Search icon

MARIA MARTINEZ LLC - Florida Company Profile

Company Details

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

MARIA 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: 26 Aug 2020 (5 years ago)
Document Number: L20000266133
FEI/EIN Number 852899936

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

Address: 1505 AVE F NE, Winter Haven, FL, 33881, US
Mail Address: 400 EL CAMINO DRIVE, UNIT 213, WINTER HAVEN, FL, 33884, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIA L Manager 1505 AVE F NE, Winter Haven, FL, 33881
MARTINEZ MARIA Agent 1505 AVE F NE, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1505 AVE F NE, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1505 AVE F NE, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2021-04-27 1505 AVE F NE, Winter Haven, FL 33881 -

Court Cases

Title Case Number Docket Date Status
ICE RAK, LLC VS ANTONE MOODY, ET AL 2D2022-4210 2022-12-28 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-006402-0000-00

Parties

Name ICE RAK LLC
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ.
Name MARIA MARTINEZ LLC
Role Appellee
Status Active
Name LAQUINTA DIONNE RORIE
Role Appellee
Status Active
Name AUGUSTA D. MOODY
Role Appellee
Status Active
Name BRITTANY PLUMMER
Role Appellee
Status Active
Name JENNIFER ROBINSON, LLC
Role Appellee
Status Active
Name MARIA "RIA" MARTINEZ
Role Appellee
Status Active
Name ANTONE MOODY
Role Appellee
Status Active
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ICE RAK, LLC VS ANTONE MOODY, ET AL 6D2023-1106 2022-12-28 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-006402-0000-00

Parties

Name ICE RAK LLC
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
Name MARIA "RIA" MARTINEZ
Role Appellee
Status Active
Name MARIA MARTINEZ LLC
Role Appellee
Status Active
Name LAQUINTA DIONNE RORIE
Role Appellee
Status Active
Name MAGGIE SOBREVILLA
Role Appellee
Status Active
Name CHRISTA (DAISY) SOCKALOSKY
Role Appellee
Status Active
Name MARIAN WASSEF DAVIS
Role Appellee
Status Active
Name ANTONE MOODY
Role Appellee
Status Active
Representations CYNTHIA CONLIN, ESQ., JESSE HASKINS, ESQ., DALTON DENNIS, ESQ., JOSHUA BOWER, ANDREW KANTER, ESQ.
Name AUGUSTA D. MOODY
Role Appellee
Status Active
Name RICHARD GALLAHER
Role Appellee
Status Active
Name ANDREA RODRIGUEZ INC
Role Appellee
Status Active
Name CAYLA JOINER
Role Appellee
Status Active
Name BRITTANY PLUMMER
Role Appellee
Status Active
Name JACLYN LIEBL
Role Appellee
Status Active
Name JORDAN NICOLE TURNER
Role Appellee
Status Active
Name CHEYENNE MEADOWS
Role Appellee
Status Active
Name DRUCILIA ANDRESHA THOMPSON
Role Appellee
Status Active
Name JESSICA MARIE GONZALEZ
Role Appellee
Status Active
Name SHIAN COMBS
Role Appellee
Status Active
Name JENNIFER ROBINSON, LLC
Role Appellee
Status Active
Name MARISSA MARIE LAMONICA
Role Appellee
Status Active
Name RUCIARA BURGESS
Role Appellee
Status Active
Name KAYLA BEATY
Role Appellee
Status Active
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ BRITTANY PLUMBER NOTICE OF ORAL ARGUMENT VIA ZOOM RETURNED // UNCLAIMED UNABLE TO FORWARD
Docket Date 2024-02-12
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ M. Sobrevilla's 01/19/24 mandate returned as unable to forward, return to sender and not deliverable as addressed.
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ICE RAK, LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S DESIGNATION OF COUNSEL FOR ORAL ARGUMENT
On Behalf Of ICE RAK, LLC
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ANTONE MOODY'S AND MARIA ANGELICA MARTINEZ'S NOTICE OF DESIGNATION
On Behalf Of ANTONE MOODY
Docket Date 2023-12-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' JOINT NOTICE OF ALLOCATION OF ORAL ARGUMENT
On Behalf Of ANTONE MOODY
Docket Date 2023-12-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ SEPTEMBER 15, 2023 - BRITTANY PLUMMER, RETURN TO SENDER UNCLAIMED UNABLE TO FORWARD
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE OF ORAL ARGUMENT VIA ZOOM ON 12/11/2023** The Court has set the above cause for oral argument on December 21, 2023, at 11:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Mary Alice Nardella, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motions for extension of time to serve reply brief are granted. The reply brief is accepted as served.
Docket Date 2023-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-28
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 SECOND MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND MOTION TO TREAT THIS UNTIMELY MOTION AS TIMELY
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-24
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 MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND MOTION TO TREAT THIS UNTIMELY MOTION AS TIMELY
On Behalf Of ICE RAK, LLC
Docket Date 2023-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES', BAILEY VEA A/K/A BAILEY OLIVER AND HANNAH MILLIGAN'S, ANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-07-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANTONE MOODY
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Bailey Oliver and Hannah Milligan’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 24, 2023.
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FEGERS - 2381 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Antone D. Moody and Maria Martinez's motion for extension of time to serve answer brief is granted. Appellees Antone D. Moody and Maria Martinez's answer brief shall be served on or before July 3, 2023.
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ respective motions to supplement the record are granted. Within three days from the date of this order, appellees shall make arrangements with the clerk of the lower tribunal for supplementation of the record on appeal with the items referenced in the motions. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES, BAILEY OLIVER AND HANNAH MILLIGAN'S, MOTION TO SUPPLEMENT RECORD ON APPEAL FILED ON MAY 18, 2023
On Behalf Of ICE RAK, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to file answer brief is granted. The answer briefs shall be served within thirty days from the date of this order.
Docket Date 2023-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ANTONE MOODY
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE ANTONE D. MOODY AND MARIA MARTINEZ'S FILINGS, OR ALTERNATIVE, RESPONSE IN OPPOSITION TO THEIR MOTION TO FILE SUPPLEMENTAL RECORD FILED ON APRIL 27, 2023
On Behalf Of ICE RAK, LLC
Docket Date 2023-05-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellees’ motion to supplement the record within ten days from the date of this order.
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ KOHL 2202 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEES, BAILEY VEA A/K/A BAILEY OLIVER'S AND HANNAH MILLIGAN'S, INITIAL BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONE MOODY
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTONE MOODY
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONE MOODY
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICE RAK, LLC
Docket Date 2023-04-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICE RAK, LLC
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KOHL 2202 PAGES
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before April 14, 2023.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ICE RAK, LLC
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL VIA MAILING
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARIA MARTINEZ VS DON JOHN PEREZ-ORTIZ, M. D. AND THE PEREZ EYE CENTER, P. L., ET AL 2D2021-0653 2021-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-000593

