Search icon

MARIA JIMENEZ LLC - Florida Company Profile

Company Details

Entity Name: MARIA JIMENEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA JIMENEZ 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: 07 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000078277
Address: 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
Mail Address: 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA Manager 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829
JIMENEZ MARIA Agent 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MARIA JIMENEZ VS U.S. BANK TRUST, N.A. SC2019-2006 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA024635000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-284

Parties

Name MARIA JIMENEZ LLC
Role Petitioner
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Mr. Jonathan Lee Blackmore
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy Rec'd 11/23/2019***
On Behalf Of Maria Jimenez
View View File
Docket Date 2019-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Maria Jimenez
View View File
Docket Date 2019-12-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
MARIA JIMENEZ VS US BANK TRUST N.A. 3D2019-0284 2019-02-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24635

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations PHELAN HALLINAN DIAMOND & JONES, PLLC, Jonathan L. Blackmore
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO SUBMIT THE CASE TO THE PANEL WITHOUT A REPLY BRIEF
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE OF COURT TO FILE ANSWER BRIEF OUT OF TIME
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/19/19
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal for lack of prosecution is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA JIMENEZ
Docket Date 2019-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion to dismiss, appellant is ordered to file the initial brief within ten (10) days from the date of this order or the appeal is subject to dismissal. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF PROSECUTION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA JIMENEZ
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
RAMESH PATHAK AND MARIA JIMENEZ VS JP MORGAN CHASE BANK, N.A. AND WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2019-0344 2019-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4467-O

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Chris Lim, Rebecca A. Rodriguez, Jonathan Blackmore
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ PREMATURE
Docket Date 2019-03-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-25
Type Response
Subtype Reply
Description REPLY ~ PER 3/15 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/6 ORDER- AMENDED
On Behalf Of RAMESH PATHAK
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AES FILE REPLY W/IN 10 DAYS- 3/15 RESPONSE
Docket Date 2019-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS FILE AMEND RESPONSE W/N 10 DAYS
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER; STRICKEN PER 3/6 ORDER
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2019-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/19
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RAMESH PATHAK AND MARIA JIMENEZ VS JP MORGAN CHASE BANK, N.A. AND WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2018-3395 2018-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4467-O

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Chris Lim, Rebecca A. Rodriguez, Kristie Hatcher-Bolin, Jonathan Blackmore

Docket Entries

Docket Date 2019-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLARIFICATION
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 435 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 11/20 ORDER
Docket Date 2018-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE BRF STATEMENT...
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/18
On Behalf Of RAMESH PATHAK
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAMESH PATHAK AND MARIA JIMENEZ VS JPMORGAN CHASE BANK, NA 5D2017-3837 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009157

Parties

Name RAMESH PATHAK
Role Appellant
Status Active
Representations Rafael F. Garcia
Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations RONALD J. TOMASSI, JR., Kristie Hatcher-Bolin, Rebecca A. Rodriguez
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/17
On Behalf Of RAMESH PATHAK
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2018-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DISMISSAL ORDER IN RELATED FORECLOSURE ACTION
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMESH PATHAK
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/31.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-06-29
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 RAMESH PATHAK
Docket Date 2018-06-28
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 JP Morgan Chase Bank, National Association
Docket Date 2018-06-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/8- AMENDED
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/25 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/29
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APX OUT OF TIME
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ DENIED AS MOOT PER 3/26 ORDER
On Behalf Of RAMESH PATHAK
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/22; NO FURTHER; AE'S 1/30 MOT TO DISM IS DENIED
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
Docket Date 2018-01-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2018-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JP Morgan Chase Bank, National Association
RAMESH PATHAK AND MARIA JIMENEZ VS JPMORGAN CHASE BANK, N.A. 5D2017-0581 2017-02-24 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
2016-CA-009157

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Representations Rafael F. Garcia
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations RONALD J. TOMASSI, JR., Rebecca A. Rodriguez, Kristie Hatcher-Bolin
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-12-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AND WITHHOLD ISSUANCE OF MANDATE
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AE TO 12/6
Docket Date 2017-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY MANDATE
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT TO STAY MANDATE
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-11-30
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO STAY MANDATE...
On Behalf Of RAMESH PATHAK
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REH EN BANC IS STRICKEN AS LEGALLY INSUFFICIENT
Docket Date 2017-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RAMESH PATHAK
Docket Date 2017-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2017-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-08-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RAMESH PATHAK
Docket Date 2017-08-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of RAMESH PATHAK
Docket Date 2017-08-24
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 JP Morgan Chase Bank, National Association
Docket Date 2017-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMESH PATHAK
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/31
Docket Date 2017-07-24
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 RAMESH PATHAK
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-06-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RAMESH PATHAK
Docket Date 2017-05-23
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 RAMESH PATHAK
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 6/22
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-20
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 RAMESH PATHAK
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMESH PATHAK
Docket Date 2017-04-19
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 RAMESH PATHAK
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/17
On Behalf Of RAMESH PATHAK
Docket Date 2017-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAMESH PATHAK VS JP MORGAN CHASE BANK NATIONAL ASSOCIATION, MARIA JIMENEZ, WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2016-2926 2016-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004467-O

