Search icon

CARLOS HERNANDEZ, LLC - Florida Company Profile

Company Details

Entity Name: CARLOS HERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS HERNANDEZ, 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: 11 Mar 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L20000079562
FEI/EIN Number APPLIED FOR

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

Mail Address: 2423 SW 147 AVE, # 204, MIAMI, FL, 33185, US
Address: 1133 Del Prado Blvd S,, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS A Manager 2423 SW 147 AVE, # 204, MIAMI, FL, 33185
HERNANDEZ CARLOS A Agent 1133 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082596 O4REI.COM ACTIVE 2020-07-14 2025-12-31 - 1133 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 1133 Del Prado Blvd S,, CAPE CORAL, FL 33990 -
LC STMNT OF RA/RO CHG 2020-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 1133 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -

Court Cases

Title Case Number Docket Date Status
CARLOS HERNANDEZ, Appellant v. SGT. BRANDY ROWE and SGT. BRANDON GONZALEZ, Appellees. 6D2024-1958 2024-09-13 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Hardee County
2023-SC-281; 2023-SC-282; 2023-SC-283

Parties

Name CARLOS HERNANDEZ, LLC
Role Appellant
Status Active
Name SGT. BRANDY ROWE
Role Appellee
Status Active
Representations Lydon William Schultz
Name SGT. BRANDON GONZALEZ
Role Appellee
Status Active
Representations Lydon William Schultz
Name Hon. David Neal Horton
Role Judge/Judicial Officer
Status Active
Name Hardee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CARLOS HERNANDEZ
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SGT. BRANDY ROWE
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CARLOS HERNANDEZ
View View File
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
CARLOS HERNANDEZ and INDIRA HERNANDEZ, Appellant(s) v. CSC SERVICEWORKS, INC., et al., Appellee(s). 4D2023-1316 2023-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012458

Parties

Name Indira Hernandez
Role Appellant
Status Active
Name CARLOS HERNANDEZ, LLC
Role Appellant
Status Active
Representations Philip D. Parrish, Phillip J. Mitchell, Leonard D. Blumenthal
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations Jason R. Scott, Jennifer A. McLoone
Name ICON OWNER POOL 5 SOUTH FL, LLC
Role Appellee
Status Active
Name CUSHMAN & WAKEFIELD U.S., INC.
Role Appellee
Status Active
Name Link Industrial Management LLC
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Opposition to Appellees' Motion for Appellate Attorneys' Fees
On Behalf Of Carlos Hernandez
Docket Date 2024-05-09
Type Response
Subtype Response
Description Appellees' Opposition to Plaintiffs/Appellants' Motion for Appellate Attorneys' Fees
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Carlos Hernandez
View View File
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-28
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of CSC Serviceworks, Inc.
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 03/18/2024
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carlos Hernandez
View View File
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Carlos Hernandez
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' November 15, 2023 motion to supplement the record is granted, and the record is supplemented to include the March 20, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Hernandez
Docket Date 2023-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/6/23
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Hernandez
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/07/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Carlos Hernandez
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 97 PAGES (PAGES 2,214 to 2,294)
On Behalf Of Clerk - Broward
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlos Hernandez
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carlos Hernandez
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Hernandez
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees Icon Owner Pool 5 South FL, LLC; Link Industrial Management LLC; and Cushman & Wakefield U.S., Inc.'s April 29, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants' April 23, 2024 motion for conditional award of attorney's fees is denied.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' March 13, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before March 28, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 1, 2023 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CARLOS HERNANDEZ VS SHANE BAKER, WARDEN 6D2023-2287 2023-03-31 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Hardee County
252022-SC-229

Parties

Name CARLOS HERNANDEZ, LLC
Role Appellant
Status Active
Name SHANE BAKER, WARDEN
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HON. DAVID N. HORTON
Role Judge/Judicial Officer
Status Active
Name VICTORIA L. ROGERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, and upon further consideration that Appellant has filed a notice of voluntary dismissal on May 26, 2023, this appeal is dismissed.
Docket Date 2023-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARLOS HERNANDEZ
Docket Date 2023-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HORTON 12 PAGES
On Behalf Of VICTORIA L. ROGERS, CLERK
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARLOS HERNANDEZ
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of VICTORIA L. ROGERS, CLERK
CITIZENS PROPERTY INSURANCE CORPORATION, VS CARLOS HERNANDEZ, 3D2021-1160 2021-05-20 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
18-10005

