Search icon

PABLO MARTINEZ, LLC - Florida Company Profile

Company Details

Entity Name: PABLO MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO MARTINEZ, 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: 04 Jun 2020 (5 years ago)
Document Number: L20000152864
FEI/EIN Number 32-0630522

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

Address: 6905 RUE VENDOME, APT 2, MIAMI BEACH, FL, 33141
Mail Address: 6905 RUE VENDOME, APT 2, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ PABLO S Director 6905 RUE VENDOME APT 2, MIAMI BEACH, FL, 33141
Campos Nora L Auth 6905 RUE VENDOME, MIAMI BEACH, FL, 33141
MARTINEZ PABLO S Agent 6905 RUE VENDOME, MIAMI BEACH, FL, 33141

Court Cases

Title Case Number Docket Date Status
MICHAEL PEREZ, et al., Appellant(s) v. THOMAS AYDELOTTE, et al., Appellee(s). 4D2024-1500 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002885

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations George David
Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name Paul Marino
Role Appellee
Status Active
Name Oscar Negron
Role Appellee
Status Active
Name Victor Soroa
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Aydelotte
Role Appellee
Status Active
Representations Christian Michael Gunneson, Kevin George Peters, Ramsey Villalon
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Kimberly Michelle Gracia Jones, Tanner Westyn Stewart

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-14
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 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant Michael Perez's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-06
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 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Perez
Docket Date 2024-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,727
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Perez
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
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 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant Michael Perez's November 27, 2024 motion, this court's November 20, 2024 order to show cause is discharged. Further, ORDERED that Appellant Michael Perez's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
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 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 14, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The August 15, 2024 motion of Matthew Carcano, Esq. and The Law Offices of Moises Saltiel, P.A., d/b/a Saltiel Law Group, counsel for Appellants, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellants at the address appearing below; Michael Perez amplusair@yahoo.com Pablo Martinez pablomm@yahoo.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
PABLO MARTINEZ VS STATE OF FLORIDA 5D2016-3773 2016-11-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-15167

Parties

Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations L. Charlene Matthews, Office of the Attorney General
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; MOT REH EN BANC IS STRICKEN
Docket Date 2017-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION; MAILBOX 2/9
On Behalf Of PABLO MARTINEZ
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH; MAILBOX 1/6
On Behalf Of PABLO MARTINEZ
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CIT OP
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/17
On Behalf Of PABLO MARTINEZ
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/11/16
On Behalf Of PABLO MARTINEZ
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PABLO MARTINEZ VS STATE OF FLORIDA 2D2014-0984 2014-02-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-15167-0

Parties

Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name ORANGE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose and Morris
Docket Date 2014-03-28
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2014-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PABLO MARTINEZ
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
PABLO MARTINEZ VS STATE OF FLORIDA 5D2013-0616 2013-02-19 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2006-CF-15167-O

Parties

Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2013-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2013-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2013-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PABLO MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-30
Florida Limited Liability 2020-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345781389 0418600 2022-02-10 LOT B2 REDFISH HARBOR, PENSACOLA, FL, 32507
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-02-11
Emphasis L: FALL, P: FALL
Case Closed 2024-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2022-02-18
Abatement Due Date 2022-03-03
Current Penalty 2486.0
Initial Penalty 2486.0
Final Order 2022-03-31
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At Lot B2 Redfish Harbor, Pensacola, Florida: On February 10, 2022; the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-02-18
Abatement Due Date 2022-03-03
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2022-03-31
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At Lot B2 Redfish Harbor, Pensacola, Florida: On February 10, 2022; the employer allowed his employees to perform roof decking activities without fall protection exposing his employees to a fall hazard of up to 21 feet 11 inch to the ground below.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2022-02-18
Abatement Due Date 2022-03-03
Current Penalty 2486.0
Initial Penalty 2486.0
Final Order 2022-03-31
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(a)(1)(ii): Portable ladders that were not self-supporting, without failure, at least four times the maximum intended load: a) At Lot B2 Redfish Harbor, Pensacola, Florida: On February 10, 2022; the employer allowed his employees to use a job made ladder to gain access to the second level of the house and the employer failed to ensure blocks were installed between each of the ladder rungs exposing his employees to a fall hazard of 11 feet 8 inch to the ground below.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2022-02-18
Abatement Due Date 2022-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-03-31
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) At Lot B2 Redfish Harbor, Pensacola, Florida: On February 10, 2022; the employer allowed his employees to use a job made ladder to gain access to the second level of the house and the rails the ladder did not extend 3 feet above the landing to provide safe access exposing his employees to a fall hazard of 11 feet 8 inch to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489488705 2021-04-01 0455 PPP 4145 W Waters Ave, Tampa, FL, 33614-8116
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35362
Loan Approval Amount (current) 35362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-8116
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35494.73
Forgiveness Paid Date 2021-08-18
1833568908 2021-04-26 0455 PPS 8109 NW 108th Pl, Miami, FL, 33178-6027
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) 3455
Loan Approval Amount (current) 3455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-6027
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
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 3467.12
Forgiveness Paid Date 2021-09-09
2857417803 2020-05-24 0455 PPP 7207 N Glen Ave, Tampa, FL, 33614
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20270
Loan Approval Amount (current) 20270
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 Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 238320
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 20604.32
Forgiveness Paid Date 2022-01-21
9788498700 2021-04-09 0455 PPP 2712 Quaking Leaf Ln, Boynton Beach, FL, 33436-6645
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3314
Loan Approval Amount (current) 3314
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 Boynton Beach, PALM BEACH, FL, 33436-6645
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3336.19
Forgiveness Paid Date 2021-12-14
3616088909 2021-04-28 0455 PPS 2712 Quaking Leaf Ln, Boynton Beach, FL, 33436-6645
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3314
Loan Approval Amount (current) 3314
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 Boynton Beach, PALM BEACH, FL, 33436-6645
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race White
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 Non-Veteran
Forgiveness Amount 3339.42
Forgiveness Paid Date 2022-02-09
5923418606 2021-03-20 0455 PPP 8109 NW 108th Pl, Miami, FL, 33178-6027
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) 3455
Loan Approval Amount (current) 3455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-6027
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
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 3470.33
Forgiveness Paid Date 2021-09-10
4346338600 2021-03-18 0455 PPP 150NE 79th St Apt 1903, Miami, FL, 33138
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) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4357.19
Forgiveness Paid Date 2021-10-20
4401518806 2021-04-16 0455 PPS 150NE 79th St Apt 1903, Miami, FL, 33138
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4351.29
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2301661 Intrastate Non-Hazmat 2012-05-02 - - 1 1 Exempt For Hire
Legal Name PABLO MARTINEZ
DBA Name -
Physical Address 11230 NW 59 CT, HIALEAH, FL, 33012, US
Mailing Address 11230 NW 59 CT, HIALEAH, FL, 33012, US
Phone (305) 796-0854
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: 02 Apr 2025

Sources: Florida Department of State