Search icon

JORGE GONZALEZ LLC - Florida Company Profile

Company Details

Entity Name: JORGE GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE GONZALEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L18000202651
FEI/EIN Number 61-1812258

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

Address: 328 Crandon Blvd., Key Biscayne, FL, 33149, US
Mail Address: 328 Crandon Blvd., Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE Manager 328 Crandon Blvd., Key Biscayne, FL, 33149
GONZALEZ JORGE Agent 328 Crandon Blvd., Key Biscayne, FL, 33149

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
JORGE GONZALEZ and LUZ GONZALEZ VS J.W. CHEATHAM, LLC, etc. 4D2012-0244 2012-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA025833XXXXMB

Parties

Name JORGE GONZALEZ LLC
Role Appellant
Status Active
Name LUZ GONZALEZ
Role Appellant
Status Active
Representations Rafael J. Roca, Marjorie Gadarian Graham
Name J.W. CHEATHAM LLC
Role Appellee
Status Active
Representations ROSALIND RAE MILIAN, Peter David Weinstein
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/25/13
Docket Date 2013-09-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion filed June 13, 2013, for rehearing is hereby denied.
Docket Date 2013-06-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of LUZ GONZALEZ
Docket Date 2013-06-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of LUZ GONZALEZ
Docket Date 2013-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Rosalind Rae Milian 0394157 *MOTION DENIED 7/1/13*
Docket Date 2013-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 7/1/13)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LUZ GONZALEZ
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed February 25, 2013, for extension of time is granted, and appellants shall serve the reply brief within five (5) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-02-25
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 LUZ GONZALEZ
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/25/13
Docket Date 2012-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 11/30/12
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-11-29
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 11/26/12
Docket Date 2012-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marjorie Gadarian Graham 0142053
Docket Date 2012-10-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ INITIAL BRIEF.
Docket Date 2012-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/25/12
Docket Date 2012-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of LUZ GONZALEZ
Docket Date 2012-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-09-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 8/31/12 RESPONSE TO RESPONSE
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of LUZ GONZALEZ
Docket Date 2012-08-31
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS.
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of LUZ GONZALEZ
Docket Date 2012-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) T - (*AND* OBJECTION TO MOT/EXT. OF TIME)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-08-15
Type Response
Subtype Objection
Description Objection ~ (M) TO MOTION FOR EXT. OF TIME (*AND* MOTION TO DISMISS)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LUZ GONZALEZ
Docket Date 2012-07-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of LUZ GONZALEZ
Docket Date 2012-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) (*AND* OBJECTION TO MOTION FOR EXT. OF TIME) T-
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-07-16
Type Response
Subtype Objection
Description Objection ~ (M) TO MOTION FOR EXT. OF TIME (*AND* MOTION TO DISMISS)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LUZ GONZALEZ
Docket Date 2012-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 7/5/12
Docket Date 2012-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/3/12
Docket Date 2012-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DAYS FOR CLERK TO CORRECT ROA
Docket Date 2012-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO CORRECT AND REVISE ROA *AND*
On Behalf Of LUZ GONZALEZ
Docket Date 2012-02-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Marjorie Gadarian Graham 0142053
Docket Date 2012-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUZ GONZALEZ
Docket Date 2012-01-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
HIGH POINT 1-A, INC. VS HIGH POINT AT LAS OLAS, etc., et al. 4D2010-5299 2010-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-20840

