Search icon

JOSEPH RIVERA LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH RIVERA 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: 08 Jul 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: L16000129896
Address: 6980 AVENUE DES PALAIS, 2A, SOUTH PASADENA, FL, 33707
Mail Address: 565 WEST 162ND STREET, 33, NEW YORK, NY, 10032
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSEPH Agent 6980 AVENUE DES PALAIS, SOUTH PASADENA, FL, 33707

Events

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

Court Cases

Title Case Number Docket Date Status
1851 WEST LANDSTREET ROAD, LLC VS BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC. AND DORCAS CREEK, ET AL. 5D2018-3160 2018-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-022896-O

Parties

Name 1851 WEST LANDSTREET ROAD LLC
Role Appellant
Status Active
Representations ERIC D. FROMMER
Name NIZAR HATOUM
Role Appellee
Status Active
Name AZIZ KHAKIMOLJANOV ANDDILRABO
Role Appellee
Status Active
Name NESTON ORTIZ
Role Appellee
Status Active
Name KAMWATTI SEWARSAN
Role Appellee
Status Active
Name AITSA GONZALEZ
Role Appellee
Status Active
Name HILDA MARTINEZ
Role Appellee
Status Active
Name ANNA D. RAMESSAR
Role Appellee
Status Active
Name LOS PINOS INVESTMENTS LLC
Role Appellee
Status Active
Name HECTOR NUNEZ
Role Appellee
Status Active
Name LUCY BLAHY
Role Appellee
Status Active
Name FLOR MORALES
Role Appellee
Status Active
Name VIRGINA L. RIVERA
Role Appellee
Status Active
Name LARRY AGOSTO
Role Appellee
Status Active
Name COLIMPE LLC
Role Appellee
Status Active
Name FAN FENG
Role Appellee
Status Active
Name GORDON TELESFORD LLC
Role Appellee
Status Active
Name MIRIAM LAFITA
Role Appellee
Status Active
Name OREGON STREET PROPERTIES, LLC
Role Appellee
Status Active
Name NURIA JOSEPH
Role Appellee
Status Active
Name IVETTE TORRES
Role Appellee
Status Active
Name OSCAR FUENTES, LLC
Role Appellee
Status Active
Name M & R PROPERTIES, LLC
Role Appellee
Status Active
Name ENIO CARVALHO
Role Appellee
Status Active
Name JULIO LOPEZ LLC
Role Appellee
Status Active
Name MIRIAM MORALES GONZALEZ
Role Appellee
Status Active
Name ENIDANIAS JIMENEZ
Role Appellee
Status Active
Name LAKERAM RAMPERSAD
Role Appellee
Status Active
Name DJEFF ETHENNE
Role Appellee
Status Active
Name CARMEN SANTIAGO
Role Appellee
Status Active
Name JOSE R. BETACOURT DE LEON
Role Appellee
Status Active
Name THE PAUL DAVIS COMPANY
Role Appellee
Status Active
Name SHAWN SINGELTARY
Role Appellee
Status Active
Name NEREIDA HEWETT
Role Appellee
Status Active
Name AIRGROUP USA, INC.
Role Appellee
Status Active
Name CELSO FERRERA
Role Appellee
Status Active
Name DORCAS CREEK
Role Appellee
Status Active
Name LEONIDES TRINIDAD
Role Appellee
Status Active
Name KENT M. PERROUX
Role Appellee
Status Active
Name CHRISTIANNE DE SANTANA
Role Appellee
Status Active
Name DOOKERAN SEWARSAN
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name APOTHEORY, LLC
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Name VERONICA WRIGHT
Role Appellee
Status Active
Name JOSEPH RIVERA LLC
Role Appellee
Status Active
Name FRANK PAUL BARBER
Role Appellee
Status Active
Name WANDA MOLINA
Role Appellee
Status Active
Name INDRANIE BUDHRAM
Role Appellee
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JULIO RIVERA, INC.
Role Appellee
Status Active
Name LYDIA IVETTE MOLINA RAMOS
Role Appellee
Status Active
Name ALFRED MEDINA
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ADEL HATOUM
Role Appellee
Status Active
Name TOMMY E. TORRES
Role Appellee
Status Active
Name RUPERT A HING CHUNG
Role Appellee
Status Active
Name BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL DE PAZ, Shannon Marie Charles, Marisa R. Dorough, Mark R. Lippman, Thomas R. Slaten, David N. Glassman, Charles A. Kohler, Benjamin Burleson, JOEL A. SPECTOR, ALLAN CARL AKSELL, Todd K. Norman, John A. Leklem