Parties

Name MARIA MARTINEZ LLC
Role Appellant
Status Active
Representations JOEL R. EPPERSON, ESQ., AIDA M. RODRIGUEZ, ESQ.
Name WILLIAM ALONSO, M. D.
Role Appellee
Status Active
Name DON JOHN PEREZ-ORTIZ, M. D.
Role Appellee
Status Active
Representations Kaitlin Rosenthal, Esq., RICHARD B. MANGAN, JR., ESQ., GABRIELLE S. OSBORNE, ESQ., ROY CLIFTON ACORD, ESQ., MINDY P. MCLAUGHLIN, ESQ.
Name THE PEREZ EYE CENTER , P. L.
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2022-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCEWITH MARCH 16, 2022 ORDER
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2022-03-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 10, 2022, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIA MARTINEZ
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 52 PAGES
Docket Date 2022-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees Don John Perez Ortiz, M.D.’s and the Perez Eye Center, P.L.’s Motion to Correct/Supplement the Record on Appeal is granted, and Appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 11, 2022.
Docket Date 2022-01-24
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 MARIA MARTINEZ
Docket Date 2022-01-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2022-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO CORRECT/SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 10, 2022.
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 ~ APPELLEE'S AMENDED AND AGREED TO MOTION FOR EXTENSIONOF TIME TO FILE THE ANSWER BRIEF(AMENDED TO INDICATE UNOPPOSED BY THE PARTIES)
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **NOTED-SEE AMENDED MOTION**APPELLEE'S MOTION FOR EXTENSIONOF TIME TO FILE THE ANSWER BRIEF
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 29, 2021.
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 29, 2021.
Docket Date 2021-10-13
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 DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME/STIPULATION TO FILE ANSWER BRIEF PURSUANT TO ADMINISTRATIVE ORDER 2013-1//90 - AB DUE 10/30/21 (LAST REQUEST)
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of MARIA MARTINEZ
Docket Date 2021-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA MARTINEZ
Docket Date 2021-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA MARTINEZ
Docket Date 2021-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 15 PAGES
Docket Date 2021-06-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within thirty days from the date of this order.
Docket Date 2021-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARIA MARTINEZ
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 10, 2021.
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA MARTINEZ
Docket Date 2021-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1367 PAGES
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON JOHN PEREZ-ORTIZ, M. D.
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIA MARTINEZ
Docket Date 2021-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICENTE MARTINEZ, VS MARIA MARTINEZ, 3D2020-1400 2020-09-30 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22719