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations CARYN L. BELLUS, Scot E. Samis, C. Ryan Jones
Name CARLOS HERNANDEZ, LLC
Role Appellee
Status Active
Representations RAIZEL M. HERNANDEZ, Timothy H. Crutchfield
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/27/2022
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR REPLY BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS HERNANDEZ
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS HERNANDEZ
Docket Date 2022-01-28
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 Extension of Time to File the Answer Brief is granted to and including February 25, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-01-25
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 CARLOS HERNANDEZ
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOURTH STIPULATION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CARLOS HERNANDEZ
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/26/2022.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND STIPULATION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CARLOS HERNANDEZ
Docket Date 2021-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/27/21
Docket Date 2021-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND STIPULATION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CARLOS HERNANDEZ
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/26/2021
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/27/2021
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FIRST STIPULATION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CARLOS HERNANDEZ
Docket Date 2021-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS HERNANDEZ
Docket Date 2021-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/27/2021
Docket Date 2021-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS HERNANDEZ
JULIO J. MARTINEZ VS CARLOS HERNANDEZ, et al., 3D2017-1735 2017-07-31 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
17-12178

Parties

Name JULIO J. MARTINEZ
Role Appellant
Status Active
Representations JOSE M. HERRERA
Name City of Hialeah
Role Appellee
Status Active
Name CHRISTINA WHITE
Role Appellee
Status Active
Name CARLOS HERNANDEZ, LLC
Role Appellee
Status Active
Representations Oren Rosenthal, Joseph P. Klock, Jr., LORAYNE PEREZ, ELIZABETH M. HERNANDEZ, JUAN CARLOS ANTORCHA, ABIGAIL PRICE-WILLIAMS, LORENA E. BRAVO, Michael B. Valdes, THOMAS A. COBITZ
Name MARBELYS L. RUBIO-FATJO
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Any post-opinion motions shall be filed no later than October 2, 2017.
Docket Date 2017-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIO J. MARTINEZ
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice ~ of objection to request for eot to file reply brief
On Behalf Of CARLOS HERNANDEZ
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to the end of business day September 20, 2017.
Docket Date 2017-09-15
Type Notice
Subtype Notice
Description Notice ~ of objection to request for extension of time to file reply brief.
On Behalf Of CARLOS HERNANDEZ
Docket Date 2017-09-15
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 JULIO J. MARTINEZ
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS HERNANDEZ
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS HERNANDEZ
Docket Date 2017-08-14
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite is granted.
Docket Date 2017-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO J. MARTINEZ
Docket Date 2017-08-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ proceedings briefing schedule and argument
On Behalf Of JULIO J. MARTINEZ
Docket Date 2017-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIO J. MARTINEZ
Docket Date 2017-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JULIO J. MARTINEZ
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO J. MARTINEZ
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
CARLOS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2015-1277 2015-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
94-30011

Parties

Name CARLOS HERNANDEZ, LLC
Role Appellant
Status Active
Representations Michael Ufferman
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, NIKOLE HICIANO
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS HERNANDEZ
Docket Date 2016-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ AMENDED ORDER: Appellant's December 17, 2015 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. Appellant is granted thirty (30) days after the record on appeal is supplemented to file the reply brief.
Docket Date 2016-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's December 17, 2015 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2015-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS HERNANDEZ
Docket Date 2015-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for reconsideration is granted. Appellant¿s original motion for thirty (30) days in which to file a reply brief is granted. The time will be computed from November 18, 2015. No further extensions will be granted.
Docket Date 2015-12-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of the court's nov 20, 2015 order
On Behalf Of CARLOS HERNANDEZ
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant¿s motion for leave to serve a reply brief is granted, and the appellant is granted twenty (20) days from the date of this order to serve a reply brief, with no further extensions allowed.
Docket Date 2015-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to serve a reply brief
On Behalf Of CARLOS HERNANDEZ
Docket Date 2015-11-18
Type Response
Subtype Response
Description RESPONSE ~ State's response
On Behalf Of The State of Florida
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including November 20, 2015.
Docket Date 2015-09-22
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 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion for substitution of counsel is granted. Michael Ufferman Law Firm, P.A. is substituted as counsel of record for appellant, and Mary Catherine Bonner, Esquire is relieved from any further responsibility in this cause.
Docket Date 2015-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ consent for substitution of counsel
Docket Date 2015-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2015-07-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CARLOS HERNANDEZ
Docket Date 2015-07-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS HERNANDEZ
Docket Date 2015-06-26
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ 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 2015-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS HERNANDEZ
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
HOA VUONG, et al. VS STATE OF FLORIDA 4D2012-3294 2012-09-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027795AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035988AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033576AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026126AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT036031AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003339AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013959AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032409AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011532AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012MM009533AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004937AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013559AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003439AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT021321AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011116AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001808AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009784AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004070AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013280AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT033524AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT012560AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001060AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT103387AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034473AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001053AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015613AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT010254AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029194AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018829AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003440AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011MM015143AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022273AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004932AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012639AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT00007233AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009485AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012121AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000488AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT019142AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009937AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033045AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029261AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007940AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012120AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003893AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006358AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006056AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT028846AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004181AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006189AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012MM008052AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018263AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT033442AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT028549AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026607AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008596AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008007AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT020438AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT023253AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002482AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT012042AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035331AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008131AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT019979AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035048AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT001426AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025275AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032180AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT030169AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005271AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000996AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000163AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005173AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012410AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025049AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001707AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT010383AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT016881AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004225AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004473AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT010549AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005247AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002872AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015180AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007200AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT014182AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029916AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT009555AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006376AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027260AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022090AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000030AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
211CT034704AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000230AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT011745AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013969AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009292AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034649AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT023433AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011921AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006077AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003409AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035282AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013691AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000165AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012096AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024437AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT000010AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001100AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033152AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT033333AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003606AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034103AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034985AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT014523AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007166AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032283AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008589AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001850AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT016166AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006382AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024451AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026163AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007127AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009399AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT030843AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018822AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005161AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022597AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001123AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CT005320AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002484AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008846AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025505AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015210AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008857AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033336AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004769AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018946AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024595AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT031059AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT031532AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027804AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008121AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033970AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009942AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT021187AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034105AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009394AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024790AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033891AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT010079AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012109AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011MM019686AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000412AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018735AXXM

