Search icon

PEDRO RODRIGUEZ, LLC - Florida Company Profile

Company Details

Entity Name: PEDRO RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDRO RODRIGUEZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L14000150650
FEI/EIN Number 47-2121290

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

Address: 5825 AIRPORT PULLING ROAD, NAPLES, FL, 34109
Mail Address: 5825 AIRPORT PULLING ROAD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2023 472121290 2024-09-10 PEDRO RODRIGUEZ, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 2277 TRADE CENTER WAY #201, NAPLES, FL, 34109
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2022 472121290 2023-09-20 PEDRO RODRIGUEZ, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 2277 TRADE CENTER WAY #201, NAPLES, FL, 34109
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2021 472121290 2022-07-14 PEDRO RODRIGUEZ, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 2277 TRADE CENTER WAY #201, NAPLES, FL, 34109
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2020 472121290 2021-04-27 PEDRO RODRIGUEZ, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 2277 TRADE CENTER WAY #201, NAPLES, FL, 34109
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2019 472121290 2020-06-05 PEDRO RODRIGUEZ, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 5825 AIRPORT PULLING ROAD, N., NAPLES, FL, 34109
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2018 472121290 2019-03-14 PEDRO RODRIGUEZ, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 5825 AIRPORT PULLING ROAD, N., NAPLES, FL, 34109
PEDRO RODRIGUEZ, LLC 401(K) PLAN 2017 472121290 2018-06-12 PEDRO RODRIGUEZ, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2395949777
Plan sponsor’s address 5825 AIRPORT PULLING ROAD, N., NAPLES, FL, 34109

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO J Manager 5825 AIRPORT PULLING ROAD, NAPLES, FL, 34109
Rodriguez Pedro J Agent 5825 Airport Pulling Rd, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099935 CHICK-FIL-A ACTIVE 2014-10-01 2029-12-31 - 5825 AIRPORT PULLING ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 Rodriguez, Pedro J -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 5825 Airport Pulling Rd, Naples, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Pedro Rodriguez, Petitioner(s) v. Secretary, Department of Corrections, Respondent(s) SC2024-1042 2024-07-15 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131994CF0258670001XX

Parties

Name PEDRO RODRIGUEZ, LLC
Role Petitioner
Status Active
Name Department of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition (SC)
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Petitioner's "Fraud Upon the Court" has been treated as a motion for rehearing. Pursuant to this Court's order dated September 23, 2024, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2024-11-05
Type Motion (SC)
Subtype Rehearing
Description Filed as "Fraud Upon the Court"
On Behalf Of Pedro Rodriguez
View View File
Docket Date 2024-09-23
Type Disposition
Subtype Mandamus Deny
Description Petitioner's "Request to Vacate Sentence" is hereby treated as a petition for writ of mandamus. Because Petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be considered by this Court.
View View File
Docket Date 2024-07-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-07-16
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2024-07-15
Type Petition
Subtype Petition Filed
Description Request to Vacate Sentence (treated as habeas petition)
On Behalf Of Pedro Rodriguez
View View File
Pedro Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-2018 2023-11-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-25867

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 20-363, 19-1731, 17-1185, 12-758, 12-126, 11-3004, 10-2303, 09-2028, 08-444, 07-1807, 04-1953, 02-875, 99-3080, 99-1177, 96-1474
On Behalf Of Pedro Rodriguez
Docket Date 2024-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Pedro Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1979 2023-11-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-25867

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Stay
Description Petition for Stay of Appeal
On Behalf Of Pedro Rodriguez
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified. Related cases: 20-363, 19-1731, 17-1185, 12-758, 12-126, 11-3004, 10-2303, 09-2028, 08-444, 07-1807, 04-1953, 02-875, 99-3080, 99-1177, 96-1474
On Behalf Of Pedro Rodriguez
Docket Date 2024-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se Appellant's Motion for Stay and to appoint counsel is hereby denied.
View View File
WYLIE JAMES ANDERSON, JR. VS PEDRO RODRIGUEZ 4D2022-3298 2022-12-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-003165

