Search icon

JOEL GONZALEZ, LLC - Florida Company Profile

Company Details

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

JOEL 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: 03 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L19000005140
FEI/EIN Number 83-3106495

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

Address: 3400 SW 108TH AVE, MIAMI, FL, 33165, US
Mail Address: 3400 SW 108TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-DAUSA MARIA E Authorized Member 3400 SW 108TH AVE, MIAMI, FL, 33165
Gonzalez Joel Manager 3400 SW 108TH AVE, MIAMI, FL, 33165
RAYMOND FERRER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 8724 SW 72ND ST #170, MIAMI, FL 33173 -
LC AMENDMENT 2020-04-06 - -
LC STMNT OF RA/RO CHG 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 RAYMOND FERRER, P.A. -

Court Cases

Title Case Number Docket Date Status
Joel Gonzalez, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1194 2024-08-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2024-1101;

Parties

Name JOEL GONZALEZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Michelle Delancy
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-08-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 3rd District Court of Appeal on July 26, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Joel Gonzalez, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-1101 2024-06-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-6576

Parties

Name JOEL GONZALEZ, LLC
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Name Hon. Michelle Delancy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Joel Gonzalez
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Pro se Petitioner's Motion to Take Judicial Notice, filed on July 23, 2024, is hereby granted. Upon consideration, pro se Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-07-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion to Take Judicial Notice
On Behalf Of Joel Gonzalez
View View File
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Joel Gonzalez
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing
On Behalf Of Joel Gonzalez
View View File
Docket Date 2024-06-20
Type Disposition by Order
Subtype Denied
Description The pro se Petition for Belated Appeal is denied. See Fla. R. App. P. 9.141(c)(5). EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal Prior Appeal 15-0692
On Behalf Of Joel Gonzalez
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Petitioner's Motion for Extension of Time to file a motion for rehearing is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
JOEL GONZALEZ VS STATE OF FLORIDA 6D2024-0011 2024-01-02 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CF-2672

Parties

Name JOEL GONZALEZ, LLC
Role Petitioner
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, REBECCA ROCK McGUIGAN, A.A.G.

Docket Entries

Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ TRAVER, C.J., and WHITE and BROWNLEE, JJ.
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL GONZALEZ
Docket Date 2024-01-02
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ This petition is dismissed without prejudice for the petitioner to file a timely motion for postconviction relief in the lower tribunal pursuant to Florida Rule of Criminal Procedure 3.850(b).
Docket Date 2024-01-10
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Respondent, the Attorney General's Office, shall serve a response tothis petition for a belated appeal within 20 days. The response shall includeany information that refutes claims in the petition. Petitioner may serve a reply10 days thereafter.
JOEL GONZALEZ VS STATE OF FLORIDA 5D2019-1855 2019-06-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CF-2672

Parties

Name JOEL GONZALEZ, LLC
Role Appellant
Status Active
Representations FABIO S. DURAN, William R. Ponall
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Jon B. Morgan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED TO 9/15 @ 10:00 AM
Docket Date 2020-09-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 7/21 ORDER
On Behalf Of State of Florida
Docket Date 2020-09-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/21 ORDER
On Behalf Of JOEL GONZALEZ
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-07-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOEL GONZALEZ
Docket Date 2020-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/2
On Behalf Of State of Florida
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOEL GONZALEZ
Docket Date 2020-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOEL GONZALEZ
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/31
Docket Date 2020-01-27
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 JOEL GONZALEZ
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/27
Docket Date 2020-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOEL GONZALEZ
Docket Date 2019-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1ST; 26 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-12-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/26; IB W/IN 20 DAYS OF SROA
Docket Date 2019-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOEL GONZALEZ
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/4
Docket Date 2019-11-13
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 JOEL GONZALEZ
Docket Date 2019-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 11/14
Docket Date 2019-10-15
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED PER 10/16 ORDER
Docket Date 2019-10-15
Type Response
Subtype Response
Description RESPONSE ~ PER 10/15 ORDER AND MOT FOR EOT
On Behalf Of JOEL GONZALEZ
Docket Date 2019-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/13
On Behalf Of JOEL GONZALEZ
Docket Date 2019-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - CONFIDENTIAL- WALLET MADE
On Behalf Of Clerk Osceola
Docket Date 2019-08-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-08-14
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED PER 8/16 ORDER
Docket Date 2019-07-30
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOEL GONZALEZ
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL GONZALEZ
Docket Date 2019-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/25 ORDER; FILED BELOW 7/11/19
On Behalf Of JOEL GONZALEZ
Docket Date 2019-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-07-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2019-06-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-06-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/19. INDIGENT 6/20/19.
On Behalf Of JOEL GONZALEZ
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Clerk Osceola
JOEL GONZALEZ, VS THE STATE OF FLORIDA, 3D2018-0980 2018-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-9567

