021-09-10
8100498110 2020-07-24 0455 PPP 7920 SW 158 court, Miami, FL, 33193-2973
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2989
Loan Approval Amount (current) 2989
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, 33193-2973
Project Congressional District FL-28
Number of Employees 1
NAICS code 561920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3032.4
Forgiveness Paid Date 2022-01-06
2894378908 2021-04-27 0455 PPP 16383 SW 61st Ln, Miami, FL, 33193-5823
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) 20083
Loan Approval Amount (current) 20083
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, 33193-5823
Project Congressional District FL-28
Number of Employees 1
NAICS code 531311
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 20157.28
Forgiveness Paid Date 2021-09-20
6413918706 2021-04-04 0455 PPP 3310 NW 99th St, Miami, FL, 33147-1937
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Miami, MIAMI-DADE, FL, 33147-1937
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
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 2510
Forgiveness Paid Date 2021-09-10
9464038303 2021-01-30 0455 PPS 1609 S Goldeneye Ln, Homestead, FL, 33035-1028
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2842
Loan Approval Amount (current) 2842
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 Homestead, MIAMI-DADE, FL, 33035-1028
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5594788610 2021-03-20 0455 PPP 5781 NW 112th Ave, Doral, FL, 33178-4162
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10037
Loan Approval Amount (current) 10037
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 Doral, MIAMI-DADE, FL, 33178-4162
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10099.45
Forgiveness Paid Date 2021-11-08
6066298508 2021-03-02 0455 PPP 20620 SW 126th Ave, Miami, FL, 33177-5626
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20012
Loan Approval Amount (current) 20012
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, 33177-5626
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race White
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 -
6632838107 2020-07-22 0455 PPP 3450 Palencia dr Apto 1616, Tampa, FL, 33618-1820
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) 3797
Loan Approval Amount (current) 3797
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 Tampa, HILLSBOROUGH, FL, 33618-1820
Project Congressional District FL-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3848.81
Forgiveness Paid Date 2021-12-06
7375709004 2021-05-25 0491 PPP 1144 Timberbend Cir, Orlando, FL, 32824-5214
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) 19374
Loan Approval Amount (current) 19374
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 Orlando, ORANGE, FL, 32824-5214
Project Congressional District FL-09
Number of Employees 1
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19433.45
Forgiveness Paid Date 2021-09-27
7661958700 2021-04-06 0455 PPP 8801 NW 76th Dr, Tamarac, FL, 33321-2404
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5810
Loan Approval Amount (current) 5810
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 Tamarac, BROWARD, FL, 33321-2404
Project Congressional District FL-20
Number of Employees 1
NAICS code 722310
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 5828.88
Forgiveness Paid Date 2021-08-11
4490029003 2021-05-20 0455 PPS 8842 SW 215th Ln, Cutler Bay, FL, 33189-3771
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) 10335
Loan Approval Amount (current) 10335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3771
Project Congressional District FL-27
Number of Employees 1
NAICS code 811412
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10363.13
Forgiveness Paid Date 2021-09-27
7236068801 2021-04-21 0455 PPP 8842 SW 215th Ln, Cutler Bay, FL, 33189-3771
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) 10335
Loan Approval Amount (current) 10335
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 Cutler Bay, MIAMI-DADE, FL, 33189-3771
Project Congressional District FL-27
Number of Employees 1
NAICS code 811412
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10376.06
Forgiveness Paid Date 2021-09-14
5012378704 2021-04-02 0455 PPP 9191 NW 37th Pl, Coral Springs, FL, 33065-3043
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) 7601
Loan Approval Amount (current) 7601
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, 33065-3043
Project Congressional District FL-23
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 7637.95
Forgiveness Paid Date 2021-10-06
9078528800 2021-04-23 0455 PPS 9191 NW 37th Pl, Coral Springs, FL, 33065-3043
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) 7601
Loan Approval Amount (current) 7601
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, 33065-3043
Project Congressional District FL-23
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 7637.95
Forgiveness Paid Date 2021-10-25
9670198709 2021-04-09 0455 PPP 11346 Royal Palm Blvd, Coral Springs, FL, 33065-6914
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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, 33065-6914
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 1005.75
Forgiveness Paid Date 2021-11-10
8306228704 2021-04-07 0455 PPS 5781 NW 112th Ave, Doral, FL, 33178-4162
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) 10037
Loan Approval Amount (current) 10037
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 Doral, MIAMI-DADE, FL, 33178-4162
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10093.88
Forgiveness Paid Date 2021-11-08
1762038806 2021-04-10 0455 PPP 27443 SW 137th Ct, Homestead, FL, 33032-8002
Loan Status Date 2021-12-24
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 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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8002