Parties

Name Wylie James Anderson, Jr.
Role Appellant
Status Active
Representations David Casals
Name PEDRO RODRIGUEZ, LLC
Role Appellee
Status Active
Representations Ron Bilu
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's February 1, 2023 motion for attorney’s fees is determined to be moot.
Docket Date 2023-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 15, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2023-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2023-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's December 12, 2022 motion for review is denied.
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 293 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-14
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s December 13, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-12-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
On Behalf Of Wylie James Anderson, Jr.
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
PEDRO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2020-0363 2020-02-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-25867

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2020-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2020-03-17
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s pro se Motion for Rehearing and Request for a Written Opinion is hereby denied. SCALES, HENDON and LOBREE, JJ., concur. Appellant’s pro se Motion for Rehearing En Banc is denied.
Docket Date 2020-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPINION
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee’s Motion to File an Amended Response is granted.
Docket Date 2020-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILEAMENDED RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to file a response is granted to and including August 24, 2020.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2020-03-24
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within one hundred and twenty (120) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 19-1731, 17-1185, 12-758, 12-126, 11-3004, 10-2303, 09-2028, 08-444, 07-1807, 04-1953, 02-875, 99-3080, 99-1177, 96-1474
On Behalf Of PEDRO RODRIGUEZ
PEDRO RODRIGUEZ VS THE STATE OF FLORIDA 3D2019-1731 2019-09-06 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-25867

Parties

Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR REQUEST A WRITTEN OPINION
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se motion for an extension of time to file the initial brief is granted to and including October 27, 2019.
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing and Motion for Request of a Written Opinion is hereby denied. LOGUE, SCALES and GORDO, JJ., concur.
PEDRO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2017-1185 2017-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-25867

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Representations Ana M. Davide
Name The State of Florida
Role Appellee
Status Active
Representations NATALIA COSTEA, Office of Attorney General
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for documents
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-20
Type Response
Subtype Reply
Description REPLY ~ to State's response
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of The State of Florida
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-06-01
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ of non-filing/intent to rely on Lower Tribunal filings
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PEDRO RODRIGUEZ VS THE STATE OF FLORIDA 3D2016-1813 2016-08-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
88-21370

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-1757, 11-1136, 07-2972, 07-1355, 07-117, 04-1277, 00-1429, 90-1690
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2016-08-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
PEDRO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2014-1757 2014-07-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
88-21370

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-08-04
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied on the merits.
Docket Date 2014-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2014-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 11-1136, 07-2972, 07-1355, 07-117, 04-1277, 00-1429, 90-1690
On Behalf Of PEDRO RODRIGUEZ
SANDRA CAROLINA ROJAS VS PEDRO RODRIGUEZ 2D2012-5498 2012-11-02 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-DR-8128

Parties

Name SANDRA CAROLINA ROJAS
Role Appellant
Status Active
Representations SAM R. ASSINI, ESQ.
Name PEDRO RODRIGUEZ, LLC
Role Appellee
Status Active
Representations THOMAS R. BUSATTA, SR., ESQ.
Name HONORABLE ELISABETH ADAMS
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion rem/rosen determ/wife no merit
Docket Date 2013-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Amended agreed order on husband's motion to correct scrivenor's error
Docket Date 2013-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ jurisdiction relinquished
Docket Date 2013-07-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION
Docket Date 2013-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2013-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to quash
Docket Date 2013-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO QUASH AGREED ORDER ON MOTION TO CORRECT SCRIVENER'S ERROR FOR LACK OF JURISDICTION AND VIOLATION OF DUE PROCESS RIGHTS
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2013-05-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Sam R. Assini, Esq. 647373
Docket Date 2013-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES ADAMS
Docket Date 2013-05-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/06/13
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2013-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/15/13 (COPIES FILED 04/19/13)
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2013-03-18
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 PEDRO RODRIGUEZ
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2013-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ae brief due
Docket Date 2013-02-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2013-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ab shall be served
Docket Date 2013-02-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Sam R. Assini, Esq. 647373
Docket Date 2013-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2013-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/07/13
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2012-11-15
Type Notice
Subtype Notice
Description Notice ~ OF CUSTODY OR VISITATION ISSUES
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2012-11-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA CAROLINA ROJAS
Docket Date 2012-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PEDRO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2012-0758 2012-03-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-25867