Parties

Name VICENTE MARTINEZ
Role Appellant
Status Active
Representations ADRIANA H. QUIRANTES
Name MARIA MARTINEZ LLC
Role Appellee
Status Active
Representations ADA M. BARRETO
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VICENTE MARTINEZ
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VICENTE MARTINEZ
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA MARTINEZ
Docket Date 2020-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
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 2020-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 10, 2020.
MARIA MARTINEZ and SOLIMAN MARTINEZ VS U.S. BANK N.A., AS TRUSTEE 4D2019-0288 2019-01-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011011MB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SOLIMAN MARTINEZ
Role Appellant
Status Active
Name MARIA MARTINEZ LLC
Role Appellant
Status Active
Representations Taylor M. Claudon, Kendrick Almaguer
Name U.S. BANK N.A., AS TRUSTEE
Role Appellee
Status Active
Representations Daniel S. Stein, Mary Pascal Stella, Larry T. Cortez, Richard P. Cohn
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 8, 2019 motion for attorneys’ fees is granted. On remand, the trial court shall set 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 filing of 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 the motion for costs filed by Mary Pascal Stella is denied without prejudice to seek costs in the trial court.
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' December 24, 2019 motion for extension of time is granted in part. Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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.
Docket Date 2019-12-24
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 MARIA MARTINEZ
Docket Date 2019-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/24/19
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARIA MARTINEZ
Docket Date 2019-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 25, 2019 motion for extension of time is granted in part. Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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.
Docket Date 2019-10-25
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 U.S. BANK N.A., AS TRUSTEE
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/26/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2019-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/11/2019
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA MARTINEZ
Docket Date 2019-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 6/28/19
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARIA MARTINEZ
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK N.A., AS TRUSTEE
Docket Date 2019-04-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response and motion for extension of time filed April 22, 2019, this court's April 17, 2019 order to show cause is discharged; further,ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) 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.
Docket Date 2019-04-22
Type Response
Subtype Response
Description Response ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIA MARTINEZ
Docket Date 2019-04-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 4/23/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 29, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA MARTINEZ
Docket Date 2019-01-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA MARTINEZ
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NELSON MARTINEZ, SR. AND MARIA MARTINEZ, etc., VS TAURUS INTERNATIONAL MANUFACTURING, INC., et al., 3D2017-2279 2017-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10776

