Search icon

JORGE MARTINEZ LLC - Florida Company Profile

Company Details

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

JORGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000198765
FEI/EIN Number 86-3544592

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

Address: 2212 Fogarty Ave, KEY WEST, FL, 33040, US
Mail Address: 2212 Fogarty Ave, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE L Owne 2212 Fogarty Ave, KEY WEST, FL, 33040
MARTINEZ JORGE L Agent 2212 Fogarty Ave, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2212 Fogarty Ave, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-03-22 2212 Fogarty Ave, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 2212 Fogarty Ave, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
JORGE MARTINEZ VS STATE OF FLORIDA 5D2019-0795 2019-03-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-CF-471-A

Parties

Name JORGE MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-20
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Seminole
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 3/4/19
On Behalf Of JORGE MARTINEZ
JORGE MARTINEZ VS STATE OF FLORIDA 5D2018-0102 2018-01-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2017-CF-000471-A

Parties

Name JORGE MARTINEZ LLC
Role Appellant
Status Active
Representations Danielle Renee Rufai, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of JORGE MARTINEZ
Docket Date 2018-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of JORGE MARTINEZ
Docket Date 2018-03-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JORGE MARTINEZ
Docket Date 2018-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 212 PAGES - TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2018-01-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/18
On Behalf Of JORGE MARTINEZ
JORGE MARTINEZ VS STATE OF FLORIDA 2D2016-2202 2016-05-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 08-76

Parties

Name JORGE MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-24
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2016-06-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-05-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of HIGHLANDS CLERK
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE MARTINEZ
Docket Date 2016-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court as a paginated and bookmarked .pdf document: (1) appellant's motion for postconviction relief (petition for a writ of habeas corpus based on newly discovered evidence), filed June 25, 2015; (2) appellant's motion to seal an exhibit to the petition, filed June 25, 2015; (3) appellant's motion for leave to amend the petition, filed June 25, 2015; (4) notice of attorney's appearance, filed June 25, 2015; (5) the circuit court order, filed July 27, 2015, permitting the filing of an amended motion; (6) appellant's amended motion, filed August 1, 2015; (7) notice of filing, filed August 3, 2015; (8) notice of filing, filed August 5, 2015; (9) deposition transcript, filed August 5, 2015; (10) notice of confidential information within filing, filed August 5, 2015; (11) notice of correction, filed August 18, 2015; and (12) the circuit court order, filed October 12, 2015, denying the amended motion.These documents were not transmitted with the electronic summary record.
BOCA STEL, LLC. VS BANK OF AMERICA,N .A. et al. 4D2014-4548 2014-11-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA006406XXXXMB

Parties

Name BOCA STEL LLC
Role Appellant
Status Active
Representations Brian M. Becher
Name JORGE MARTINEZ LLC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations JAY STEVEN LEVINE, Steven S. Guekjian, Matthew A. Ciccio, EISINGER, BROWN, ET AL., Silver Jade Bohn
Name AIDA PEREZ
Role Appellee
Status Active
Name BOTANICA/SEA PLUM MASTER ASSOC
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of BOCA STEL, LLC
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 20, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-01-20
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 BOCA STEL, LLC
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 8, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-12-08
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 BOCA STEL, LLC
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 12, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-12
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 BOCA STEL, LLC
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BANK OF AMERICA, N.A.)
On Behalf Of Bank of America, N.A.
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 14, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-14
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 Bank of America, N.A.
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 13, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 14, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-13
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 Bank of America, N.A.
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 14, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 13, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-14
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 Bank of America, N.A.
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Bank of America, N.A.
Docket Date 2015-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the May 21, 2015 motion of Steven S. Guekjian, Esq., to withdraw as counsel of record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2015-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (DENIED)
On Behalf Of Bank of America, N.A.
Docket Date 2015-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOCA STEL, LLC
Docket Date 2015-05-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BOCA STEL, LLC
Docket Date 2015-04-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 10, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-03-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the March 6, 2015, stipulation for substitution of counsel, Steven S. Guekjian of Butler and Hosch, P.A. is hereby substituted for Matthew A. Ciccio of Aldrige Connors, LLP as counsel for appellee, Bank of America, N.A. in the above-styled cause.
Docket Date 2015-03-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Bank of America, N.A.
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed February 16, 2015, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) 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 2015-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/15)
On Behalf Of BOCA STEL, LLC
Docket Date 2015-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND STEVEN C. RUBINO, ESQ.
On Behalf Of Bank of America, N.A.
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 18, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) 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 2014-12-18
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 BOCA STEL, LLC
Docket Date 2014-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian M. Becher 0160393
Docket Date 2014-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-03
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, 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 the entry of this order. 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. 4DCA 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 2014-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA STEL, LLC
Docket Date 2014-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE MARTINEZ VS STATE OF FLORIDA 2D2014-1773 2014-04-18 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008-CF-76-XXA-XMX