Parties

Name HIGH POINT 1-A INC.
Role Appellant
Status Active
Representations JUAN E. SERRALLES IV
Name HIGH POINT AT LAS OLAS - FT.
Role Appellee
Status Active
Representations LARRY L. ADAIR, ANA ROSA RAMIREZ, Laura M. Manning-Hudson, Kenneth R. Drake
Name B.I.G. DEVELOPERS, LLC
Role Appellee
Status Active
Name HELIO DE LA TORRE
Role Appellee
Status Dismissed
Name PABLO REYNAL
Role Appellee
Status Active
Name FRANCISCO DAVID GONZALEZ
Role Appellee
Status Active
Name JORGE GONZALEZ LLC
Role Appellee
Status Active
Name HIGH POINT I, INC.
Role Appellee
Status Active
Name FINA SANTOS
Role Appellee
Status Active
Name JOSEFA SANTOS
Role Appellee
Status Active
Name EDUARDO BERECIATUA
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 8/31/11
Docket Date 2011-06-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ AS TO HELIO DE LA TORRE ONLY.
Docket Date 2011-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of HIGH POINT 1-A INC.
Docket Date 2011-05-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ STIPULATION
Docket Date 2011-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of HIGH POINT 1-A INC.
Docket Date 2011-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 60 DAYS TO COMPLY WITH ALL TIME FRAMES
Docket Date 2011-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH ALL TIME FRAMES
On Behalf Of HIGH POINT 1-A INC.
Docket Date 2011-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HIGH POINT 1-A INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381519010 2021-05-16 0491 PPP 5379 Lake Bluff Ter, Sanford, FL, 32771-7107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20727
Loan Approval Amount (current) 20727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-7107
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20823.73
Forgiveness Paid Date 2021-11-08
4916948609 2021-03-20 0455 PPP 3520 NW 79th St, Miami, FL, 33147-4565
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11210
Loan Approval Amount (current) 11210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4565
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11248.08
Forgiveness Paid Date 2021-08-17
8556848803 2021-04-22 0455 PPS 3520 NW 79th St, Miami, FL, 33147-4565
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11210
Loan Approval Amount (current) 11210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4565
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11244.09
Forgiveness Paid Date 2021-08-17
5167608706 2021-04-02 0455 PPS 10730 SW 142nd Ave N/A, Miami, FL, 33186-3020
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2554
Loan Approval Amount (current) 2554
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 Miami, MIAMI-DADE, FL, 33186-3020
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2588.36
Forgiveness Paid Date 2022-08-17
6550678604 2021-03-23 0455 PPP 7962 NW 198th St, Hialeah, FL, 33015-6378
Loan Status Date 2022-07-06
Loan Status Paid in Full
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 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-6378
Project Congressional District FL-26
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21093.56
Forgiveness Paid Date 2022-06-22
6346528804 2021-04-19 0455 PPS 11303 NW 65th St, Doral, FL, 33178-3628
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3470
Loan Approval Amount (current) 3470
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 Doral, MIAMI-DADE, FL, 33178-3628
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3491.96
Forgiveness Paid Date 2021-12-08
1911298808 2021-04-11 0455 PPP 3535 NW 78th Ter, Hollywood, FL, 33024-2266
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-2266
Project Congressional District FL-25
Number of Employees 1
NAICS code 423320
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 20907.2
Forgiveness Paid Date 2021-09-01
3971479005 2021-05-20 0455 PPS 140 Lakeview Dr, Weston, FL, 33326-2587
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18034
Loan Approval Amount (current) 18034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2587
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18064.56
Forgiveness Paid Date 2021-08-19
6865968809 2021-04-20 0455 PPP 140 Lakeview Dr, Weston, FL, 33326-2587
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) 18034
Loan Approval Amount (current) 18034
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 Weston, BROWARD, FL, 33326-2587
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18086.1
Forgiveness Paid Date 2021-08-12
3503759005 2021-05-18 0455 PPS 3520 SW 120th Ave, Miami, FL, 33175-3120
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3120
Project Congressional District FL-28
Number of Employees 1
NAICS code 488999
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 20901.49
Forgiveness Paid Date 2021-09-24
2486308703 2021-03-29 0455 PPP 3750 Inverrary Dr, Lauderhill, FL, 33319-5124
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3411
Loan Approval Amount (current) 3411
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 Lauderhill, BROWARD, FL, 33319-5124
Project Congressional District FL-20
Number of Employees 1
NAICS code 512110
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 3471.74
Forgiveness Paid Date 2023-01-11
5015209004 2021-05-21 0455 PPP 1377 Wildwood Lakes Blvd, Naples, FL, 34104-6452
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) 2079
Loan Approval Amount (current) 2079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-6452
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2084.83
Forgiveness Paid Date 2021-09-28
5954477304 2020-04-30 0455 PPP 7508 Sw 189 St, Cuttler Bay, FL, 33157
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19280
Loan Approval Amount (current) 19280
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 N
Business Age Description Existing or more than 2 years old
Project Address Cuttler Bay, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19511.9
Forgiveness Paid Date 2021-07-09
6271038804 2021-04-19 0455 PPP 3520 SW 120th Ave, Miami, FL, 33175-3120
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3120
Project Congressional District FL-28
Number of Employees 1
NAICS code 488999
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 20893.5
Forgiveness Paid Date 2021-08-12
3580178408 2021-02-05 0491 PPP 481, APOPKA, FL, 32712
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) 15352.5
Loan Approval Amount (current) 15352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712
Project Congressional District FL-10
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15441.2
Forgiveness Paid Date 2021-09-14
4219649004 2021-05-20 0491 PPP 10044 Little Teak St, Orlando, FL, 32825-8105
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6716
Loan Approval Amount (current) 6716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-8105
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
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 6754.8
Forgiveness Paid Date 2022-01-13
3178779006 2021-05-18 0455 PPS 1067 SW 131st Ave, Miami, FL, 33184-2161
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2161
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.65
Forgiveness Paid Date 2021-09-14
2627338804 2021-04-13 0455 PPP 1067 SW 131st Ave, Miami, FL, 33184-2161
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2161
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.78
Forgiveness Paid Date 2021-08-19
2345488500 2021-02-20 0455 PPP 2266 NW 136th Ter, Opa Locka, FL, 33054-4024
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20370
Loan Approval Amount (current) 20370
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4024
Project Congressional District FL-24
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20542.45
Forgiveness Paid Date 2022-01-12
5938587803 2020-05-30 0455 PPP 8560 Cutler Court, Cutler Bay, FL, 33189-2521
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20212
