Search icon

MICHAEL GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Inactive

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

Date Filed: 14 Dec 2015 (9 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: L15000205676
FEI/EIN Number 81-0946439

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

Address: 13911 sw 42 st, miami, FL, 33175, US
Mail Address: 13911 sw 42 st, miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MICHAEL A President 13911 sw 42 st, miami, FL, 33175
Gonzalez Michael A Agent 13911 sw 42 st, miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13911 sw 42 st, 202, miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 13911 sw 42 st, 202, miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-30 13911 sw 42 st, 202, miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2017-01-18 Gonzalez, Michael Andres -
CONVERSION 2015-12-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000086691. CONVERSION NUMBER 100000156411

Court Cases

Title Case Number Docket Date Status
Michael Gonzalez, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0926 2024-05-22 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
F02-10515

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Ariel Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, pro se Appellant's Request for Oral Argument is hereby denied. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Gonzalez
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix
Description Appendix to Initial Brief
View View File
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Michael Gonzalez
View View File
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0926. Related cases: 16-2083, 13-2235, 13-2071, 11-0308, 09-0125
On Behalf Of Michael Gonzalez
View View File
Docket Date 2024-10-29
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 2024-05-22
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter (Summary)
View View File
GIGI DAVIS VS JOSE GOMEZ AND MARIA GOMEZ 2D2021-0312 2021-01-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
20-CC-1402-XX

County Court for the Twentieth Judicial Circuit, Collier County
20-AP-12-XX

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Withdrawn
Name GIGI DAVIS
Role Appellant
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JOSE GOMEZ INC.
Role Appellee
Status Active
Representations DOMINICK C. RUSSO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Atkinson, and Labrit
Docket Date 2021-03-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 23, 2021, requiring the filing of an initial brief.
Docket Date 2021-02-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-02-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to Appellant Michael Gonzalez only for failure to comply with this court’s January 25, 2021, order to file a signed notice of appeal.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal states that it was filed on behalf of Gigi Davis and Michael Gonzalez, but it is signed by only Gigi Davis. A nonlawyer may not represent another. Within ten days from the date of this order. Michael Gonzalez shall file with this court a signed notice of appeal or the case will be dismissed as to him.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. TO FIND DEFENDANT INDIGENT PG. 22; NOA PG. 27: FEE OWED TO L.T.
On Behalf Of GIGI DAVIS
MICHAEL GONZALEZ VS STATE OF FLORIDA 4D2020-1624 2020-07-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CF000745A

Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CF000347A

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael C. Heisey
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ 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 applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Gonzalez
Docket Date 2020-08-13
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 Michael Gonzalez
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 13, 2020 motion for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the date of this order.
Docket Date 2020-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Michael Gonzalez
Docket Date 2020-08-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 3, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2020-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Gonzalez
Docket Date 2020-07-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL GONZALEZ VS STATE OF FLORIDA 4D2017-2118 2017-07-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CF000745A

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Benjamin H. Eisenberg
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Michael Gonzalez
Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-10-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's November 6, 2017 unopposed motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a criminal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.140, and shall proceed under case number 4D17-2117. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2017-11-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Michael Gonzalez
Docket Date 2017-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed October 13, 2017, this court's October 13, 2017 order to show cause is discharged.
Docket Date 2017-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED, SEE 10/18/2017 ORDER*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 23, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/04/2017
On Behalf Of Michael Gonzalez
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Gonzalez
Docket Date 2017-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the August 15, 2017 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Michael Gonzalez, in the above-styled appeal. The Public Defender for the 15th Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2017-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THE OFFICE OF THE PUBLIC DEFENDER OF THE FIFTEENTH JUDICIAL CIRCUIT
On Behalf Of Michael Gonzalez
Docket Date 2017-08-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Okeechobee
Docket Date 2017-08-14
Type Record
Subtype Transcript
Description Transcript Received ~ 100 PAGES
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Gonzalez
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MICHAEL GONZALEZ VS STATE OF FLORIDA 4D2017-2117 2017-07-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CF000347A

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Representations Benjamin H. Eisenberg, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***17-2117 AND 17-2118 ARE CONSOLIDATED FOR ALL PURPOSES. SINGLE INITIAL BRIEF TO BE FILED.***
Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-10-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Gonzalez
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 4/27/18
On Behalf Of State of Florida
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Gonzalez
Docket Date 2017-11-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's November 6, 2017 unopposed motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a criminal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.140, and shall proceed under case number 4D17-2117. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 11/28/2017
On Behalf Of Michael Gonzalez
Docket Date 2017-11-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Michael Gonzalez
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/4/17
On Behalf Of Michael Gonzalez
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Gonzalez
Docket Date 2017-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the August 15, 2017 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Michael Gonzalez, in the above-styled appeal. The Public Defender for the 15th Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2017-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THE OFFICE OF THE PUBLIC DEFENDER OF THE FIFTEENTHJUDICIAL CIRCUIT
On Behalf Of Michael Gonzalez
Docket Date 2017-08-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Okeechobee
Docket Date 2017-08-14
Type Record
Subtype Transcript
Description Transcript Received ~ 100 PAGES
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Gonzalez
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MICHAEL GONZALEZ VS STATE OF FLORIDA SC2017-0083 2017-01-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132002CF0105150001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2083