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-08-21
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-08-13
Type Response
Subtype Response
Description RESPONSE
Docket Date 2012-06-19
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee's motion for an extension of time to file a response is granted to and including August 14, 2012. Upon consideration, appellant's motion for leave of the Court is hereby denied.
Docket Date 2012-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave of court
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2012-04-13
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted on the issue of the habitual felony offender sentence on Counts 2 and 3.
Docket Date 2012-04-12
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 1 original 1 copy.
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-03-26
Type Record
Subtype Appendix
Description Appendix ~ 1 original 1 copy.
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2012-03-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
PEDRO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2011-1136 2011-04-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
88-21370

Parties

Name PEDRO RODRIGUEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-25
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B)
Docket Date 2011-05-11
Type Response
Subtype Response
Description RESPONSE
Docket Date 2011-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-05-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-05-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-04-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEDRO RODRIGUEZ
Docket Date 2011-04-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040979009 2021-05-20 0455 PPS 303 Racquet Club Rd Apt 310, Weston, FL, 33326-1151
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) 8810
Loan Approval Amount (current) 8810
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 Weston, BROWARD, FL, 33326-1151
Project Congressional District FL-25
Number of Employees 1
NAICS code 424420
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 8831.29
Forgiveness Paid Date 2021-09-14
5105928702 2021-04-02 0455 PPP 1175 Moody Rd, North Fort Myers, FL, 33903-4315
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) 2355
Loan Approval Amount (current) 2355
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33903-4315
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2388.95
Forgiveness Paid Date 2022-09-09
2541708905 2021-04-27 0455 PPS 11102 NW 83rd St Apt 206, Doral, FL, 33178-1710
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) 973
Loan Approval Amount (current) 973
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, 33178-1710
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
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 978
Forgiveness Paid Date 2021-11-05
8940818908 2021-05-12 0491 PPP 14804 Avenue of the Grvs Apt 11103, Winter Garden, FL, 34787-8738
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) 1674
Loan Approval Amount (current) 1674
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 Winter Garden, ORANGE, FL, 34787-8738
Project Congressional District FL-10
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 1681.63
Forgiveness Paid Date 2021-11-08
7066458709 2021-04-05 0455 PPP 682 SE Park Dr, Hialeah, FL, 33010-5629
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5629
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
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 20922.61
Forgiveness Paid Date 2021-09-21
3434418606 2021-03-17 0455 PPS 8238 Clermont St, Tampa, FL, 33637-6548
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) 20797
Loan Approval Amount (current) 20797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33637-6548
Project Congressional District FL-15
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20876.2
Forgiveness Paid Date 2021-08-04
9432308808 2021-04-23 0491 PPP 14478 Bridgewater Crossings Blvd, Windermere, FL, 34786-3204
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) 3674
Loan Approval Amount (current) 3674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-3204
Project Congressional District FL-10
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3701.66
Forgiveness Paid Date 2022-02-14
1515918900 2021-04-26 0455 PPS 682 SE Park Dr, Hialeah, FL, 33010-5629
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5629
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
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 20912.91
Forgiveness Paid Date 2021-09-21
3891568905 2021-04-28 0455 PPP 2118 Rookery Bay Dr Apt 3108, Naples, FL, 34114-9375
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1150
Loan Approval Amount (current) 1150
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 Naples, COLLIER, FL, 34114-9375
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 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1657428803 2021-04-10 0455 PPP 11102 NW 83rd St Apt 206, Doral, FL, 33178-1741
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) 973
Loan Approval Amount (current) 973
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, 33178-1741
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
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 978.38
Forgiveness Paid Date 2021-11-05
3419418902 2021-04-28 0455 PPS 2606 SE 13th St, Homestead, FL, 33035-2539
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15401
Loan Approval Amount (current) 15401
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, 33035-2539
Project Congressional District FL-28
Number of Employees 1
NAICS code 531390