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JT ANSWER BRIEF TO AMENDED IB
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & TO FILE LATE APPENDIX
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-04-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-20
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 BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/22/19
Docket Date 2019-01-08
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/6/19; 11/29 OTSC IS DISCHARGED
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-12-06
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ NONFINAL. 10/19 OTSC DISCHARGED.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/19 ORDER
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/19 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRIEF STMNT W/IN 10 DAYS; AE RESP W/IN 10 DAYS OF STMNT
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AND APX BY 6/3
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/15
Docket Date 2019-03-20
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 BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25
JOSEPH RIVERA VS STATE OF FLORIDA 2D2017-2149 2017-05-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12468

Parties

Name JOSEPH RIVERA LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-29
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 JOSEPH RIVERA
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 60 days from the date of this order.
Docket Date 2018-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion for extension of time filed on October 30, 2018, is stricken. The motion, captioned with a different case number and appellant, was either mistakenly filed or mistakenly docketed in this case.This court's November 5, 2018, order is withdrawn to the extent that it addresses the stricken motion. Nevertheless, the answer brief is accepted as timely filed, and the deadline for the reply brief specified in the November 5 order remains in effect.
Docket Date 2018-11-05
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 an extension of time is granted to the extent that the answer brief is accepted as timely filed. Appellant may serve a reply brief within 20 days of the date of this order.*withdrawn to the extent that it addresses the stricken 10/30/18 motion*
Docket Date 2018-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *stricken-see 11/8/18 order.*
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-01
Type Response
Subtype Objection
Description OBJECTION ~ TO TIME EXTENSIONS
On Behalf Of JOSEPH RIVERA
Docket Date 2018-08-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOSEPH RIVERA
Docket Date 2018-08-24
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 shall be served within 60 days from the date of this order.
Docket Date 2018-08-13
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 2018-06-14
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 within 60 days.
Docket Date 2018-06-13
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 2018-04-13
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 shall be served within 60 days.
Docket Date 2018-04-11
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 2018-02-08
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 shall be served within 60 days.
Docket Date 2018-02-07
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 2018-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH RIVERA
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time to serve the initial brief is granted to the extent that Appellant shall serve the initial brief by February 26, 2018.
Docket Date 2017-12-06
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 JOSEPH RIVERA
Docket Date 2017-11-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATION OF MAILING
On Behalf Of JOSEPH RIVERA
Docket Date 2017-11-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted ~ Counsel for appellant’s motion to withdraw is granted. Within 10 days of the date of this order, counsel shall forward the record on appeal to the appellant and shall certify to this court that (s)he has done so. Appellant shall file a pro se initial brief within 60 days or this appeal will be dismissed for lack of prosecution. Should appellant file a pro se initial brief, it must show service of a copy on the Office of the Attorney General, 3507 E. Frontage Rd., Suite 200, Tampa, FL 33607.
Docket Date 2017-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSEPH RIVERA
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-09-22
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 JOSEPH RIVERA
Docket Date 2017-07-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOSEPH RIVERA
Docket Date 2017-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - REDACTED - 1029 PAGES
Docket Date 2017-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINT THE PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of JOSEPH RIVERA
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve an initial brief is granted in part. The initial brief shall be served within 60 days of this order.
Docket Date 2017-06-14
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 JOSEPH RIVERA
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DESIGNATIONS
On Behalf Of JOSEPH RIVERA
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSEPH RIVERA VS STATE OF FLORIDA 2D2012-4526 2012-09-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12468

Parties

Name JOSEPH RIVERA LLC
Role Appellant
Status Active
Representations SCOTT L. ROBBINS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2013-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH RIVERA
Docket Date 2013-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/17/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 6/21/13
On Behalf Of JOSEPH RIVERA
Docket Date 2013-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-02
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 JOSEPH RIVERA
Docket Date 2013-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended Order
On Behalf Of JOSEPH RIVERA
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-01-11
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 2013-01-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSCRIPTS HAVE NOT BEEN FILED CANNOT PREPARE RECORD CC Pat Frank, Clerk
Docket Date 2012-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2012-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSEPH RIVERA
Docket Date 2012-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BEHNKE
Docket Date 2012-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH RIVERA
Docket Date 2012-09-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ 09/05/12
Docket Date 2012-09-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH RIVERA
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991699009 2021-05-20 0455 PPP 21010 SW 85th Pass, Cutler Bay, FL, 33189-3327
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7592
Loan Approval Amount (current) 7592
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 Cutler Bay, MIAMI-DADE, FL, 33189-3327
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
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 7671.08
Forgiveness Paid Date 2022-06-15
1954858908 2021-04-26 0491 PPP 2517 Caper Ln Apt 207, Maitland, FL, 32751-6014
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9905
Loan Approval Amount (current) 9905
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 Maitland, SEMINOLE, FL, 32751-6014
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10014.51
Forgiveness Paid Date 2022-06-09
5307938801 2021-04-17 0455 PPP 521 SW 54th Ave, Margate, FL, 33068-3051
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
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 Margate, BROWARD, FL, 33068-3051
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5290179002 2021-05-22 0455 PPS 521 SW 54th Ave, Margate, FL, 33068-3051
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-3051
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State