Search icon

MANUEL FERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: MANUEL FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANUEL FERNANDEZ 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000158160
FEI/EIN Number 81-3638578

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

Address: 2100 Tangerine st, ORLANDO, FL, 32803, US
Mail Address: 2100 tangerine st, orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MANUEL M Manager 2100 Tangerine st, ORLANDO, FL, 32803
FERNANDEZ MANUEL M Agent 2100 tangerine st, orlando, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2100 Tangerine st, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-04-12 2100 Tangerine st, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2100 tangerine st, orlando, FL 32803 -

Court Cases

Title Case Number Docket Date Status
MANUEL FERNANDEZ, VS CALLSAL, LLC, etc., et al., 3D2022-0376 2022-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2294

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations CARLOS A. MESA
Name Salvador Gandara
Role Appellee
Status Active
Name JOSE I. GONZALEZ
Role Appellee
Status Active
Name QUANTUM HEALTH GROUP LLC
Role Appellee
Status Active
Name QUANTUM ALLIANCE, INC.
Role Appellee
Status Active
Name ARMANDO VALLADARES
Role Appellee
Status Active
Name CALLSAL LLC
Role Appellee
Status Active
Representations ALEJANDRO D. DE VARONA
Name USHX, LLC
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of CALLSAL, LLC
Docket Date 2022-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Alejandro D. De Varona, Esquire, shall file with this Court a notice containing the following information: (i) whether De Varona is representing any of the appellees in the case pending before this Court, and, if so, which Appellees De Varona is representing; (ii) if De Varona is representing any of the appellees in the case pending before this Court, an explanation of why De Varona has failed to file an answer brief as directed by this Court in its April 20, 2022, Order; (iii) if De Varona is not representing the appellees in the case pending before this Court, the identity of the lawyer(s) who is/are representing each of the appellees in the case pending before this Court (see Aktan v. Gotham Collection Servs. Corp., 305 So. 3d 632 (Fla. 3d DCA 2020) (a limited liability company must be represented by a licensed Florida attorney in appellate proceedings)); (iv) whether De Varona is currently representing any of the appellees in the case pending before the lower court, and if so, which Appellees De Varona is currently representing; and (v) if De Varona is not representing the appellees in the case pending before the lower court, the identity of the lawyer(s) who is/are representing each of the appellees in the lower court proceeding. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-05-12
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before April 1, 2022, that on April 20, 2022, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2022-04-20
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for Relief Pursuant to Fla. R. App. P. 9.410(a)
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CALLSAL, LLC
MANUEL FERNANDEZ, etc., VS YORDALYS CRUZ, etc., 3D2021-1514 2021-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5017

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations Elbert Alfaro
Name YORDALYS CRUZ
Role Appellee
Status Active
Representations LOUIS M. BARRIOS-BALBIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1513. All filings in the case shall be under case no. 3D21-1513. The parties shall file only one set of briefs under case no. 3D21-1513. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-02-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE/DEFENDANT'S ANSWER BRIEF
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YORDALYS CRUZ
Docket Date 2022-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YORDALYS CRUZ
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/04/2022
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO TILE ANSWER BRIEF
On Behalf Of YORDALYS CRUZ
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
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 MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/7/21
Docket Date 2021-09-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, YORDALYS CRUZ'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR STAY WRIT OF POSSESSION PENDING APPEAL
On Behalf Of YORDALYS CRUZ
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED EMERGENCY MOTION TO STAY WRIT OF POSSESSIONPENDING APPEAL
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-09-14
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES OR ISSUES
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-1513 INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2021.
MANUEL FERNANDEZ, VS YORDALYS CRUZ, 3D2021-1513 2021-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15345