Parties

Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MARIA JIMENEZ LLC
Role Respondent
Status Active
Name JP Morgan Chase Bank, National Association
Role Respondent
Status Active
Representations Rebecca A. Rodriguez, Kristie Hatcher-Bolin, Chris Lim, RONALD J. TOMASSI, JR., Jonathan Blackmore
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; TS'S 1/6 MOT FOR ATTYS FEES IS PROV GRANTED...
Docket Date 2017-01-12
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
Docket Date 2017-01-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GRANTED PER 1/26 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-16
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-11-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 10/18 ORDER
Docket Date 2016-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED AS WRIT/CERT. AMENDED PETITION DUE W/I 20 DYS.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-09-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/26 ORDER
Docket Date 2016-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-08-26
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 8/22/16
On Behalf Of RAMESH PATHAK
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668298005 2020-06-26 0455 PPP 1776 POLK ST 1417, HOLLYWOOD, FL, 33020
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9526288500 2021-03-12 0455 PPS 500 SW 145th Ave Apt 238, Pembroke Pines, FL, 33027-6210
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-6210
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.38
Forgiveness Paid Date 2021-10-22
2156648904 2021-04-26 0455 PPS 8210 Florida Dr Apt 432, Pembroke Pines, FL, 33025-4570
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1533
Loan Approval Amount (current) 1533
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 Pembroke Pines, BROWARD, FL, 33025-4570
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4381388806 2021-04-16 0455 PPP 1779 N Jog Rd Apt 202, West Palm Beach, FL, 33411-2571
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2525
Loan Approval Amount (current) 2525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2571
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 2536.97
Forgiveness Paid Date 2021-10-12
3754818803 2021-04-15 0455 PPP 7 Lancaster Dr Apt 180, Greenacres, FL, 33463-1739
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5720.82
Loan Approval Amount (current) 5720.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-1739
Project Congressional District FL-22
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5764.39
Forgiveness Paid Date 2022-01-19
3393688500 2021-02-23 0455 PPP 11211 NW 7th St, Miami, FL, 33172-3598
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3255
Loan Approval Amount (current) 3255
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3598
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3273.91
Forgiveness Paid Date 2021-09-27
5028748800 2021-04-17 0455 PPS 10617 Hammocks Blvd Apt 1136, Miami, FL, 33196-2655
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3210
Loan Approval Amount (current) 3210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-2655
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 3221.26
Forgiveness Paid Date 2021-08-26
2432908504 2021-02-20 0455 PPS 25361 SW 115th Ct, Homestead, FL, 33032-4723
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20085
Loan Approval Amount (current) 20085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4723
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
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 20196.71
Forgiveness Paid Date 2021-09-14
4394578803 2021-04-16 0455 PPS 6421 64th Way, West Palm Beach, FL, 33409-7148
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7148
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7330.15
Forgiveness Paid Date 2021-11-05
4830948608 2021-03-20 0455 PPP 10617 Hammocks Blvd Apt 1136, Miami, FL, 33196-2655
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3210
Loan Approval Amount (current) 3210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-2655
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3222.39
Forgiveness Paid Date 2021-08-17
3856399010 2021-05-20 0455 PPS 2182 NE 167th St, North Miami Beach, FL, 33162-3446
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305
Loan Approval Amount (current) 9305
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 North Miami Beach, MIAMI-DADE, FL, 33162-3446
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9344.03
Forgiveness Paid Date 2021-11-17
6661678705 2021-04-04 0455 PPP 6421 64th Way, West Palm Beach, FL, 33409-7148
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7148
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7323.16
Forgiveness Paid Date 2021-09-17
9655858109 2020-07-28 0455 PPP 25361 SW 115th Ct, Homestead, FL, 33032-4723
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20085
Loan Approval Amount (current) 20085
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4723
Project Congressional District FL-28
Number of Employees 1
NAICS code 541420
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 20171.39
Forgiveness Paid Date 2021-01-08
9008228308 2021-01-30 0455 PPS 4421 SW 142nd Pl, Miami, FL, 33175-4311
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15185
Loan Approval Amount (current) 15185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-4311
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15347.25
Forgiveness Paid Date 2022-02-25
6852868706 2021-04-05 0455 PPP 8210 Florida Dr Apt 432, Pembroke Pines, FL, 33025-4570
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1533
Loan Approval Amount (current) 1533
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 Pembroke Pines, BROWARD, FL, 33025-4570
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1539.13
Forgiveness Paid Date 2021-09-10
9114578802 2021-04-23 0455 PPP 2182 NE 167th St, North Miami Beach, FL, 33162-3446
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305
Loan Approval Amount (current) 9305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3446
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 9352.16
Forgiveness Paid Date 2021-10-27
8309548603 2021-03-24 0455 PPS 11211 NW 7th St Apt 5, Sweetwater, FL, 33172-3598
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4542
Loan Approval Amount (current) 4542
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 Sweetwater, MIAMI-DADE, FL, 33172-3598
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4561.04
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State