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 15473.15
Forgiveness Paid Date 2021-10-20
7762939003 2021-05-26 0455 PPP 13281 SW 39th St, Miami, FL, 33175-3223
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, 33175-3223
Project Congressional District FL-28
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20899.13
Forgiveness Paid Date 2021-10-04
8097199010 2021-05-27 0491 PPP 16313 Yelloweyed Dr, Clermont, FL, 34714-5048
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 Clermont, LAKE, FL, 34714-5048
Project Congressional District FL-11
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 20915.91
Forgiveness Paid Date 2021-10-29
1555438108 2020-07-10 0455 PPP 8238 Clermont Street, Tampa, FL, 33637-6548
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) 20797
Loan Approval Amount (current) 20797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33637-6548
Project Congressional District FL-15
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21019.21
Forgiveness Paid Date 2021-08-05
9292319009 2021-05-29 0455 PPP 1750 Curtiss Dr, Hialeah, FL, 33010-3111
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) 18010
Loan Approval Amount (current) 18010
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 Hialeah, MIAMI-DADE, FL, 33010-3111
Project Congressional District FL-26
Number of Employees 1
NAICS code 423620
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 18043.06
Forgiveness Paid Date 2021-08-31
7178848702 2021-04-05 0455 PPP 2606 SE 13th St, Homestead, FL, 33035-2539
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) 15401
Loan Approval Amount (current) 15401
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, 33035-2539
Project Congressional District FL-28
Number of Employees 1
NAICS code 531390
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 15484.12
Forgiveness Paid Date 2021-10-20
3444387803 2020-05-26 0455 PPP 6230 c Durham dr, Lake worth, FL, 33467-8715
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13612
Loan Approval Amount (current) 13612
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 New Business or 2 years or less
Project Address Lake worth, PALM BEACH, FL, 33467-8715
Project Congressional District FL-22
Number of Employees 5
NAICS code 238320
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13755.3
Forgiveness Paid Date 2021-06-11
4921188905 2021-04-29 0491 PPP 7516 Carolyn Ave, Orlando, FL, 32807-8302
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9781
Loan Approval Amount (current) 9781
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 Orlando, ORANGE, FL, 32807-8302
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 9822
Forgiveness Paid Date 2021-10-06
5452969007 2021-05-22 0491 PPS 7516 Carolyn Ave, Orlando, FL, 32807-8302
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) 9781
Loan Approval Amount (current) 9781
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 Orlando, ORANGE, FL, 32807-8302
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 9813.16
Forgiveness Paid Date 2021-10-06
4157599006 2021-05-20 0455 PPP 635 E 27th St, Hialeah, FL, 33013-3637
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) 10124
Loan Approval Amount (current) 10124
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 Hialeah, MIAMI-DADE, FL, 33013-3637
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
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 10160.28
Forgiveness Paid Date 2021-10-26
1138498800 2021-04-09 0455 PPP 1590 Woods Ben RD, West Palm Beach, FL, 33406
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) 9644
Loan Approval Amount (current) 9644
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 West Palm Beach, PALM BEACH, FL, 33406
Project Congressional District FL-20
Number of Employees 1
NAICS code 425120
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 9677.22
Forgiveness Paid Date 2021-08-19
4386268009 2020-06-25 0491 PPP 14217 Amelia Island way, orlando, FL, 32828-4811
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) 9895
Loan Approval Amount (current) 9895
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 Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32828-4811
Project Congressional District FL-10
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10006.42
Forgiveness Paid Date 2021-08-13
4869728500 2021-02-26 0455 PPP 5261 NW 4th St, Miami, FL, 33126-5029
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5029
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2093128805 2021-04-11 0455 PPP 650 W Park Dr Apt 202, Miami, FL, 33172-5316
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) 5864
Loan Approval Amount (current) 5864
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, 33172-5316
Project Congressional District FL-28
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5897.58
Forgiveness Paid Date 2021-11-09
3264788706 2021-03-31 0455 PPP 2325 51st St SW, Naples, FL, 34116-6923
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) 5750
Loan Approval Amount (current) 5750
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 Naples, COLLIER, FL, 34116-6923
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
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 5769.69
Forgiveness Paid Date 2021-08-18
4480929009 2021-05-20 0455 PPP 495 NW 72nd Ave, Miami, FL, 33126-5856
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5545
Loan Approval Amount (current) 5545
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, MIAMI-DADE, FL, 33126-5856
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 5605.07
Forgiveness Paid Date 2022-07-14
4506548702 2021-04-01 0455 PPS 8340 SW 158th St, Palmetto Bay, FL, 33157-2176
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5544