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations Elbert Alfaro
Name YORDALYS CRUZ
Role Appellee
Status Active
Representations LOUIS M. BARRIOS-BALBIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1513. All filings in the case shall be under case no. 3D21-1513. The parties shall file only one set of briefs under case no. 3D21-1513. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-02-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE/DEFENDANT'S ANSWER BRIEF
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YORDALYS CRUZ
Docket Date 2022-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of YORDALYS CRUZ
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/07/2022
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of YORDALYS CRUZ
Docket Date 2021-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Record
Subtype Transcript
Description Transcripts ~ NOTICE OF FILING TRANSCRIPT
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/7/21
Docket Date 2021-10-08
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 MANUEL FERNANDEZ
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Amended Emergency Motion to Stay Writ of Possession Pending Appeal is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY WRIT OF POSSESSIONPENDING APPEAL
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YORDALYS CRUZ
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2021.
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, as Personal Representative of the ESTATE OF MANUEL M. MENDIETA 4D2020-0711 2020-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name Estate of Manuel M. Mendieta
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Paul Jon Layne, Carlos E. Silva, Kirsten Ullman
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ June 17, 2020 request for oral argument is denied.
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manuel Fernandez
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-22
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 Manuel Fernandez
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL** (PART 2, 441 PAGES)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, et al. 4D2019-1518 2019-05-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000 (26)

Parties

Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Dorothy F. Easley, Julie W. Allison
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name ESTATE OF MANUEL A. MENDIETA
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Eric Rowland Hoecker, Paul Jon Layne, Travis Ritter, Carlos E. Silva, Luis E. Suarez, Stuart Harold Singer, Mark Jurgen Heise
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ June 12, 2019 jurisdictional statement and appellee’s July 12, 2019 response, it is ORDERED that appellants’ May 28, 2019 “motion to identify the nature of the order being appealed” is granted. The above-styled appeal is dismissed for lack of jurisdiction without prejudice to filing an appeal from an order which “determine[s] . . . the entitlement of a party to arbitration . . . .” Fla. R. App. P. 9.130(a)(3)(C)(iv).WARNER, GERBER and MAY, JJ., concur.
Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S BRIEF STATEMENT TO EXPLAIN BASIS FOR JURISDICTION
On Behalf Of Manuel Fernandez
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 12, 2019 “brief statement responding to court’s June 3, 2019 order to explain basis for jurisdiction.”
Docket Date 2019-06-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-06-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ Upon consideration of appellants’ May 28, 2019 “motion to identify the nature of the order being appealed,” it is ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order on defendant Rehabilitation Center of Hollywood Hills, LLC motion to compel arbitration” is a nonfinal appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as the order defers ruling on the motion to compel arbitration. Fla. R. App. P. 9.130(a)(3)(C)(iv) (allowing for nonfinal appeals of orders which determine “the entitlement of a party to arbitration, or to an appraisal under an insurance policy.”); further, appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that appellants’ May 28, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before July 6, 2019. In addition, if the initial brief and appendix are 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 2019-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **GRANTED. SEE 07/30/2019 ORDER.** MOTION TO IDENTIFY THE NATURE OF THE ORDER BEING APPEALED
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED. SEE 06/03/2019 ORDER.**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS GEORGE DESPART VS DONALD SAWYER, ET AL. SC2018-1828 2018-10-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida

Parties

Name Mr. Thomas George Despart
Role Petitioner
Status Active
Name MANUEL FERNANDEZ LLC
Role Respondent
Status Active
Representations John M. Jackson
Name Philip Vandenbosch
Role Respondent
Status Active
Name Rebecca Kapusta
Role Respondent
Status Active
Name Craig R. Atack
Role Respondent
Status Active
Name Mike Conner
Role Respondent
Status Active
Name Dr. Donald Sawyer
Role Respondent
Status Active
Name Dr. Carrol DePass
Role Respondent
Status Active
Name Hon. Nadia K. Daughtrey
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a Motion for Writ of Mandamus and Prohibition, which this Court has treated as a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Twelfth Judicial Circuit, in and for DeSoto County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 115 East Oak Street, Arcadia, Florida 34266-2401.
Docket Date 2018-11-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-11-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2018-11-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-10-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Motion for Writ of Mandamus & Prohibition"
On Behalf Of Mr. Thomas George Despart
View View File
Docket Date 2018-10-30
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Filed as "Affidavit of Indigency"
On Behalf Of Mr. Thomas George Despart
View View File
QUANTUM HEALTH GROUP, LLC, et al., VS ODALYS AREVALO, et al., 3D2016-2434 2016-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25797

