Search icon

PABLO FERNANDEZ LLC

Company Details

Entity Name: PABLO FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L18000231370
FEI/EIN Number 83-2083352
Address: 2874 Boating Blvd, KISSIMMEE, FL 34746
Mail Address: 2874 Boating Blvd, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, PABLO Agent 2874 Boating Blvd, KISSIMMEE, FL 34746

Authorized Member

Name Role Address
FERNANDEZ, PABLO Authorized Member 2874 Boating Blvd, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2874 Boating Blvd, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2025-02-05 2874 Boating Blvd, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2874 Boating Blvd, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 146 Seneca Point Trl., KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2020-06-08 146 Seneca Point Trl., KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 146 Seneca Point Trl, KISSIMMEE, FL 34746 No data

Court Cases

Title Case Number Docket Date Status
MARIA T. FERNANDEZ, VS PABLO FERNANDEZ, 3D2017-1159 2017-05-19 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2653

Parties

Name MARIA T. FERNANDEZ
Role Appellant
Status Active
Representations DENISE MARTINEZ-SCANZIANI
Name PABLO FERNANDEZ LLC
Role Appellee
Status Active
Representations GILBERTO R. IZQUIERDO
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2017-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA T. FERNANDEZ
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s urgent motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including fourteen (14) days from the date of this order.
Docket Date 2017-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Pablo Fernandez
Docket Date 2017-05-24
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2017-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 2, 2017.
Docket Date 2017-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA T. FERNANDEZ
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MARIA T. FERNANDEZ
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9373818807 2021-04-23 0455 PPP 850 SW 2nd Ave Unit 807, Miami, FL, 33130-3593
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2531
Loan Approval Amount (current) 2531
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3593
Project Congressional District FL-27
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 -
Forgiveness Paid Date -
5886169000 2021-05-22 0455 PPS 7373 W 30th Ct, Hialeah, FL, 33018-5206
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 Hialeah, MIAMI-DADE, FL, 33018-5206
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20883.8
Forgiveness Paid Date 2021-09-01
3251288808 2021-04-14 0455 PPP 7373 W 30th Ct, Hialeah, FL, 33018-5206
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5206
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20903.2
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State