Parties

Name NELSON MARTINEZ, SR.
Role Appellant
Status Active
Representations MATTHEW G. GARMON, THOMAS SCOLARO, PATRICIA M. KIPNIS, JUSTIN B. SHAPIRO, M. TODD WHEELES, MARC R. WEINTRAUB, DAVID L. SELBY, II
Name MARIA MARTINEZ LLC
Role Appellant
Status Active
Name TAURUS INTERNATIONAL MANUFACTURING, INC.
Role Appellee
Status Active
Representations DANA G. BRADFORD, II, JOHN F. WEEKS, IV, LAWRENCE E. BURKHALTER, ALEXANDER HEYDEMANN, GARY J. TOMAN, JAMES H. CUMMINGS
Name TAURUS HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Gary J. Toman's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Gary J. Toman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion admission to appear pro hac vice
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Patricia M. Kipnis' motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Patricia M. Kipnis shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA M. TODD WHEELES
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA DAVID L. SELBY, II
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 3/27/18
Docket Date 2018-03-12
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 NELSON MARTINEZ, SR.
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2018-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including February 28, 2018.
Docket Date 2017-12-22
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 TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NELSON MARTINEZ, SR.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAURUS INTERNATIONAL MANUFACTURING, INC.
Docket Date 2017-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 6, 2017.
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464368900 2021-04-26 0455 PPS 5441 SW 155th Pl, Miami, FL, 33185-4148
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) 13565
Loan Approval Amount (current) 13565
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, 33185-4148
Project Congressional District FL-28
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13629.67
Forgiveness Paid Date 2021-10-19
9584518800 2021-04-23 0455 PPP 12901 SW 190th St, Miami, FL, 33177-3720
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) 3392
Loan Approval Amount (current) 3392
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, 33177-3720
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
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 3408.45
Forgiveness Paid Date 2021-10-20
8591259010 2021-05-27 0455 PPS 7899 W 16th Ave, Hialeah, FL, 33014-3343
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) 6775
Loan Approval Amount (current) 6775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3343
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6787.62
Forgiveness Paid Date 2021-08-12
7884079003 2021-05-26 0455 PPP 10203 NW 10th St, Miami, FL, 33172-5701
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3002
Loan Approval Amount (current) 3002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5701
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3029.72
Forgiveness Paid Date 2022-05-02
2141889006 2021-05-14 0455 PPP 1206 SW 12th St, Miami, FL, 33135-5410
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) 20060
Loan Approval Amount (current) 20060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5410
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
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 20150.27
Forgiveness Paid Date 2021-11-02
6421728806 2021-04-19 0455 PPP 301 E 52nd St, Hialeah, FL, 33013-1522
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15692
Loan Approval Amount (current) 15692
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1522
Project Congressional District FL-26
Number of Employees 1
NAICS code 722320
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 15802.49
Forgiveness Paid Date 2022-01-13
7094838408 2021-02-11 0455 PPP 7899 W 16th Ave, Hialeah, FL, 33014-3253
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) 5177
Loan Approval Amount (current) 5177
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, 33014-3253
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5203.67
Forgiveness Paid Date 2021-08-20
6376118909 2021-05-01 0455 PPP 3706 Landings Way Dr Apt 107, Tampa, FL, 33624-3007
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 Tampa, HILLSBOROUGH, FL, 33624-3007
Project Congressional District FL-15
Number of Employees 1
NAICS code 621498
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 20197.58
Forgiveness Paid Date 2022-02-03
3497888310 2021-01-22 0455 PPS 341, HIALEAH, FL, 33013
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) 9792.5
Loan Approval Amount (current) 9792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9851.8
Forgiveness Paid Date 2021-09-07
4966548801 2021-04-16 0455 PPP 11851 SW 273rd St, Homestead, FL, 33032-3387
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) 9472
Loan Approval Amount (current) 9472
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 Homestead, MIAMI-DADE, FL, 33032-3387
Project Congressional District FL-28
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9517.78
Forgiveness Paid Date 2021-10-19
9105548900 2021-05-12 0455 PPS 142 Bates Ave SE N/A, Winter Haven, FL, 33880-3264
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) 20833
Loan Approval Amount (current) 20833
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 Winter Haven, POLK, FL, 33880-3264
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.21
Forgiveness Paid Date 2021-09-20
4564908810 2021-04-16 0491 PPS 11387 Mythology St, Orlando, FL, 32832-5002
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4031
Loan Approval Amount (current) 4031
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 Orlando, ORANGE, FL, 32832-5002
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 -
Forgiveness Paid Date -
1516157304 2020-04-28 0455 PPP 7313 Lobelia Road, ESTERO, FL, 33967-0505
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4010.42
Loan Approval Amount (current) 4010.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ESTERO, LEE, FL, 33967-0505
Project Congressional District FL-19
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4063.49
Forgiveness Paid Date 2021-08-30
4277408603 2021-03-18 0455 PPP 3399 NW 14th Ave, Miami, FL, 33142-6115
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) 20577
Loan Approval Amount (current) 20577
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, 33142-6115
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20654.23
Forgiveness Paid Date 2021-08-04
9852458901 2021-05-12 0491 PPP 3695 Fallscrest Cir, Clermont, FL, 34711-6672