Parties

Name Jose Ignacio Gonzalez
Role Appellant
Status Active
Name QUANTUM HEALTH GROUP LLC
Role Appellant
Status Active
Representations Arnaldo Velez, JUAN CHARDIET
Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Name Salvador Gandara
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name SUNBURST INSURANCE ADVISORS, INC
Role Appellee
Status Active
Name ODALYS AREVALO
Role Appellee
Status Active
Representations ROBERT H. FERNANDEZ
Name LIVING SECURE INSURANCE ADVISORS, INC.
Role Appellee
Status Active
Name MERCEDES CABRERA
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA's-Cross-appellee's 10 days to 9/20/17
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Kula & Associates, P.A. and Elliot B. Kula, Esquire, W. Aaron Daniel, Esquire and William D. Mueller, Esquire are withdrawn as co-counsels for appellees, and relieved from any further responsibility in this cause.
Docket Date 2017-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ODALYS AREVALO
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ODALYS AREVALO
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including August 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-17
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 ODALYS AREVALO
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including July 16, 2017.
Docket Date 2017-06-15
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 ODALYS AREVALO
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including June 16, 2017.
Docket Date 2017-05-16
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 ODALYS AREVALO
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/17/17
Docket Date 2017-04-17
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 ODALYS AREVALO
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/17/17
Docket Date 2017-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ for case no. 3D16-2356
On Behalf Of ODALYS AREVALO
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/3/17
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME - CONSOLIDAD 3D15-2458 ,3D16-2356
Docket Date 2016-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellees¿ motion to consolidate and to dismiss related appeals, it is order that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2434. Appellees¿ motion to dismiss is hereby denied. Appellants are ordered to file a single consolidated initial brief, not to exceed fifty (50) pages by February 1, 2017. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-11-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ODALYS AREVALO
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ODALYS AREVALO
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related cases: 16-2356, 15-2458 Prior case: 15-1259
QUANTUM HEALTH GROUP, LLC, etc., et al., VS ODALYS AREVALO, et al., 3D2015-2458 2015-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25797

Parties

Name Jose Ignacio Gonzalez
Role Appellant
Status Active
Name Salvador Gandara
Role Appellant
Status Active
Name QUANTUM HEALTH GROUP LLC
Role Appellant
Status Active
Representations Arnaldo Velez
Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name MERCEDES CABRERA
Role Appellee
Status Active
Name LIVING SECURE INSURANCE ADVISORS, INC.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ODALYS AREVALO
Role Appellee
Status Active
Representations JUAN CHARDIET, JOHN A. BARRY, ROBERT H. FERNANDEZ
Name SUNBURST INSURANCE ADVISORS, INC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Kula & Associates, P.A. and Elliot B. Kula, Esquire, W. Aaron Daniel, Esquire and William D. Mueller, Esquire are withdrawn as co-counsels for appellees, and relieved from any further responsibility in this cause.
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including August 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-17
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 ODALYS AREVALO
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including July 16, 2017.
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including June 16, 2017.
Docket Date 2017-05-16
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 ODALYS AREVALO
Docket Date 2017-04-17
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 ODALYS AREVALO
Docket Date 2017-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ for case no. 3D16-2356
On Behalf Of ODALYS AREVALO
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME - CONSOLIDAD 3D15-2458 ,3D16-2356
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ notice of agreed extension of time to file a response to the appellees¿ motion to consolidate and motion to dismiss is treated as a motion for an extension of time to file a response to the motion to consolidate and motion to dismiss, and the motion is granted to and including December 20, 2016.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to consolidate, and to dimiss, related appeals.
On Behalf Of ODALYS AREVALO
Docket Date 2016-11-17
Type Record
Subtype Appendix
Description Appendix ~ to motion to consolidate, and to dismiss, related appeals.
On Behalf Of ODALYS AREVALO
Docket Date 2016-11-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ODALYS AREVALO
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/23/16
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ corrected
On Behalf Of ODALYS AREVALO
Docket Date 2016-09-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/19/16
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/4/16
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ODALYS AREVALO
Docket Date 2016-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-24
Type Record
Subtype Appendix
Description Appendix ~ to amended initial brief.
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion requesting leave to exceed page limit is granted to exceed page limit by ten (10) pages.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ May 6, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon Consideration Ext-gr Init. Brief/NFE (OG02B) ~ Upon consideration of appellant¿s third motion for extension of time to file the initial brief, appellant is granted to and including May 6, 2016 to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-05-03
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 QUANTUM HEALTH GROUP, LLC
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including May 3, 2016.
Docket Date 2016-04-12
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 QUANTUM HEALTH GROUP, LLC
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 13, 2016.
Docket Date 2016-03-07
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 QUANTUM HEALTH GROUP, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/14/16
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/16
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ of showing of good cause
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case 15-1259
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellees¿ motion to consolidate and to dismiss related appeals, it is order that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2434. Appellees¿ motion to dismiss is hereby denied. Appellants are ordered to file a single consolidated initial brief, not to exceed fifty (50) pages by February 1, 2017. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2015-11-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on November 2, 2015 is hereby discharged.
Docket Date 2015-11-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order under review does not determine an amount certain, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM HEALTH GROUP, LLC
MANUEL FERNANDEZ VS DEPARTMENT OF HEALTH, BOARD OF NURSING 4D2012-3431 2012-09-27 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2009-07521

