Search icon

JORGE GONZALEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JORGE GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L18000202651
FEI/EIN Number 61-1812258
Address: 3921 Alton Rd, Miami Beach, FL, 33140, US
Mail Address: 3921 Alton Rd, Miami Beach, FL, 33140, US
ZIP code: 33140
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE Manager 3921 Alton Rd, Miami Beach, FL, 33140
GONZALEZ JORGE Agent 3921 Alton Rd, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 328 Crandon Blvd., Ste 127, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-01-13 328 Crandon Blvd., Ste 127, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 328 Crandon Blvd., Ste 127, Key Biscayne, FL 33149 -

Court Cases

Title Case Number Docket Date Status
CHAKRA 5, INC., et al., VS THE CITY OF MIAMI BEACH, et al., 3D2020-1454 2020-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-17885

Parties

Name City of Miami Beach
Role Appellee
Status Active
Representations David A. Karp, ROBERT F. ROSENWALD, JR., JAMES S. CZODLI, NATALIE J. CARLOS, ALAN ROSENTHAL, ENRIQUE D. ARANA
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 1501 OCEAN DRIVE, LLC
Role Appellant
Status Active
Name CHAKRA 5, INC.
Role Appellant
Status Active
Representations TAL J. LIFSHITZ, Michael R. Lorigas, JAVIER A. LOPEZ
Name HAIM TURGMAN
Role Appellant
Status Active
Name JORGE GONZALEZ LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-08
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Respondent City of Miami Beach’s Status Report filed on April 7, 2021, is noted. Upon the Court’s own motion, it is ordered that the Petition for Writ of Certiorari is hereby dismissed as moot.
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of City of Miami Beach
Docket Date 2021-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Respondent City of Miami Beach's "Motion to Dismiss Certiorari Petition as Moot or, in the Alternative, to Relinquish Jurisdiction for Entry of Final Judgment," the Motion to Dismiss is hereby denied. 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 2021-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI BEACH'S MOTION TO DISMISS CERTIORARIPETITION AS MOOT OR, IN THE ALTERNATIVE, TORELINQUISH JURISDICTION FOR ENTRY OF FINAL JUDGMENT
On Behalf Of City of Miami Beach
Docket Date 2021-03-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ A COPY OF THE ORDER
On Behalf Of CHAKRA 5, INC.
Docket Date 2021-01-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO THE CITY'S OPPOSITIONTO PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of CHAKRA 5, INC.
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ THE CITY'S OPPOSITION TOPETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of City of Miami Beach
Docket Date 2021-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHAKRA 5, INC.
Docket Date 2020-12-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of CHAKRA 5, INC.
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CITY OF MIAMI BEACH & JORGE GONZALEZ'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Beach
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The Joint Motion for Second Extension of Time to file the response and reply to the Petition for Writ of Certiorari is granted. The response is due on or before November 16, 2020, and the reply shall be filed no later than December 18, 2020.
Docket Date 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of City of Miami Beach
Docket Date 2020-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioners’ Motion for Review of Order Denying Emergency Motion for Stay Pending Appellate Review is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYINGEMERGENCY MOTION FOR STAY PENDING APPELLATE REVIEW
On Behalf Of CHAKRA 5, INC.
Docket Date 2020-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHAKRA 5, INC.
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2020-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI Pages 1-1217
On Behalf Of CHAKRA 5, INC.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The Joint Motion for Extension of Time to file a response and reply to the Petition for Writ of Certiorari is granted as stated in the Motion.
Docket Date 2020-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami Beach
Docket Date 2020-10-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 16-2569
On Behalf Of CHAKRA 5, INC.
GEREMIAS GARCIA MEDRANO, VS JORANJES ENTERPRISE, INC., et al., 3D2019-1460 2019-07-26 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
16-30141

Parties

Name GEREMIAS GARCIA MEDRANO
Role Appellant
Status Active
Representations Edilberto O. Marban
Name JORANJES ENTERPRISE INC.
Role Appellee
Status Active
Name JORGE GONZALEZ LLC
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~
On Behalf Of GEREMIAS GARCIA MEDRANO
Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORANJES ENTERPRISE, INC.
JORGE GONZALEZ, VS THE STATE OF FLORIDA, 3D2016-2598 2016-11-18 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-28885

Parties

Name JORGE GONZALEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Marlon J. Weiss, Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of The State of Florida
Docket Date 2017-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE GONZALEZ
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE GONZALEZ
Docket Date 2016-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 16-1384, 14-463, 13-1335
On Behalf Of JORGE GONZALEZ
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JORGE GONZALEZ, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF BEATRIZ GONZALEZ VS STONEYBROOK WEST GOLF CLUB, LLC, INC. 5D2016-2680 2016-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003148