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
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 20958
Forgiveness Paid Date 2021-11-16
3780038907 2021-04-28 0455 PPS 8801 NW 76th Dr, Tamarac, FL, 33321-2404
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8134
Loan Approval Amount (current) 8134
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 Tamarac, BROWARD, FL, 33321-2404
Project Congressional District FL-20
Number of Employees 1
NAICS code 722310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 8156.51
Forgiveness Paid Date 2021-08-11
3673548400 2021-02-05 0455 PPP 5398, HIALEAH, FL, 33016
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) 20832.5
Loan Approval Amount (current) 20832.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20949.39
Forgiveness Paid Date 2021-09-15
5097519006 2021-05-21 0455 PPP 2049 S Haverhill Rd, West Palm Beach, FL, 33415-7350
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) 3854
Loan Approval Amount (current) 3854
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 West Palm Beach, PALM BEACH, FL, 33415-7350
Project Congressional District FL-22
Number of Employees 1
NAICS code 236115
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 3861.28
Forgiveness Paid Date 2021-08-26
9425978910 2021-05-12 0455 PPP 11697 NW 2nd St Apt 207, Miami, FL, 33172-4955
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 Miami, MIAMI-DADE, FL, 33172-4955
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20903.75
Forgiveness Paid Date 2021-09-22
5457928107 2020-07-19 0455 PPP 9621 fontainebleau Blvd 204, Miami, FL, 33172-6811
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) 20353
Loan Approval Amount (current) 20353
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, 33172-6811
Project Congressional District FL-27
Number of Employees 1
NAICS code 541890
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 20579.95
Forgiveness Paid Date 2021-09-01
5471179001 2021-05-22 0455 PPS 27443 SW 137th Ct, Homestead, FL, 33032-8002
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8002
Project Congressional District FL-28
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.94
Forgiveness Paid Date 2021-09-17
6794888800 2021-04-20 0455 PPP 11800 SW 18th St, Miami, FL, 33175-1625
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7705
Loan Approval Amount (current) 7705
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1625
Project Congressional District FL-28
Number of Employees 1
NAICS code 541690
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 7748.49
Forgiveness Paid Date 2021-11-16
4022088808 2021-04-15 0455 PPP 33 east 20 street ap 107, Hialeah, FL, 33010
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) 5848
Loan Approval Amount (current) 5848
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 Hialeah, MIAMI-DADE, FL, 33010
Project Congressional District FL-25
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 5870.09
Forgiveness Paid Date 2021-09-10
4926208603 2021-03-20 0491 PPP 61 Westland Run, Ormond Beach, FL, 32174-1045
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14695.62
Loan Approval Amount (current) 14695.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-1045
Project Congressional District FL-06
Number of Employees 1
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14741.12
Forgiveness Paid Date 2021-07-15
1912368709 2021-03-27 0455 PPP 100 W Hidden Valley Blvd Apt 503, Boca Raton, FL, 33487-1556
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) 4045
Loan Approval Amount (current) 4045
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 Boca Raton, PALM BEACH, FL, 33487-1556
Project Congressional District FL-23
Number of Employees 1
NAICS code 326212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4067.7
Forgiveness Paid Date 2021-10-27
4587939001 2021-05-20 0455 PPS 11800 SW 18th St, Miami, FL, 33175-1625
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) 7705
Loan Approval Amount (current) 7705
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 Miami, MIAMI-DADE, FL, 33175-1625
Project Congressional District FL-28
Number of Employees 1
NAICS code 541690
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 7724.26
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3268300 Intrastate Non-Hazmat 2024-06-19 5000 2023 1 1 Auth. For Hire
Legal Name DANIEL GONZALEZ
DBA Name -
Physical Address 4155 PIONEER 16TH ST, CLEWISTON, FL, 33440, US
Mailing Address 4155 PIONEER 16TH ST, CLEWISTON, FL, 33440, US
Phone (786) 306-2948
Fax -
E-mail DELBUSTOY@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 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

Inspections

Unique report number of the inspection 2525005782
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P1588C
License state of the main unit FL
Vehicle Identification Number of the main unit 1M1AA12Y8SW045956
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3102008497
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P1588C
License state of the main unit FL
Vehicle Identification Number of the main unit 1M1AA12Y8SW045956
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-23
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-17
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-23
Code of the violation 39375A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-ply or belt material exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
1035119 Intrastate Non-Hazmat 2002-06-04 0 - 1 1 APPLYING FOR MC
Legal Name DANIEL GONZALEZ
DBA Name -
Physical Address 1530 W 68 ST, HIALEAH, FL, 33014, US
Mailing Address 1530 W 68 ST, HIALEAH, FL, 33014, US
Phone (305) 826-3894
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: 02 Apr 2025

Sources: Florida Department of State