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations LAWRENCE E. BESSER
Name DEPT OF HEALTH (DNU)
Role Appellee
Status Active
Representations Therese Ann Savona
Name HON. MARK WAYNE KLINGENSMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-09-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant¿s motion filed December 13, 2012, for attorney's fees is hereby denied.
Docket Date 2013-08-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Further Proceedings
Docket Date 2013-07-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ (To seal confidential information) The OA held on 7/2/13 is sealed.
Docket Date 2013-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL O.A. (GRANTED 7/22/13)
On Behalf Of DEPT OF HEALTH (DNU)
Docket Date 2013-07-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (e)
Docket Date 2013-05-10
Type Order
Subtype Order
Description ORD-Granting Clarification ~ Appellant has moved for clarification of this court's order of April 30, 2013 requiring him to provide the transcript of the informal hearing held on or about August 5, 2010. The motion is granted. Further, the relevant hearing date is on or about December 2, 2010. This court's order of April 30 is hereby replaced with the following: It appearing that portions of the record in closed case number 4D11-496, including the transcript of the informal hearing held on or about December 2, 2010, are relevant to this appeal but have been omitted from the record, and it appearing that the record in 4D11-496 was returned to the Appellee, this court hereby orders the Appellee to provide the appeal record in 4D11-496 within 10 days of this order.
Docket Date 2013-05-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for July 2, 2013, at 9:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-05-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 4/30/13 ORDER
On Behalf Of Manuel Fernandez
Docket Date 2013-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ***ORDER REPLACED--SEE 5/10/13 ORDER***It appearing that the transcript of the informal hearing conducted on or about August 5, 2010, is not contained in the record on appeal although it is relevant to the appeal and was transmitted in the related appeal in case number 4D11-496, the Court hereby orders the Appellant to supply the omitted transcript within 10 days of this order.
Docket Date 2013-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of DEPT OF HEALTH (DNU)
Docket Date 2013-02-15
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR O.A.
On Behalf Of DEPT OF HEALTH (DNU)
Docket Date 2013-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 15 DAYS TO 2/13/13
Docket Date 2013-01-29
Type Order
Subtype Order
Description Noted ~ APPELLANT'S 1/18/13 REQUEST FOR JUDICIAL NOTICE.
Docket Date 2013-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR JUDICIAL NOTICE (*AND* RESPONSE TO MOTION TO STRIKE)
On Behalf Of Manuel Fernandez
Docket Date 2013-01-18
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO STRIKE (*AND* REQUEST FOR JUDICIAL NOTICE)
On Behalf Of Manuel Fernandez
Docket Date 2013-01-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NON-CONFORMING INITIAL BRIEF
On Behalf Of DEPT OF HEALTH (DNU)
Docket Date 2013-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (9) NINE VOLUMES -- NO CD REQUIRED ****CONFIDENTIAL****
Docket Date 2013-01-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ THERESE A. SAVONA FOR MARK GRAHAM HANSON AE Therese A. Savona 77618
Docket Date 2012-12-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) *e*
On Behalf Of Manuel Fernandez
Docket Date 2012-12-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Manuel Fernandez
Docket Date 2012-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lawrence E. Besser
Docket Date 2012-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Manuel Fernandez
Docket Date 2012-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/10/12
Docket Date 2012-11-26
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 Manuel Fernandez
Docket Date 2012-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT OF HEALTH (DNU)
Docket Date 2012-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Manuel Fernandez
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365478206 2020-07-30 0455 PPP 7647 nw 73rd terrace, Tamarac, FL, 33321-5127