Parties

Name JOANNE ALLEN
Role Petitioner
Status Active
Name ISMAEL RODRIGUEZ OLIVAN
Role Petitioner
Status Active
Name CHRISTOPHER HAYES
Role Petitioner
Status Active
Name CATHERINE NEWTON
Role Petitioner
Status Active
Name JUAN MARTINEZ (DNU)
Role Petitioner
Status Active
Name MARK PEBLEY
Role Petitioner
Status Active
Name EVENS SIMON
Role Petitioner
Status Active
Name LUCAS EDMISTEN
Role Petitioner
Status Active
Name ALEIDA JO THOMAS
Role Petitioner
Status Active
Name FELIPE ULLOA
Role Petitioner
Status Active
Name BERNARD VALERO
Role Petitioner
Status Active
Name CARLOS SANTIAGO-ORTIZ
Role Petitioner
Status Active
Name CAROLYN SITTERSON
Role Petitioner
Status Active
Name CARLOS HERNANDEZ, LLC
Role Petitioner
Status Active
Name JULIO REINA
Role Petitioner
Status Active
Name DAVID CORNELL
Role Petitioner
Status Active
Name WILMER PADILLA
Role Petitioner
Status Active
Name KEVIN FETTES
Role Petitioner
Status Active
Name KEITH DUFFY
Role Petitioner
Status Active
Name KAREN GREENWALD-DERET
Role Petitioner
Status Active
Name MATTHEW LERRO
Role Petitioner
Status Active
Name LOC HUU LE
Role Petitioner
Status Active
Name BEATE O'NEAL
Role Petitioner
Status Active
Name DARRELL VALENTI
Role Petitioner
Status Active
Name GERALD BAKER
Role Petitioner
Status Active
Name KURT KINTZ
Role Petitioner
Status Active
Name CHRISSY ROY
Role Petitioner
Status Active
Name RAYMOND JANSEN
Role Petitioner
Status Active
Name CHARLES JOSEPH, LLC
Role Petitioner
Status Active
Name ERIN MARTIN
Role Petitioner
Status Active
Name FRANCIS J GENTILE
Role Petitioner
Status Active
Name ALEXANDER MORTIMER
Role Petitioner
Status Active
Name MARKUS STUMPER
Role Petitioner
Status Active
Name SALVADORE CORTES LOPEZ
Role Petitioner
Status Active
Name ANA TUCKER
Role Petitioner
Status Active
Name PETER ERIC LIEB
Role Petitioner
Status Active
Name ATINA GRESHAMER
Role Petitioner
Status Active
Name MELISSA HARTMAN
Role Petitioner
Status Active
Name WILLIAM BAUER
Role Petitioner
Status Active
Name RAFAEL RODRIGUEZ-GUTIERREZ
Role Petitioner
Status Active
Name AMY MAZZOLIN
Role Petitioner
Status Active
Name DERRICK ALLEN
Role Petitioner
Status Active
Name ANA BROWN-GOYTORTUA
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Petitioner
Status Active
Name HENRY JACQUES
Role Petitioner
Status Active
Name JEFFREY THOMAS TYSON
Role Petitioner
Status Active
Name YANDER ARCE BEJERANO
Role Petitioner
Status Active
Name DANIEL STRANG
Role Petitioner
Status Active
Name DEANN ARCODIA
Role Petitioner
Status Active
Name SAM HARRIS
Role Petitioner
Status Active
Name KATHLEEN C. MOORE
Role Petitioner
Status Active
Name GABRIELA ESPINOZA
Role Petitioner
Status Active
Name ANNA YURTAYEVA
Role Petitioner
Status Active
Name WILMER ALFARO-MARTINEZ
Role Petitioner
Status Active
Name MARTHA JARA
Role Petitioner
Status Active
Name MARY DISCHINO
Role Petitioner
Status Active
Name ROBERT COLLINS LLC
Role Petitioner
Status Active
Name KIMBERLY LUCENTE
Role Petitioner
Status Active
Name CARLOS AYALA
Role Petitioner
Status Active
Name LINDSEY GABOFF
Role Petitioner
Status Active
Name WADE JOHNSON
Role Petitioner
Status Active
Name DANIEL KING
Role Petitioner
Status Active
Name KLEBERT PETIT FRERE
Role Petitioner
Status Active
Name CHOWDHURY ALAMRAIHAN
Role Petitioner
Status Active
Name EDWARD STEVEN LAUER
Role Petitioner
Status Active
Name OSCAR MARTINEZ
Role Petitioner
Status Active
Name VICTOR ALFONSO
Role Petitioner
Status Active
Name JAMES DURHAM
Role Petitioner
Status Active
Name LUIS CRUZ
Role Petitioner
Status Active
Name TONY RICHARDSON HOLMES, JR.
Role Petitioner
Status Active
Name EDMUNDO GARCIA-GONZALEZ
Role Petitioner
Status Active
Name ATUL PACHORI
Role Petitioner
Status Active
Name ANGEL JOHNSTON
Role Petitioner
Status Active
Name KRISTIAN ORTIZ
Role Petitioner
Status Active
Name DUSTIN BRANT WALKER
Role Petitioner
Status Active
Name FREDERICK BRUCE DAVIS
Role Petitioner
Status Active
Name TIMOTHY MAHONEY
Role Petitioner
Status Active
Name KIERSEN PARIDO
Role Petitioner
Status Active
Name ANA CALDERON
Role Petitioner
Status Active
Name OVIDIO MORALES
Role Petitioner
Status Active
Name CATHERINE ANN HAMPTON
