Search icon

JUAN LOPEZ LLC - Florida Company Profile

Company Details

Entity Name: JUAN LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN LOPEZ 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: 11 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000093046
Address: 11560 SW 97 STREET, MIAMI, FL, 33176
Mail Address: 11560 SW 97 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ALEXANDER Manager 11560 SW 97 STREET, MIAMI, FL, 33176
RUIZ ALEXANDER Agent 11560 SW 97 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
BARBARA TRIANA LOPEZ, Appellant(s) v. JUAN LOPEZ and SPEEDY ROOTER, INC., Appellee(s). 4D2023-2609 2023-10-31 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DR000386

Parties

Name Barbara Triana Lopez
Role Appellant
Status Active
Representations Ralph Thomas White
Name JUAN LOPEZ LLC
Role Appellee
Status Active
Representations Suzanne Mandich, James D Tittle, James Stewart Cunha
Name SPEEDY ROOTER, INC.
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's June 17, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Juan Lopez
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Juan Lopez
Docket Date 2024-04-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 23 Days to 05/01/2024
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Juan Lopez
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Barbara Triana Lopez
Docket Date 2024-03-08
Type Record
Subtype Transcript
Description Transcript; 106 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Response to Show Cause and Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Barbara Triana Lopez
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 4,058 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-18
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on January 10, 2024, it is ORDERED that Appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description Notice of Non-Payment for the Record
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Barbara Triana Lopez
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's February 28, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's February 12, 2024 response, this court's February 7, 2024 order to show cause is discharged. Further, ORDERED that Appellant's motion for extension of time, contained in the February 12, 2024 response, is granted, and Appellant shall serve the initial brief on or before March 8, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
BARBARA TRIANA LOPEZ, Appellant(s) v. JUAN LOPEZ, et al., Appellee(s). 4D2023-0726 2023-03-22 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DR000386

Parties

Name Barbara Triana Lopez
Role Appellant
Status Active
Representations Ralph Thomas White
Name JUAN LOPEZ LLC
Role Appellee
Status Active
Representations Suzanne Mandich, James Stewart Cunha, James D Tittle
Name SPEEDY ROOTER, INC.
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 6, 2023 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-11-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Barbara Triana Lopez
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Juan Lopez
Docket Date 2023-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description 8 Days to 10/06/2023
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 09/28/2023.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Juan Lopez
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barbara Triana Lopez
Docket Date 2023-08-09
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 8, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 18, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-08
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 Barbara Triana Lopez
Docket Date 2023-07-26
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 July 25, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 8, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-25
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 Barbara Triana Lopez
Docket Date 2023-07-19
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 July 18, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 25, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-18
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 Barbara Triana Lopez
Docket Date 2023-07-10
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 July 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 18, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-07
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 Barbara Triana Lopez
Docket Date 2023-05-31
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 May 30, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 7, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-30
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 Barbara Triana Lopez
Docket Date 2023-05-05
Type Record
Subtype Transcript
Description Transcript Received ~ 564 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Barbara Triana Lopez
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Barbara Triana Lopez
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GEICO INDEMNITY INSURANCE COMPANY, Appellant(s) v. SHAZAM AUTO GLASS, LLC, JUAN LOPEZ, Appellee(s). 2D2022-2107 2022-06-29 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-008540