Loan Approval Amount (current) 20212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2521
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20476.69
Forgiveness Paid Date 2021-09-23
6110048610 2021-03-20 0455 PPP 5296 NW 192nd Ln, Miami Gardens, FL, 33055-6119
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62505
Loan Approval Amount (current) 62505
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 Gardens, MIAMI-DADE, FL, 33055-6119
Project Congressional District FL-26
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62869.76
Forgiveness Paid Date 2021-10-25
4095488909 2021-04-28 0455 PPP 12249 SW 14 LN APTO1304, Miami, FL, 33184
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17142
Loan Approval Amount (current) 17142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17193.66
Forgiveness Paid Date 2021-08-24
5739329000 2021-05-22 0455 PPS 12249 SW 14 LN APTO1304, Miami, FL, 33184
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17142
Loan Approval Amount (current) 17142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17180.04
Forgiveness Paid Date 2021-08-24
2191018702 2021-03-28 0455 PPP 11303 NW 65th St, Doral, FL, 33178-3628
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3470
Loan Approval Amount (current) 3470
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 Doral, MIAMI-DADE, FL, 33178-3628
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3494.77
Forgiveness Paid Date 2021-12-21
2783488500 2021-02-22 0455 PPS 18915 SW 307th St, Homestead, FL, 33030-3830
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) 3387
Loan Approval Amount (current) 3387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33030-3830
Project Congressional District FL-28
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3404.07
Forgiveness Paid Date 2021-08-26
1430818209 2020-07-30 0491 PPP 1508 CEDAR LAKE DR, ORLANDO, FL, 32824-5686
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) 3701
Loan Approval Amount (current) 3701
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 New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32824-5686
Project Congressional District FL-09
Number of Employees 1
NAICS code 238320
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 3757.28
Forgiveness Paid Date 2022-02-10
3937148708 2021-03-31 0455 PPP 2820 38th Ave SE, Naples, FL, 34117-8836
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) 3323
Loan Approval Amount (current) 3323
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 Naples, COLLIER, FL, 34117-8836
Project Congressional District FL-26
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3337.84
Forgiveness Paid Date 2021-09-27
4529528808 2021-04-16 0455 PPS 15655 SW 82nd Circle Ln Apt 59, Miami, FL, 33193-5046
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) 7730
Loan Approval Amount (current) 7730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5046
Project Congressional District FL-28
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7755.34
Forgiveness Paid Date 2021-09-29
5433558708 2021-04-02 0455 PPP 15655 SW 82nd Circle Ln Apt 59, Miami, FL, 33193-5046
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7730
Loan Approval Amount (current) 7730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5046
Project Congressional District FL-28
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7791.41
Forgiveness Paid Date 2022-01-19
6577318503 2021-03-04 0455 PPP 7317 NW 58th Ct, Tamarac, FL, 33321-6018
Loan Status Date 2021-03-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Tamarac, BROWARD, FL, 33321-6018
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4507559006 2021-05-20 0455 PPS 19600 NW 41st Ave, Miami Gardens, FL, 33055-1862
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) 5787
Loan Approval Amount (current) 5787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1862
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5808.22
Forgiveness Paid Date 2021-10-29
8407318303 2021-01-29 0455 PPP 81 SW 81st Ave, Miami, FL, 33144-2127
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) 3790
Loan Approval Amount (current) 3790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33144-2127
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3810.11
Forgiveness Paid Date 2021-09-13
8323268903 2021-05-11 0455 PPP 3475 E 4th Ave, Hialeah, FL, 33013-3095
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) 19790
Loan Approval Amount (current) 19790
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 Hialeah, MIAMI-DADE, FL, 33013-3095
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
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 19869.16
Forgiveness Paid Date 2021-10-29
7239338903 2021-05-07 0455 PPS 3750 Inverrary Dr, Lauderhill, FL, 33319-5124
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3411
Loan Approval Amount (current) 3411
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 Lauderhill, BROWARD, FL, 33319-5124
Project Congressional District FL-20
Number of Employees 1
NAICS code 512110
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 3468.1
Forgiveness Paid Date 2023-01-11
4067158003 2020-06-25 0455 PPP 3101 nw 5 ave. Apt 11 APT 11, Miami, FL, 33127-3728
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2058.34
Loan Approval Amount (current) 2058.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3728
Project Congressional District FL-26
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2069.34
Forgiveness Paid Date 2021-01-07
4620139000 2021-05-20 0455 PPS 3535 NW 78th Ter, Hollywood, FL, 33024-2266
Loan Status Date 2021-09-30
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 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 Hollywood, BROWARD, FL, 33024-2266
Project Congressional District FL-25
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.82
Forgiveness Paid Date 2021-09-01
3990248909 2021-04-28 0455 PPS 7085 W 2nd Ln, Hialeah, FL, 33014-5305
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6077
Loan Approval Amount (current) 6077
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 Hialeah, MIAMI-DADE, FL, 33014-5305
Project Congressional District FL-26
Number of Employees 1
NAICS code 493110
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 6113.46
Forgiveness Paid Date 2021-12-08
5572848701 2021-04-02 0455 PPP 7085 W 2nd Ln, Hialeah, FL, 33014-5313
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) 6077
Loan Approval Amount (current) 6077
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5313
Project Congressional District FL-26
Number of Employees 1
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6106.54
Forgiveness Paid Date 2021-10-07
6156018803 2021-04-19 0455 PPP 19600 NW 41st Ave, Miami Gardens, FL, 33055-1862
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5787
Loan Approval Amount (current) 5787
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 Gardens, MIAMI-DADE, FL, 33055-1862
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5826
Forgiveness Paid Date 2021-12-23
7709108104 2020-07-23 0455 PPP 5430 West 8th Lane, Hialeah, FL, 33012-2406
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20295
Loan Approval Amount (current) 20295
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 Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33012-2406
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 20640.29
Forgiveness Paid Date 2022-04-07
7221798609 2021-03-23 0455 PPP 1225 W 35th St, Hialeah, FL, 33012-4811
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17883
Loan Approval Amount (current) 17883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4811
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4350639 Intrastate Non-Hazmat 2025-01-23 - - 1 1 Auth. For Hire
Legal Name JORGE GONZALEZ
DBA Name -
Physical Address 5770 COPPER LEAF LN , NAPLES, FL, 34116-6714, US
Mailing Address 5770 COPPER LEAF LN , NAPLES, FL, 34116-6714, US
Phone (239) 239-2399
Fax -
E-mail JORGEG1958@ICLOUD.COM