Role Petitioner
Status Active
Name DIEGO ALONSO ARAYA
Role Petitioner
Status Active
Name DAWN MASTROMARINO
Role Petitioner
Status Active
Name SARAH JAKIMS
Role Petitioner
Status Active
Name LAWRENCE LIBENSON
Role Petitioner
Status Active
Name TROY LAFFERTY
Role Petitioner
Status Active
Name KELLY MCCAULEY
Role Petitioner
Status Active
Name BEATRIZ VALLEJO
Role Petitioner
Status Active
Name JAMES PASA
Role Petitioner
Status Active
Name ROSLYN HOECKER
Role Petitioner
Status Active
Name ANDREW BAILEY LLC
Role Petitioner
Status Active
Name JULIETTE JOHNSON
Role Petitioner
Status Active
Name DOROTHY MACDIARMID
Role Petitioner
Status Active
Name CHRISTINE GUPTON
Role Petitioner
Status Active
Name HOA VUONG
Role Petitioner
Status Active
Name VINICIUS TAMAGNONE
Role Petitioner
Status Active
Name PATRICK MURPHY (DNU)
Role Petitioner
Status Active
Name MANUEL CHOY
Role Petitioner
Status Active
Name CASEY CONNER
Role Petitioner
Status Active
Name KURT STIELOW
Role Petitioner
Status Active
Name ANTHONY BURNEY
Role Petitioner
Status Active
Name DENISE JOHNSON, LLC
Role Petitioner
Status Active
Name JOSHUA SAYERS
Role Petitioner
Status Active
Name SERAFIN PIZANO
Role Petitioner
Status Active
Name DEBORAH GRAMESTY
Role Petitioner
Status Active
Name DIANA FINNEY
Role Petitioner
Status Active
Name ANGEL TACURI
Role Petitioner
Status Active
Name MARC COTS
Role Petitioner
Status Active
Name DENNIS DAILEY
Role Petitioner
Status Active
Name TARA MILLER
Role Petitioner
Status Active
Name MARISSA DRAKE
Role Petitioner
Status Active
Name JASMIN FEBLES
Role Petitioner
Status Active
Name LORI MARKEVICH
Role Petitioner
Status Active
Name GERALD GUERRIERO
Role Petitioner
Status Active
Name RAMIRO SOLIS
Role Petitioner
Status Active
Name OLEGARIO ORTIZ-MORALES
Role Petitioner
Status Active
Name KIMBERLY BOLOGNESE
Role Petitioner
Status Active
Name ANNA BERGMAN
Role Petitioner
Status Active
Name JOHN GALBRAITH
Role Petitioner
Status Active
Name CHRISTINA WLODARCZYK
Role Petitioner
Status Active
Name ALEX RUTZEN
Role Petitioner
Status Active
Name CHRISTOPHER KAMMER
Role Petitioner
Status Active
Name STEPHANIE CALK
Role Petitioner
Status Active
Name NICKOLAS RONALD LONG
Role Petitioner
Status Active
Name JEANETTE SIEVERS
Role Petitioner
Status Active
Name KRISTEN ROSEN
Role Petitioner
Status Active
Name JONATHAN NOLLI
Role Petitioner
Status Active
Name CHRISTINE HAGAN
Role Petitioner
Status Active
Name DAVID MCNAMARA
Role Petitioner
Status Active
Name ELDEN KEEN
Role Petitioner
Status Active
Name ANGEL HERNANDEZ LLC
Role Petitioner
Status Active
Name DANIEL CHAN-PAREDES
Role Petitioner
Status Active
Name FRANK SICA
Role Petitioner
Status Active
Name FERLIN ROY THOMAS, JR.
Role Petitioner
Status Active
Name EDWARD A. TAGUE
Role Petitioner
Status Active
Name CHRISTOPHER HEASLEY
Role Petitioner
Status Active
Name SEVERINO RAMON COLINAS
Role Petitioner
Status Active
Representations BRIAN P. GABRIEL, Ira David Karmelin
Name WAYNE JACKSON CORPORATION
Role Petitioner
Status Active
Name HIND FENGELS
Role Petitioner
Status Active
Name RICHARD BERMAN
Role Petitioner
Status Active
Name RAIMUNDO HERNANDEZ
Role Petitioner
Status Active
Name JENNIFER DEPASQUATE
Role Petitioner
Status Active
Name BRIAN CLANCY
Role Petitioner
Status Active
Name JAMES JOHNSON, LLC
Role Petitioner
Status Active
Name CALVIN WALKER
Role Petitioner
Status Active
Name MIRIAM MORENO
Role Petitioner
Status Active
Name DENNIS CONLEY
Role Petitioner
Status Active
Name Hector Oritz
Role Petitioner
Status Active
Name JAMES ABREU
Role Petitioner
Status Active
Name JOSHUA GOODFELLOW
Role Petitioner
Status Active
Name WILLIAM ALFERA
Role Petitioner
Status Active
Name JOSEPH MENARD
Role Petitioner
Status Active
Name HEATHER JONES
Role Petitioner
Status Active
Name RHONDA SIMMONS
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ (MOTION FOR WRITTEN OPINION)
Docket Date 2012-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) "FOR WRITTEN OPINION" *AND* T-
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ON THE MERITS.
Docket Date 2012-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of SEVERINO RAMON COLINAS