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2943
Loan Approval Amount (current) 2943
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 Tamarac, BROWARD, FL, 33321-5127
Project Congressional District FL-20
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6211148800 2021-04-19 0455 PPP 15540 SW 127th Ave, Miami, FL, 33177-1444
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20423
Loan Approval Amount (current) 20423
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, 33177-1444
Project Congressional District FL-28
Number of Employees 1
NAICS code 441210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20505.25
Forgiveness Paid Date 2021-09-14
9411048803 2021-04-23 0455 PPP 5536 SW 2nd St, Coral Gables, FL, 33134-1018
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) 3501
Loan Approval Amount (current) 3501
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 Coral Gables, MIAMI-DADE, FL, 33134-1018
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3520.28
Forgiveness Paid Date 2021-11-19
7025827307 2020-04-30 0491 PPP 7431 lake albert dr, windermere, FL, 34786
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3179
Loan Approval Amount (current) 3179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3222.81
Forgiveness Paid Date 2021-09-21
9727738609 2021-03-26 0455 PPS 8400 NW 36th St Ste 450, Doral, FL, 33166-6606
Loan Status Date 2021-11-23
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 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 Doral, MIAMI-DADE, FL, 33166-6606
Project Congressional District FL-26
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20957.43
Forgiveness Paid Date 2021-11-03
6268728907 2021-05-01 0455 PPS 7647 NW 73rd Ter N/A, Tamarac, FL, 33321-5127
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
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 Tamarac, BROWARD, FL, 33321-5127
Project Congressional District FL-20
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4814.99
Forgiveness Paid Date 2021-09-20
1550129008 2021-05-13 0455 PPP 911 E Annie St, Tampa, FL, 33612-8512
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) 17382
Loan Approval Amount (current) 17382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-8512
Project Congressional District FL-15
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17459.74
Forgiveness Paid Date 2021-10-29
5831148600 2021-03-20 0455 PPS 1140 W 50th St Ste 302, Hialeah, FL, 33012-3411
Loan Status Date 2021-12-17
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 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 Hialeah, MIAMI-DADE, FL, 33012-3411
Project Congressional District FL-26
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20976.83
Forgiveness Paid Date 2021-12-01
4722088406 2021-02-06 0455 PPP 410 SW 69th Ave, Miami, FL, 33144-3634
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) 20812
Loan Approval Amount (current) 20812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-3634
Project Congressional District FL-27
Number of Employees 1
NAICS code 561612
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 20946.57
Forgiveness Paid Date 2021-10-06
4411779008 2021-05-20 0455 PPS 15540 SW 127th Ave, Miami, FL, 33177-1444
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20423
Loan Approval Amount (current) 20423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1444
Project Congressional District FL-28
Number of Employees 1
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20461.01
Forgiveness Paid Date 2021-08-25
1714858604 2021-03-13 0491 PPS 7431 Lake Albert Dr, Windermere, FL, 34786-5920
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9425
Loan Approval Amount (current) 9425
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 Windermere, ORANGE, FL, 34786-5920
Project Congressional District FL-10
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9550.75
Forgiveness Paid Date 2022-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2541126 Intrastate Non-Hazmat 2014-09-12 50000 2014 1 1 Auth. For Hire
Legal Name MANUEL FERNANDEZ
DBA Name -
Physical Address 2550 CITRUS TOWER BLVD APT 10208, CLERMONT, FL, 34711, US
Mailing Address 2550 CITRUS TOWER BLVD APT 10208, CLERMONT, FL, 34711, US
Phone (352) 404-3412
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: 01 Apr 2025

Sources: Florida Department of State