Parties

Name JOEL GONZALEZ, LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Susan S. Lerner
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, David Llanes

Docket Entries

Docket Date 2021-06-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marsy's Law 1
Docket Date 2020-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded, with directions.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and HENDON, JJ., concur.
Docket Date 2020-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of The State of Florida
Docket Date 2019-10-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION PURSUANT TO APPELLATE RULE 9.200(f)(1) [Motion Notifying Court of Error in Answer Brief]
On Behalf Of The State of Florida
Docket Date 2019-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOEL GONZALEZ
Docket Date 2019-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR RELIEF FROM NO FURTHER EXTENSIONS ORDER
On Behalf Of The State of Florida
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including July 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/28/19
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/29/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOEL GONZALEZ
Docket Date 2019-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOEL GONZALEZ
Docket Date 2019-01-25
Type Notice
Subtype Notice
Description Notice ~ of inquiry
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-31
Type Notice
Subtype Notice
Description Notice ~ Notice of Inability to complete record on appeal.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including September 25, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-08-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 23, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-07-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 23, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-06-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: 40 YEARS
On Behalf Of JOEL GONZALEZ
Docket Date 2020-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOEL GONZALEZ
Docket Date 2019-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for relief from the Court’s no further extensions order is granted. Appellee’s answer brief is due August 23, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
JOEL GONZALEZ VS THE STATE OF FLORIDA 3D2017-0440 2017-03-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-5511

Parties

Name JOEL GONZALEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for documents
On Behalf Of JOEL GONZALEZ
Docket Date 2017-05-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby stricken as premature. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOEL GONZALEZ
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, this Court¿s per curiam affirmed opinion dated April 19, 2017 is hereby withdrawn. Appellant¿s pro se motion for an extension of time to file the initial brief is granted to and including July 26, 2017. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-04-24
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 JOEL GONZALEZ
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ WITHDRAWN - See Order of 4/27/17
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOEL GONZALEZ
Docket Date 2017-03-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-06-22
LC Amendment 2020-04-06
CORLCRACHG 2020-01-13
Florida Limited Liability 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2560859002 2021-05-17 0455 PPP 4752 E 9th Ct, Hialeah, FL, 33013-2026
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) 20832
Loan Approval Amount (current) 20832
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, 33013-2026
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 20911.86
Forgiveness Paid Date 2021-10-08
4211437406 2020-05-08 0455 PPP 1756 CALAIS DR, MIAMI BEACH, FL, 33141
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18062.82
Forgiveness Paid Date 2021-04-19
1065348908 2021-04-24 0455 PPP 1480 NW North River Dr, Miami, FL, 33125-2602
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 33125-2602
Project Congressional District FL-26
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 20900.35
Forgiveness Paid Date 2021-08-26
4992098801 2021-04-17 0455 PPP 1307 Kingsway Rd, Brandon, FL, 33510-2515
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
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 Brandon, HILLSBOROUGH, FL, 33510-2515
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
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 4294.68
Forgiveness Paid Date 2021-11-16
8598378900 2021-05-11 0455 PPS 1307 Kingsway Rd, Brandon, FL, 33510-2515
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
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 Brandon, HILLSBOROUGH, FL, 33510-2515
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
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 4291.76
Forgiveness Paid Date 2021-11-16
5846038703 2021-04-03 0455 PPP 15916 SW 82nd St, Miami, FL, 33193-3088
Loan Status Date 2023-03-09
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19626
Loan Approval Amount (current) 19626
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3088
Project Congressional District FL-28
Number of Employees 1
NAICS code 333415
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 -
Forgiveness Paid Date -
2195138907 2021-04-26 0455 PPS 900 SW 27th Ave Apt 310, Miami, FL, 33135-4623
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) 4198
Loan Approval Amount (current) 4198
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, 33135-4623
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
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 4216.17
Forgiveness Paid Date 2021-10-12
9269498709 2021-04-08 0455 PPP 900 SW 27th Ave Apt 310, Miami, FL, 33135-4623
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4198
Loan Approval Amount (current) 4198
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, 33135-4623
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
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 4218.13
Forgiveness Paid Date 2021-10-12
6877429009 2021-05-23 0455 PPS 1480 NW North River Dr, Miami, FL, 33125-2867
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2867
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.94
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1236603 Intrastate Non-Hazmat 2004-04-15 40000 2004 1 3 Auth. For Hire
Legal Name JOEL GONZALEZ
DBA Name JJ INTEGRITY TRUCKING
Physical Address 3334 MERLOT DR, LAKELAND, FL, 33811, US
Mailing Address 3334 MERLOT DR, LAKELAND, FL, 33811, US
Phone (863) 644-6603
Fax -
E-mail JJGONZALEZ2811@MSN.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

Date of last update: 01 Apr 2025

Sources: Florida Department of State