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-01
CORLCRACHG 2020-05-18
Florida Limited Liability 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695369000 2021-05-13 0491 PPP 528 Orange Dr Apt 22, Altamonte Springs, FL, 32701-5364
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-5364
Project Congressional District FL-07
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.17
Forgiveness Paid Date 2021-10-29
3426708501 2021-02-23 0455 PPP 18978 NW 57th Ave, Hialeah, FL, 33015-7074
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-7074
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
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 15078.08
Forgiveness Paid Date 2021-09-07
1305118408 2021-02-01 0455 PPS 1530 SW 154th Ave, Miami, FL, 33194-2726
Loan Status Date 2021-02-24
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3803
Loan Approval Amount (current) 3803
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33194-2726
Project Congressional District FL-28
Number of Employees 1
NAICS code 561790
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 -
Forgiveness Paid Date -
3481608901 2021-04-28 0455 PPP 1028 NE Van Loon Ln, Cape Coral, FL, 33909-2637
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5985
Loan Approval Amount (current) 5985
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 Cape Coral, LEE, FL, 33909-2637
Project Congressional District FL-19
Number of Employees 1
NAICS code 484220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3979599000 2021-05-20 0455 PPS 1028 NE Van Loon Ln, Cape Coral, FL, 33909-2637
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5985
Loan Approval Amount (current) 5985
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 Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2637
Project Congressional District FL-19
Number of Employees 1
NAICS code 484220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8904098909 2021-05-12 0455 PPS 2923 NW 22nd Ave, Miami, FL, 33142-6075
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) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6075
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.16
Forgiveness Paid Date 2021-11-26
6006319005 2021-05-22 0491 PPS 1001 Little Creek Rd, Orlando, FL, 32825-7347
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5497
Loan Approval Amount (current) 5497
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 Orlando, ORANGE, FL, 32825-7347
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
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 -
Forgiveness Paid Date -
4327898402 2021-02-06 0455 PPP 9321 SW 4th St Apt 233, Miami, FL, 33174-2269
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4135
Loan Approval Amount (current) 4135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 33174-2269
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5238588809 2021-04-17 0455 PPP 5400 SW 92nd Ave, Miami, FL, 33165-6535
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4038
Loan Approval Amount (current) 4038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-6535
Project Congressional District FL-27
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 4078.49
Forgiveness Paid Date 2022-04-20
6186847407 2020-05-14 0455 PPP 1710 NE 46th street, Pompano Beach, FL, 33064
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2209
Loan Approval Amount (current) 2209
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 Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1412948808 2021-04-10 0455 PPP 4795 Mirage Bay Cir Unit 104, Fort Myers, FL, 33966-6654
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) 2812
Loan Approval Amount (current) 2812
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 Fort Myers, LEE, FL, 33966-6654
Project Congressional District FL-19
Number of Employees 1
NAICS code 532412
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 2825.2
Forgiveness Paid Date 2021-10-06
4337088900 2021-04-28 0455 PPS 4795 Mirage Bay Cir Unit 104, Fort Myers, FL, 33966-6654
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) 2812
Loan Approval Amount (current) 2812
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 Fort Myers, LEE, FL, 33966-6654
Project Congressional District FL-19
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2829.33
Forgiveness Paid Date 2021-12-14
8150128102 2020-07-24 0455 PPP 15266 SW 30 Terr, Miami, FL, 33185-5642
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937
Loan Approval Amount (current) 937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33185-5642
Project Congressional District FL-28
Number of Employees 1
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4774688302 2021-01-23 0455 PPS 1313 St Tropez Cir Apt 1516, Weston, FL, 33326-3007
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2216
Loan Approval Amount (current) 2216
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 Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3007
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
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 2244.35
Forgiveness Paid Date 2022-05-12
5502779008 2021-05-22 0455 PPP 318 Pentas Ln, Haines City, FL, 33844-8373
Loan Status Date 2022-09-20
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 Haines City, POLK, FL, 33844-8373
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
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 21081.28
Forgiveness Paid Date 2022-08-15
5025569000 2021-05-21 0455 PPP 13357 Aswan Rd, Opa Locka, FL, 33054-4847
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1460
Loan Approval Amount (current) 1460
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 Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4847
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 -
Forgiveness Paid Date -
6283818810 2021-04-19 0491 PPS 13842 brigdewater crossings blvd, Windermere, FL, 34786
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) 5739
Loan Approval Amount (current) 5739
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 Windermere, ORANGE, FL, 34786
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 5760.07
Forgiveness Paid Date 2021-09-10
5404528406 2021-02-08 0455 PPP 18202 SW 109th Pl, Miami, FL, 33157-9006
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20217
Loan Approval Amount (current) 20217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-9006
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20391.48