Loan Approval Amount (current) 5544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-2176
Project Congressional District FL-27
Number of Employees 1
NAICS code 611692
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5587.89
Forgiveness Paid Date 2022-01-19
5847018808 2021-04-18 0455 PPP 831 me 4th place, Hialeah, FL, 33010
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) 4685
Loan Approval Amount (current) 4685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010
Project Congressional District FL-25
Number of Employees 1
NAICS code 561612
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 4711.95
Forgiveness Paid Date 2021-11-16
7179018702 2021-04-05 0455 PPP 13101 SW 259th St, Homestead, FL, 33032-6965
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) 4236
Loan Approval Amount (current) 4236
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, 33032-6965
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
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 4250.51
Forgiveness Paid Date 2021-08-25
4897028804 2021-04-16 0455 PPS 7360 NW 114th Ave Apt 208, Doral, FL, 33178-5603
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2843
Loan Approval Amount (current) 2843
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 Doral, MIAMI-DADE, FL, 33178-5603
Project Congressional District FL-26
Number of Employees 1
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2865.19
Forgiveness Paid Date 2022-03-11
6167328710 2021-04-03 0455 PPP 7360 NW 114th Ave Apt 208, Doral, FL, 33178-5603
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) 2843
Loan Approval Amount (current) 2843
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 Doral, MIAMI-DADE, FL, 33178-5603
Project Congressional District FL-26
Number of Employees 1
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2853.03
Forgiveness Paid Date 2021-08-13
4545688810 2021-04-16 0455 PPS 1175 Moody Rd, North Fort Myers, FL, 33903-4315
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2355
Loan Approval Amount (current) 2355
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33903-4315
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2391.18
Forgiveness Paid Date 2022-12-08
3836978907 2021-04-28 0455 PPP 2650 W 11th Ct, Hialeah, FL, 33010-1188
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) 17804
Loan Approval Amount (current) 17804
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 Hialeah, MIAMI-DADE, FL, 33010-1188
Project Congressional District FL-26
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 17875.7
Forgiveness Paid Date 2021-09-29
2888278808 2021-04-13 0455 PPP 3586, Miami Gardens, FL, 33056
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) 16250
Loan Approval Amount (current) 16250
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 Gardens, MIAMI-DADE, FL, 33056
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 16312.29
Forgiveness Paid Date 2021-09-09
4784759005 2021-05-20 0455 PPP 731 SE 4th St, Hialeah, FL, 33010-5409
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) 20780
Loan Approval Amount (current) 20780
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 Hialeah, MIAMI-DADE, FL, 33010-5409
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20844.07
Forgiveness Paid Date 2021-09-22
3771598702 2021-03-31 0455 PPP 899 Waterville Dr, Auburndale, FL, 33823-4430
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10682
Loan Approval Amount (current) 10682
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 Auburndale, POLK, FL, 33823-4430
Project Congressional District FL-18
Number of Employees 1
NAICS code 561320
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 -
Forgiveness Paid Date -
2165688907 2021-04-26 0455 PPP 303 Racquet Club Rd Apt 310, Weston, FL, 33326-1151
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) 8810
Loan Approval Amount (current) 8810
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 Weston, BROWARD, FL, 33326-1151
Project Congressional District FL-25
Number of Employees 1
NAICS code 424420
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 8835.34
Forgiveness Paid Date 2021-08-16
5164888801 2021-04-17 0455 PPS 3727S S 70th St, Tampa, FL, 33619-8767
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) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8767
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
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 3761.92
Forgiveness Paid Date 2021-08-23
5489728710 2021-04-02 0455 PPP 3727S S 70th St, Tampa, FL, 33619-8767
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) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8767
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
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 3763.77
Forgiveness Paid Date 2021-08-23
6872979000 2021-05-23 0455 PPS 831 me 4th place, Hialeah, FL, 33010
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4685
Loan Approval Amount (current) 4685
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 Hialeah, MIAMI-DADE, FL, 33010
Project Congressional District FL-25
Number of Employees 1
NAICS code 561612
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 -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2345016 Intrastate Non-Hazmat 2016-08-24 200 2016 5 5 Auth. For Hire, Private(Property)
Legal Name PEDRO RODRIGUEZ
DBA Name PNG TOWING&TRANSPORT
Physical Address 3625 LATE MORNING CIR, KISSIMMEE, FL, 34744, US
Mailing Address 3625 LATE MORNING CIR, KISSIMMEE, FL, 34744, US
Phone (321) 682-8599
Fax -
E-mail PNGTOWING@GMAIL.COM

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 Mar 2025

Sources: Florida Department of State