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) 20547
Loan Approval Amount (current) 20547
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 Clermont, LAKE, FL, 34711-6672
Project Congressional District FL-11
Number of Employees 1
NAICS code 812910
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 20646.88
Forgiveness Paid Date 2021-11-10
7264289006 2021-05-25 0455 PPS 12901 SW 190th St, Miami, FL, 33177-3720
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3392
Loan Approval Amount (current) 3392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3720
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
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 3398.88
Forgiveness Paid Date 2021-09-09
3301419010 2021-05-18 0455 PPS 11851 SW 273rd St, Homestead, FL, 33032-3387
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9472
Loan Approval Amount (current) 9472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3387
Project Congressional District FL-28
Number of Employees 1
NAICS code 524113
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 9529.09
Forgiveness Paid Date 2022-01-03
7551907405 2020-05-16 0455 PPP 341 east 37 st, Hialeah, FL, 33013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9791
Loan Approval Amount (current) 9791
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 New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9043058910 2021-05-12 0455 PPP 10560 NW 74th St, Medley, FL, 33178-2492
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3017
Loan Approval Amount (current) 3017
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 Medley, MIAMI-DADE, FL, 33178-2492
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1977778704 2021-03-27 0455 PPP 1110 Club Dr N/A, Fort Pierce, FL, 34982-3537
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6563
Loan Approval Amount (current) 6563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-3537
Project Congressional District FL-21
Number of Employees 1
NAICS code 561720
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 6679.16
Forgiveness Paid Date 2023-01-12
5459398706 2021-04-02 0491 PPP 5268 Coral Ct, Orlando, FL, 32811-6707
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) 9119
Loan Approval Amount (current) 9119
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 Orlando, ORANGE, FL, 32811-6707
Project Congressional District FL-10
Number of Employees 1
NAICS code 611513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9160.47
Forgiveness Paid Date 2021-09-28
2042878905 2021-04-26 0455 PPS 141 NE 10th Ave, Hallandale Beach, FL, 33009-4467
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4467
Project Congressional District FL-25
Number of Employees 1
NAICS code 921110
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 20191.96
Forgiveness Paid Date 2021-10-14
6363138110 2020-07-21 0455 PPP 1601 SW 128 TER APT 311 A, HOLLYWOOD, FL, 33024
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) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4242.35
Forgiveness Paid Date 2021-08-03
1091498410 2021-02-01 0455 PPP 15403, MIAMI, FL, 33193
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) 17290
Loan Approval Amount (current) 17290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17382.69
Forgiveness Paid Date 2021-08-18
5704838810 2021-04-18 0491 PPS 12913 E Colonial Dr, Orlando, FL, 32826-4607
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18031
Loan Approval Amount (current) 18031
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 Orlando, ORANGE, FL, 32826-4607
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7628737902 2020-06-17 0455 PPP 3830 Northwest 183rd Street, Miami Gardens, FL, 33055-2827
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14085
Loan Approval Amount (current) 14085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2827
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14227.01
Forgiveness Paid Date 2021-06-22
4151588703 2021-03-31 0455 PPP 10832 NW 81st Ln, Miami, FL, 33178-6042
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-6042
Project Congressional District FL-26
Number of Employees 1
NAICS code 812112
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 20926.04
Forgiveness Paid Date 2021-09-27
9944248600 2021-03-26 0491 PPP 12913 E Colonial Dr, Orlando, FL, 32826-4607
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) 18030
Loan Approval Amount (current) 18030
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 Orlando, ORANGE, FL, 32826-4607
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18136.18
Forgiveness Paid Date 2021-11-01
3424048500 2021-02-23 0455 PPP 141 NE 10th Ave, Hallandale Beach, FL, 33009-4467
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) 20100
Loan Approval Amount (current) 20100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4467
Project Congressional District FL-25
Number of Employees 1
NAICS code 921110
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 20223.9
Forgiveness Paid Date 2021-10-14
4748838709 2021-04-01 0455 PPP 5441 SW 155th Pl, Miami, FL, 33185-4148
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) 13565
Loan Approval Amount (current) 13565
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 Miami, MIAMI-DADE, FL, 33185-4148
Project Congressional District FL-28
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13618.88
Forgiveness Paid Date 2021-09-07
5994338603 2021-03-20 0491 PPP 11387 Mythology St, Orlando, FL, 32832-5002
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) 4031
Loan Approval Amount (current) 4031
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 Orlando, ORANGE, FL, 32832-5002
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 4049.25
Forgiveness Paid Date 2021-09-10
2695428101 2020-07-13 0455 PPP 4900 Northwest 18th Avenue, Miami, FL, 33142-4004
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7067
Loan Approval Amount (current) 7067
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 Unanswered
Project Address Miami, MIAMI-DADE, FL, 33142-4004
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
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 7104.95
Forgiveness Paid Date 2021-01-26
4075948505 2021-02-25 0455 PPP 142 Bates Ave SE, Winter Haven, FL, 33880-3264
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4782.5
Loan Approval Amount (current) 4782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-3264
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4800.57
Forgiveness Paid Date 2021-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State