Parties

Name MICHAEL GONZALEZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017)
View View File
Docket Date 2017-06-23
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed on March 17, 2017 and placed on the docket June 20, 2017 as No. 16-9634.
Docket Date 2017-03-17
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on March 17, 2017 and placed on the docket June 20, 2017 as No. 16-9634. (REC'D BY FSC 06/23/2017)
Docket Date 2017-01-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-01-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MICHAEL GONZALEZ
View View File
Docket Date 2017-01-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 SUMMARY APPEAL
Docket Date 2017-01-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHAEL GONZALEZ
View View File
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
MICHAEL GONZALEZ VS FITNESS INTERNATIONAL, LLC D/B/A LA FITNESS 5D2017-0083 2017-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10300-CIDL

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Representations David W. Glasser
Name FITNESS INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Michael W. LeRoy, ELIZABETH STOLINAS
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-20
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-11-02
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 MICHAEL GONZALEZ
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/17
Docket Date 2017-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2017-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 10/13
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/6
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/22
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2017-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 7/3 MTN/ACCEPT BRIEF IS GRANTED; IB ACCEPTED.
Docket Date 2017-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-07-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 200 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/30
Docket Date 2017-05-31
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 MICHAEL GONZALEZ
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 2/8
Docket Date 2017-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ELIZABETH STOLINAS 0095949
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2017-01-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID W. GLASSER 0780022
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/17
On Behalf Of MICHAEL GONZALEZ
Docket Date 2017-01-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL GONZALEZ, VS THE STATE OF FLORIDA, 3D2016-2083 2016-09-09 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
02-10515

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2017-01-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from district court of appeal that is issued without opinion or explanation that merely cites to an authority that is not a case pending review in, or reversed or quash by, this court. no motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2017-01-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-20
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/or clarification is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2016-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing is granted to and including January 8, 2017.
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-11-23
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS MICHAEL GONZALEZ M65366
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-09-12
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 MICHAEL GONZALEZ
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL GONZALEZ
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MICHAEL GONZALEZ, VS THE STATE OF FLORIDA, 3D2011-2524 2011-09-30 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
07-27577

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL GONZALEZ
Docket Date 2012-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ pet. will not be filing a brief in this case and will rely on the arguments in his motion PS Michael Gonzalez M29511 JU Hon. Yvonne Colodny CC Harvey Ruvin AE Pamela Jo Bondi 886440
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including November 5, 2011.
Docket Date 2011-10-05
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 MICHAEL GONZALEZ
MICHAEL GONZALEZ VS STATE OF FLORIDA 2D2011-1335 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CF-007815-A

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-06
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2012-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL GONZALEZ
Docket Date 2012-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-24
Type Notice
Subtype Notice
Description Notice ~ WAIVER OF REPLY BRIEF
On Behalf Of MICHAEL GONZALEZ
Docket Date 2012-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 2/13/12
On Behalf Of STATE OF FLORIDA
Docket Date 2011-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/17/11
On Behalf Of MICHAEL GONZALEZ
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-15
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 MICHAEL GONZALEZ
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-11
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 MICHAEL GONZALEZ
Docket Date 2011-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4 SUPPLEMENTAL VOLUMES
Docket Date 2011-05-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES TITUS
Docket Date 2011-03-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-03-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL GONZALEZ
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL GONZALEZ, VS THE STATE OF FLORIDA, 3D2011-0308 2011-02-08 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10515

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL GONZALEZ
Docket Date 2011-08-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of MICHAEL GONZALEZ
Docket Date 2011-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-08-04
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Response) (DA31A)
Docket Date 2011-07-26
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
Docket Date 2011-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for an order to the clerk of the circuit court to retransmit the record
Docket Date 2011-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including September 20, 2011.
Docket Date 2011-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2011-05-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2011-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to order to show cause
Docket Date 2011-02-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-02-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2011-02-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL GONZALEZ

Documents

Name Date
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700098903 2021-04-30 0455 PPP 17058 Yellow Pine St, Wimauma, FL, 33598-2516
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-2516
Project Congressional District FL-16
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1884.9
Forgiveness Paid Date 2021-11-10
8656438109 2020-07-27 0455 PPP 1756 N BAYSHORE DR APT 12B, MIAMI, FL, 33132-1100
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) 5026
Loan Approval Amount (current) 5026
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 MIAMI, MIAMI-DADE, FL, 33132-1100
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5048.17
Forgiveness Paid Date 2021-01-11
9094558504 2021-03-12 0455 PPP 9994 Nob Hill Ln, Sunrise, FL, 33351-4672
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-4672
Project Congressional District FL-20
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9524478505 2021-03-12 0455 PPS 1756 N Bayshore Dr Apt 12B, Miami, FL, 33132-2713
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) 5026
Loan Approval Amount (current) 5026
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, 33132-2713
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5044.73
Forgiveness Paid Date 2021-07-28
7710328609 2021-03-24 0455 PPP 2207 SW 100th Ct, Miami, FL, 33165-7411
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7411
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20983.61
Forgiveness Paid Date 2021-12-16
4505189009 2021-05-20 0455 PPP 313 Fortaleza St, Punta Gorda, FL, 33983-5450
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) 19705
Loan Approval Amount (current) 19705
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 Punta Gorda, CHARLOTTE, FL, 33983-5450
Project Congressional District FL-17
Number of Employees 1
NAICS code 454110
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 19786.56
Forgiveness Paid Date 2021-10-29
7976968501 2021-03-08 0455 PPP 8271 SW 33rd Ter, Miami, FL, 33155-3317
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) 460
Loan Approval Amount (current) 460
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 Miami, MIAMI-DADE, FL, 33155-3317
Project Congressional District FL-27
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 462.53
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State