Forgiveness Paid Date 2021-12-22
6193818806 2021-04-19 0455 PPS 9332 NW 9th Pl, Plantation, FL, 33324-6147
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) 2526
Loan Approval Amount (current) 2526
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 Plantation, BROWARD, FL, 33324-6147
Project Congressional District FL-25
Number of Employees 1
NAICS code 811412
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 2533.89
Forgiveness Paid Date 2021-08-23
7728278605 2021-03-24 0455 PPP 9332 NW 9th Pl, Plantation, FL, 33324-6147
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2526
Loan Approval Amount (current) 2526
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 Plantation, BROWARD, FL, 33324-6147
Project Congressional District FL-25
Number of Employees 1
NAICS code 811412
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 2535.83
Forgiveness Paid Date 2021-08-23
2893508701 2021-03-30 0455 PPP 14125 Monroe St N/A, Miami, FL, 33176-6331
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10438
Loan Approval Amount (current) 10438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-6331
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9047888800 2021-04-23 0455 PPP 4525 Bray Rd, Tampa, FL, 33634-7303
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1708
Loan Approval Amount (current) 1708
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 Tampa, HILLSBOROUGH, FL, 33634-7303
Project Congressional District FL-14
Number of Employees 1
NAICS code 212313
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 1727.79
Forgiveness Paid Date 2022-06-23
6019318901 2021-05-01 0491 PPP 15040 Ember springs cr Apt 2310, Orlando, FL, 32821
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) 6732
Loan Approval Amount (current) 6732
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 Orlando, ORANGE, FL, 32821
Project Congressional District FL-09
Number of Employees 1
NAICS code 332321
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 6765.38
Forgiveness Paid Date 2021-11-03
8377498603 2021-03-24 0491 PPP 13842 brigdewater crossings blvd, Windermere, FL, 34786
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5739
Loan Approval Amount (current) 5739
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 Windermere, ORANGE, FL, 34786
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 5763.06
Forgiveness Paid Date 2021-09-10
6047528009 2020-06-29 0455 PPP 1551 NE MIAMI GARDENS DR, MIAMI, FL, 33179-4808
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33179-4808
Project Congressional District FL-24
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14300.19
Forgiveness Paid Date 2021-03-19
5638858904 2021-04-30 0455 PPP 867 East 33rd Street, Hialeah, FL, 33012
Loan Status Date 2021-08-18
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.53
Forgiveness Paid Date 2021-07-08
4151578809 2021-04-15 0455 PPS 4530 NW 79th Ave Apt 2B, Doral, FL, 33166-6315
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) 10472
Loan Approval Amount (current) 10472
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 Doral, MIAMI-DADE, FL, 33166-6315
Project Congressional District FL-26
Number of Employees 1
NAICS code 722310
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 10505.57
Forgiveness Paid Date 2021-08-17
7456109003 2021-05-25 0455 PPS 4525 Bray Rd, Tampa, FL, 33634-7303
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) 1708
Loan Approval Amount (current) 1708
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 Tampa, HILLSBOROUGH, FL, 33634-7303
Project Congressional District FL-14
Number of Employees 1
NAICS code 212313
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 1725.08
Forgiveness Paid Date 2022-06-14
6506198801 2021-04-19 0455 PPP 267 E 19th St, Hialeah, FL, 33010-2721
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) 11679
Loan Approval Amount (current) 11679
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 Hialeah, MIAMI-DADE, FL, 33010-2721
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
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 11734.04
Forgiveness Paid Date 2021-10-12
7496998707 2021-04-06 0455 PPS 18790 NW 23rd St N/A, Pembroke Pines, FL, 33029-5326
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2060
Loan Approval Amount (current) 2060
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 Pembroke Pines, BROWARD, FL, 33029-5326
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 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2068.69
Forgiveness Paid Date 2021-09-15
9081018104 2020-07-27 0455 PPP 635 W 65TH DR, Hialeah, FL, 33012-6560
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6560
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
4325038703 2021-04-01 0455 PPP 1728 W 65th St, Hialeah, FL, 33012-6112
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7814
Loan Approval Amount (current) 7814
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, 33012-6112
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
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 7848.73
Forgiveness Paid Date 2021-09-21
8982188809 2021-04-23 0455 PPS 1728 W 65th St, Hialeah, FL, 33012-6112
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7814
Loan Approval Amount (current) 7814
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, 33012-6112
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
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 7845.69
Forgiveness Paid Date 2021-09-24
6223718802 2021-04-19 0491 PPP 1001 Little Creek Rd, Orlando, FL, 32825-7347
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5497
Loan Approval Amount (current) 5497
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 Orlando, ORANGE, FL, 32825-7347
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
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 -
Forgiveness Paid Date -
3011188705 2021-03-30 0455 PPP 2217 Villa Verano Way Apt 304, Kissimmee, FL, 34744-6366
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5455
Loan Approval Amount (current) 5455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-6366
Project Congressional District FL-09
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5485.49
Forgiveness Paid Date 2021-11-03
4020639004 2021-05-20 0455 PPP 408 NE 6th St Unit 740, Fort Lauderdale, FL, 33304-6418
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7366
Loan Approval Amount (current) 7366