Parties

Name GEICO INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Scott E. Zimmer, Jonathan Derek Franklin
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Keith Patrick Ligori, Torrey Clifford Taylor, David Michael Caldevilla, Thomas Christopher McFadyen, Meaghann Casalin Ligori
Name JUAN LOPEZ LLC
Role Appellee
Status Active
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee/Cross-Appellant's motion for appellate attorneys' fee under section 627.428, Florida Statutes (2023), is granted. The trial court shall determine the amount of reasonable appellate attorneys' fees.
View View File
Docket Date 2024-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description SHAZAM'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2024-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority - SHAZAM'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 21, 2024, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellee's Motion to Continue Oral Argument is granted. The oral argument scheduled for April 24, 2024 is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-04-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description SHAZAM'S EMERGENCY UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT DUE TO COUNSEL'S ILLNESS
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2024-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SHAZAM'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2024-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 24, 2024, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Edward C. LaRose. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-02-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - CROSS-RB DUE ON 02/12/24
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ by Video
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENT - 661 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-12-08
Type Notice
Subtype Notice
Description Notice ~ GEICO's Certification of Compliance with Order Regarding Supplementing the Record on Appeal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO GEICO'SMOTION TO SUPPLEMENT THE RECORD
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB/CROSS-AB DUE ON 12/01/23
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB/Cross-AB DUE 11/01/2023
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 09/30/23
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL. REDACTED, 9 PGS.
On Behalf Of Hillsborough Clerk
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-07-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIDEO ORAL ARGUMENT
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 11, 2023.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SHAZAM'S UNOPPOSED MOTION FOR 20-DAY TIME EXTENSION FORFILING AND SERVICE OF ANSWER/CROSS-INITIAL BRIEF
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 06/21/2023
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/22/2023
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to strike granted. The record transmitted on September 20,2022, and the supplemental record transmitted on October 24, 2022, are stricken. Thecorrected record and supplemental record are accepted.
Docket Date 2023-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE CLERK'SORIGINAL AND SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 1441-2838 CORRECTED SUPPLEMENT - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 1440 PAGES CORRECTED REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ The motion to correct the record is granted. Within three days of the date of thisorder, Appellee shall make arrangements with the lower tribunal clerk for thetransmission of a corrected record with respect to the issues identified in the motion.The corrected record shall be transmitted within twenty-five days of the date of thisorder. Upon transmission of the corrected record, Appellee shall file a motion to strikethe previously transmitted record. Appellee shall serve the answer brief within fifty-fivedays of the date of this order.
Docket Date 2023-02-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR TIME EXTENSION TO FILE ANSWER BRIEF
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ab due 03/08/2023
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8 - IB DUE 01/06/2023
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24 - IB DUE 12/29/22
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-11-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 1,401 PAGES - REDACTED
Docket Date 2022-10-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ GEICO's Certification of Compliance with Order Regarding Supplementing the Record on Appeal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Appellant's Corrected Notice of Agreed Extension of Time to File its Initial Brief//30 - IB DUE 10/30/22
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ GEICO's second unopposed motion to extend the time for the lower tribunal's clerk to transmit the record is granted to the extent that the record is accepted as timely filed.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ GEICO's Second Unopposed Motion to Extendthe Time for the L o we r T r i b u n a l ' sClerk to Transmit the Record
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN / REDACTED / 1448 PAGES
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ GEICO's Unopposed Motion to Extend the Time for the Lower Tribunal's Clerk to Prepare and Serve the Index and to Transmit the Record is granted. The index shall be served on the parties on or before September 7, 2022, and the record shall be transmitted on or before September 19, 2022.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ GEICO's Unopposed Motion to Extend the Time for the Lower Tribunal's Clerk to Prepare and Serve the Index and to Transmit the Record
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Appearance as Record Counsel for Appellant
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-07-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ w/order
On Behalf Of SHAZAM AUTO GLASS, LLC
Docket Date 2022-07-13
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2022-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229548804 2021-04-23 0455 PPP 2752 Callaway Ln, Kissimmee, FL, 34744-8536
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2925
Loan Approval Amount (current) 2925
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 Kissimmee, OSCEOLA, FL, 34744-8536
Project Congressional District FL-09
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2943.59
Forgiveness Paid Date 2021-12-14
1723097400 2020-05-04 0491 PPP 6825 Integra Cove Blvd 307, Orlando, FL, 32821
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) 2633.23
Loan Approval Amount (current) 2633.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2664.18
Forgiveness Paid Date 2021-07-09
9473629007 2021-05-29 0455 PPS 637 E 52nd St, Hialeah, FL, 33013-1651
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5296.04
Loan Approval Amount (current) 5296.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33013-1651
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5321.2
Forgiveness Paid Date 2021-12-07
2374558910 2021-04-26 0491 PPP 3041 Retreat View Cir, Sanford, FL, 32771-8809
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11520
Loan Approval Amount (current) 11520
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 Sanford, SEMINOLE, FL, 32771-8809
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1719858505 2021-02-19 0491 PPS 6825 Integra Cove Blvd Apt 307, Orlando, FL, 32821-8863
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) 2665.21
Loan Approval Amount (current) 2665.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-8863