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
2437575 Intrastate Non-Hazmat 2016-04-28 1 2016 1 1 Private(Property)
Legal Name JORGE GONZALEZ
DBA Name -
Physical Address 9894 SW 159 PATH, MIAMI, FL, 33196, US
Mailing Address 9894 SW 159 PATH, MIAMI, FL, 33196, US
Phone (786) 417-3143
Fax -
E-mail JORGEGONZALEZ101@COMCAST.NET

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
2089217 Intrastate Non-Hazmat 2010-10-25 - - 1 1 Auth. For Hire, Private(Property), DUMP TRUCK
Legal Name JORGE GONZALEZ
DBA Name -
Physical Address 11269 SW 112 CIRCLE LANE EAST, MIAMI, FL, 33176, US
Mailing Address 11269 SW 112 CIRCLE LANE EAST, MIAMI, FL, 33176, US
Phone (305) 244-4969
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
1010958 Intrastate Non-Hazmat 2007-08-09 60000 2003 1 1 Auth. For Hire
Legal Name JORGE GONZALEZ
DBA Name -
Physical Address 3335 NE 8 PLACE, CAPE CORAL, FL, 33909, US
Mailing Address 3335 NE 8 PLACE, CAPE CORAL, FL, 33909, US
Phone (786) 234-3215
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
1347530 Intrastate Non-Hazmat 2005-03-17 10000 2004 1 1 Exempt For Hire, AGGREGATES
Legal Name JORGE GONZALEZ
DBA Name -
Physical Address 37 NW 136 AVE, MIAMI, FL, 33182, US
Mailing Address 37 NW 136 AVE, MIAMI, FL, 33182, US
Phone (305) 342-8636
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
1118520 Intrastate Non-Hazmat 2003-03-17 2000 2002 1 1 Exempt For Hire
Legal Name JORGE GONZALEZ
DBA Name -
Physical Address 2312 SW 18TH STREET, MIAMI, FL, 33145, US
Mailing Address 2312 SW 18TH STREET, MIAMI, FL, 33145, US
Phone (305) 856-0671
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