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 Fort Lauderdale, BROWARD, FL, 33304-6418
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
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 -
Forgiveness Paid Date -
7244048403 2021-02-11 0455 PPP 11261 NW 84th St, Doral, FL, 33178-1799
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1799
Project Congressional District FL-26
Number of Employees 1
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8731807205 2020-04-28 0455 PPP 8600 SW 84 Ave, MIAMI, FL, 33143-6912
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33143-6912
Project Congressional District FL-27
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20980.39
Forgiveness Paid Date 2021-01-28
9887618400 2021-02-18 0455 PPP 2923 NW 22nd Ave, Miami, FL, 33142-6075
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) 20720
Loan Approval Amount (current) 20720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6075
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
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 20913.58
Forgiveness Paid Date 2022-01-28
9858258901 2021-05-12 0455 PPS 3112 Brinwood Dr, Kissimmee, FL, 34758-2881
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4628
Loan Approval Amount (current) 4628
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 Kissimmee, OSCEOLA, FL, 34758-2881
Project Congressional District FL-09
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4638.93
Forgiveness Paid Date 2021-08-20
4940997301 2020-04-30 0455 PPP 3112 Brinwood Drive, KISSIMMEE, FL, 34758
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
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 KISSIMMEE, OSCEOLA, FL, 34758-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5604028806 2021-04-18 0455 PPP 3733 31 st ave n, Saint Petersburg, FL, 33713
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18081
Loan Approval Amount (current) 18081
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 Saint Petersburg, PINELLAS, FL, 33713
Project Congressional District FL-13
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
6421738602 2021-03-23 0455 PPP 4530 NW 79th Ave Apt 2B, Doral, FL, 33166-6315
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7480
Loan Approval Amount (current) 7480
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 Doral, MIAMI-DADE, FL, 33166-6315
Project Congressional District FL-26
Number of Employees 1
NAICS code 722310
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 -
Forgiveness Paid Date -
9112008508 2021-03-12 0455 PPP 18790 NW 23rd St N/A, Pembroke Pines, FL, 33029-5326
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2061
Loan Approval Amount (current) 2061
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 Pembroke Pines, BROWARD, FL, 33029-5326
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 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2070.88
Forgiveness Paid Date 2021-09-15
4491138704 2021-04-01 0491 PPP 1176 Paseo del Mar, Casselberry, FL, 32707-6419
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 898
Loan Approval Amount (current) 898
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 Casselberry, SEMINOLE, FL, 32707-6419
Project Congressional District FL-07
Number of Employees 1
NAICS code 485999
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 901.42
Forgiveness Paid Date 2021-08-30
8667338806 2021-04-22 0491 PPS 1176 Paseo del Mar, Casselberry, FL, 32707-6419
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) 898
Loan Approval Amount (current) 898
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 Casselberry, SEMINOLE, FL, 32707-6419
Project Congressional District FL-07
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 901.59
Forgiveness Paid Date 2021-09-22
4964479001 2021-05-21 0455 PPP 2640 Pierce St Apt 3, Hollywood, FL, 33020-3875
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) 18409
Loan Approval Amount (current) 18409
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 Hollywood, BROWARD, FL, 33020-3875
Project Congressional District FL-25
Number of Employees 1
NAICS code 561790
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 18453.49
Forgiveness Paid Date 2021-09-14
9139739010 2021-05-29 0455 PPP 1592 W 39th Pl, Hialeah, FL, 33012-7011
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) 12916
Loan Approval Amount (current) 12916
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, 33012-7011
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 12945.02
Forgiveness Paid Date 2021-09-15
5988058301 2021-01-26 0455 PPP 2451 NW 152nd Ter, Opa Locka, FL, 33054-2729
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13702
Loan Approval Amount (current) 13702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2729
Project Congressional District FL-24
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13805.99
Forgiveness Paid Date 2021-11-15
7682989007 2021-05-26 0491 PPP 2952 S US Highway 17, Crescent City, FL, 32112-5452
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Crescent City, PUTNAM, FL, 32112-5452
Project Congressional District FL-06
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
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 -
Forgiveness Paid Date -
1957648605 2021-03-13 0455 PPS 2721 NE 42nd Ave, Homestead, FL, 33033-6601
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11790.4
Loan Approval Amount (current) 11790.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-6601
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11904.37
Forgiveness Paid Date 2022-03-10
4026658200 2020-08-05 0491 PPP 25 Harvard Street, Orlando, FL, 32804
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) 5460.6
Loan Approval Amount (current) 5460.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5513.08
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1277284 Intrastate Non-Hazmat 2004-08-18 - - 1 1 Exempt For Hire
Legal Name CARLOS HERNANDEZ
DBA Name -
Physical Address 30238 SW 158 PL, HOMESTEAD, FL, 33033, US
Mailing Address 30238 SW 158 PL, HOMESTEAD, FL, 33033, US
Phone (786) 399-4829
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
1030290 Intrastate Non-Hazmat 2002-05-18 0 - 2 1 Exempt For Hire
Legal Name CARLOS HERNANDEZ
DBA Name -
Physical Address 2100 4TH ST, ORLANDO, FL, 32824, US
Mailing Address 2100 4TH ST, ORLANDO, FL, 32824, US
Phone (407) 856-5906
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