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2686.31
Forgiveness Paid Date 2021-12-07
3236638906 2021-04-27 0455 PPP 9411 Fontainebleau Blvd Apt 111, Miami, FL, 33172-5502
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) 7221
Loan Approval Amount (current) 7221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5502
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7246.92
Forgiveness Paid Date 2021-09-09
4843199004 2021-05-20 0455 PPS 9411 Fontainebleau Blvd Apt 111, Miami, FL, 33172-5520
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7221
Loan Approval Amount (current) 7221
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, 33172-5520
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7237.45
Forgiveness Paid Date 2021-09-09
2207758805 2021-04-11 0491 PPP 5548 Metrowest Blvd, Orlando, FL, 32811-2453
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20303
Loan Approval Amount (current) 20303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2453
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 -
6317979001 2021-05-22 0491 PPS 5548 Metrowest Blvd, Orlando, FL, 32811-2453
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20303
Loan Approval Amount (current) 20303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2453
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5788479006 2021-05-22 0455 PPS 1803 Lakeview Dr W, Royal Palm Beach, FL, 33411-8711
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) 7619
Loan Approval Amount (current) 7619
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 Royal Palm Beach, PALM BEACH, FL, 33411-8711
Project Congressional District FL-20
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 7648.22
Forgiveness Paid Date 2021-10-21
4682677404 2020-05-10 0455 PPP 3800 S Ocean Dr 512, Hollywood, FL, 33019
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1428.29
Loan Approval Amount (current) 1428.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1448.72
Forgiveness Paid Date 2021-10-15
4494458701 2021-04-01 0455 PPP 16595 NW 10th St, Pembroke Pines, FL, 33028-1466
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7166
Loan Approval Amount (current) 7166
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 Pembroke Pines, BROWARD, FL, 33028-1466
Project Congressional District FL-25
Number of Employees 1
NAICS code 722513
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 7192.28
Forgiveness Paid Date 2021-08-24
1269088610 2021-03-13 0455 PPP 637 E 52nd St, Hialeah, FL, 33013-1651
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5296.04
Loan Approval Amount (current) 5296.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33013-1651
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5333.11
Forgiveness Paid Date 2021-12-07
4287868801 2021-04-16 0491 PPS 14426 Avalon Reserve Blvd, Orlando, FL, 32828-5153
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) 7955
Loan Approval Amount (current) 7955
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 Orlando, ORANGE, FL, 32828-5153
Project Congressional District FL-10
Number of Employees 1
NAICS code 541213
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 7982.84
Forgiveness Paid Date 2021-09-01
1803298909 2021-04-26 0455 PPP 13409 SW 101st Ln, Miami, FL, 33186-2890
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) 20334
Loan Approval Amount (current) 20334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2890
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20425.36
Forgiveness Paid Date 2021-10-12
8923858809 2021-04-23 0455 PPS 16595 NW 10th St, Pembroke Pines, FL, 33028-1466
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10033
Loan Approval Amount (current) 10033
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 Pembroke Pines, BROWARD, FL, 33028-1466
Project Congressional District FL-25
Number of Employees 1
NAICS code 722513
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 10065.05
Forgiveness Paid Date 2021-08-24
3457978907 2021-04-28 0455 PPP 15067 SW 103rd Ter Apt 14207, Miami, FL, 33196-3757
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9555
Loan Approval Amount (current) 9555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-3757
Project Congressional District FL-28
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9614.69
Forgiveness Paid Date 2021-12-16
2116018909 2021-04-26 0455 PPP 8240 NW 10th St, Pembroke Pines, FL, 33024-4902
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-4902
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1901878703 2021-03-27 0491 PPP 14426 Avalon Reserve Blvd, Orlando, FL, 32828-5153
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) 7955
Loan Approval Amount (current) 7955
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 Orlando, ORANGE, FL, 32828-5153
Project Congressional District FL-10
Number of Employees 1
NAICS code 541213
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 7987.7
Forgiveness Paid Date 2021-09-01
6541378606 2021-03-23 0455 PPP 1803 Lakeview Dr W, Royal Palm Beach, FL, 33411-8711
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) 7619
Loan Approval Amount (current) 7619
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 Royal Palm Beach, PALM BEACH, FL, 33411-8711
Project Congressional District FL-20
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 7658.45
Forgiveness Paid Date 2021-10-21
4342608601 2021-03-18 0455 PPP 6839 SW 158th Ave, Miami, FL, 33193-3674
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) 5946
Loan Approval Amount (current) 5946
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 Miami, MIAMI-DADE, FL, 33193-3674
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6032.38
Forgiveness Paid Date 2022-09-07
5454398500 2021-02-27 0455 PPS 3800 S Ocean Dr Apt 512, Hollywood, FL, 33019-2917
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) 1445.63
Loan Approval Amount (current) 1445.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2917
Project Congressional District FL-25
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1456.76
Forgiveness Paid Date 2021-12-07
6220018809 2021-04-19 0455 PPP 2925 NW 183rd St, Miami Gardens, FL, 33056-3533
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 Miami Gardens, MIAMI-DADE, FL, 33056-3533
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
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 20908.91
Forgiveness Paid Date 2021-09-07
3752459010 2021-05-20 0491 PPS 3041 Retreat View Cir, Sanford, FL, 32771-8809
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11520
Loan Approval Amount (current) 11520
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 Sanford, SEMINOLE, FL, 32771-8809
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3963198803 2021-04-15 0491 PPS 11090 Hanlon Terrace Aly N/A, Winter Garden, FL, 34787-1776
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) 12847
Loan Approval Amount (current) 12847
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 Winter Garden, ORANGE, FL, 34787-1776
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12922.32
Forgiveness Paid Date 2021-12-06
3530979007 2021-05-18 0455 PPS 2925 NW 183rd St, Miami Gardens, FL, 33056-3533
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 Miami Gardens, MIAMI-DADE, FL, 33056-3533
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
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 20890.08
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1301674 Intrastate Non-Hazmat 2004-11-04 0 - 1 1 Auth. For Hire
Legal Name JUAN LOPEZ
DBA Name -
Physical Address 13305 SW 253 TERRACE, HOMESTEAD, FL, 33032, US
Mailing Address 13305 SW 253 TERRACE, HOMESTEAD, FL, 33032, US
Phone (305) 258-6115
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State