Parties

Name ESTATE OF BEATRIZ GONZALEZ
Role Appellant
Status Active
Name JORGE GONZALEZ LLC
Role Appellant
Status Active
Representations James C. Blecke
Name STONEYBROOK WEST GOLF CLUB, LLC, INC.
Role Appellee
Status Active
Representations Scott A. Shelton, Kathryn L. Ender
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2017-08-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of JORGE GONZALEZ
Docket Date 2017-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2017-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2017-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE GONZALEZ
Docket Date 2017-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE GONZALEZ
Docket Date 2017-03-07
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 STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2017-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/17
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2017-01-27
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 2/13
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2016-12-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/27
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2016-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE GONZALEZ
Docket Date 2016-11-03
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-11-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/22
On Behalf Of JORGE GONZALEZ
Docket Date 2016-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE GONZALEZ
Docket Date 2016-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1847 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KATHRYN L. ENDER 0050803
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2016-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES C. BLECKE 0136047
On Behalf Of JORGE GONZALEZ
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STONEYBROOK WEST GOLF CLUB, LLC, INC.
Docket Date 2016-08-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/16
On Behalf Of JORGE GONZALEZ
JORGE ALBERTO GONZALEZ VS THE STATE OF FLORIDA 3D2016-1384 2016-06-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-28885

Parties

Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name JORGE GONZALEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2016-06-20
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2016-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-10
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 14-463, 13-1335
On Behalf Of JORGE GONZALEZ
Docket Date 2016-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-08-23

Trademarks

Serial Number:
88412425
Mark:
NETDU
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2019-05-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NETDU

Goods And Services

For:
Computer services, namely, providing an interactive web site featuring technology that allows users to consolidate and manage social networks, accounts, and connections to existing and emerging application programming interfaces (APIs)
First Use:
2019-05-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,727
Date Approved:
2021-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,823.73
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,725
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,210
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,248.08
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $11,210
Jobs Reported:
1
Initial Approval Amount:
$11,210
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,244.09
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $11,210
Jobs Reported:
1
Initial Approval Amount:
$6,077
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,106.54
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,077
Jobs Reported:
1
Initial Approval Amount:
$3,470
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,491.96
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,470
Jobs Reported:
1
Initial Approval Amount:
$2,554
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,588.36
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,552
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,093.56
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,907.2
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$18,034
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,064.56
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $18,034
Jobs Reported:
1
Initial Approval Amount:
$18,034
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,086.1
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $18,034
Jobs Reported:
1
Initial Approval Amount:
$20,295
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,640.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,295
Jobs Reported:
1
Initial Approval Amount:
$3,411
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,471.74
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,411
Jobs Reported:
1
Initial Approval Amount:
$2,079
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,084.83
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $2,079
Jobs Reported:
1
Initial Approval Amount:
$7,730
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,791.41
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $7,730
Jobs Reported:
1
Initial Approval Amount:
$19,280
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,280
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,511.9
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $19,280
Jobs Reported:
1
Initial Approval Amount:
$7,730
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,755.34
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $7,730
Jobs Reported:
1
Initial Approval Amount:
$2,058.34
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,058.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,069.34
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,058.34
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,893.5
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$15,352.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,441.2
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $15,352.5
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,886.65
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,370
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,542.45
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,370
Jobs Reported:
1
Initial Approval Amount:
$20,212
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,476.69
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,159
Utilities: $2,526.5
Rent: $2,526.5
Jobs Reported:
1
Initial Approval Amount:
$17,142
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,180.04
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $17,142
Jobs Reported:
1
Initial Approval Amount:
$17,142
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,193.66
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $17,142
Jobs Reported:
1
Initial Approval Amount:
$3,470
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,494.77
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,470
Jobs Reported:
1
Initial Approval Amount:
$3,387
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,404.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,387
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,899.78
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$5,787
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,808.22
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $5,787
Jobs Reported:
1
Initial Approval Amount:
$3,701
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,701
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,757.28
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,701
Jobs Reported:
1
Initial Approval Amount:
$3,323
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,337.84
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,323
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,901.49
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$19,790
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,790
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,869.16
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,788
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$62,505
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,869.76
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,503
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,411
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,468.1
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,411
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,875.82
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,077
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,113.46
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,077
Jobs Reported:
1
Initial Approval Amount:
$5,787
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,826
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,787
Jobs Reported:
1
Initial Approval Amount:
$6,716
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,754.8
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $6,716
Jobs Reported:
1
Initial Approval Amount:
$17,883
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $17,883
Jobs Reported:
1
Initial Approval Amount:
$3,790
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,790
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,810.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $3,790

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-04-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-01-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State