Parties

Name JORGE MARTINEZ LLC
Role Appellant
Status Active
Representations GARY J. SCHWARTZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-25
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2014-06-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam,Morris and SLeet
Docket Date 2014-04-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JORGE MARTINEZ
Docket Date 2014-04-18
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
Florida Limited Liability 2021-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9663478701 2021-04-09 0455 PPP 6034 Indrio Rd, Fort Pierce, FL, 34951-3241
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) 6160
Loan Approval Amount (current) 6160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-3241
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6181.26
Forgiveness Paid Date 2021-08-18
8750898506 2021-03-10 0455 PPP 2030 S Ocean Dr Apt 708, Hallandale Beach, FL, 33009-6608
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7046
Loan Approval Amount (current) 7046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6608
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7183.25
Forgiveness Paid Date 2023-02-22
1091718600 2021-03-12 0455 PPP 3225 27th Ave NE N/A, Naples, FL, 34120-1565
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 Naples, COLLIER, FL, 34120-1565
Project Congressional District FL-26
Number of Employees 1
NAICS code 484220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.88
Forgiveness Paid Date 2021-09-15
2524038805 2021-04-12 0455 PPS 3225 27th Ave NE, Naples, FL, 34120-1565
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-1565
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.92
Forgiveness Paid Date 2021-08-26
6351798308 2021-01-26 0491 PPS 2102 W Pensacola St, Tallahassee, FL, 32304-3104
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) 118135
Loan Approval Amount (current) 118135
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 Tallahassee, LEON, FL, 32304-3104
Project Congressional District FL-02
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118814.68
Forgiveness Paid Date 2021-08-26
7958228509 2021-03-08 0455 PPP 10125 NW 116th Way Ste 14, Medley, FL, 33178-1164
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20445
Loan Approval Amount (current) 20445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1164
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5178708805 2021-04-17 0455 PPP 10740 SW 48th Ter, Miami, FL, 33165-6121
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-6121
Project Congressional District FL-27
Number of Employees 1
NAICS code 488410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20980.26
Forgiveness Paid Date 2022-01-21
9576959004 2021-05-29 0455 PPP 6140 W 15th Ct, Hialeah, FL, 33012-6204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6204
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.64
Forgiveness Paid Date 2021-10-19
6291068810 2021-04-19 0455 PPS 3451 NE 1st Ave, Miami, FL, 33137-3984
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) 6147
Loan Approval Amount (current) 6147
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 Miami, MIAMI-DADE, FL, 33137-3984
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 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6177.48
Forgiveness Paid Date 2021-10-19
2234408604 2021-03-13 0455 PPP 210 Redondo Way, Wellington, FL, 33414-3946
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) 1892
Loan Approval Amount (current) 1892
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 Wellington, PALM BEACH, FL, 33414-3946
Project Congressional District FL-22
Number of Employees 1
NAICS code 561720
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 1900.88
Forgiveness Paid Date 2021-09-09
8862298606 2021-03-25 0455 PPP 13065 SW 261st Ter N/A, Homestead, FL, 33032-8916
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15257
Loan Approval Amount (current) 15257
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8916
Project Congressional District FL-28
Number of Employees 1
NAICS code 238210
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 -
Forgiveness Paid Date -
7054249007 2021-05-23 0455 PPP 6555 SW 29th St, Miami, FL, 33155-3909
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6232
Loan Approval Amount (current) 6232
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, 33155-3909
Project Congressional District FL-27
Number of Employees 1
NAICS code 327331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4693478710 2021-04-01 0455 PPP 3451 NE 1st Ave, Miami, FL, 33137-3984
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) 6147
Loan Approval Amount (current) 6147
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 Miami, MIAMI-DADE, FL, 33137-3984
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6172.27
Forgiveness Paid Date 2021-09-08
6082099002 2021-05-22 0455 PPP 3601 NW 2nd St, Miami, FL, 33125-4807
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8654
Loan Approval Amount (current) 8654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4807
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1363844 Intrastate Non-Hazmat 2021-12-30 30000 2021 1 1 Auth. For Hire
Legal Name JORGE MARTINEZ
DBA Name J M TRUCKING
Physical Address 3225 27TH AVE NE, NAPLES, FL, 34120, US
Mailing Address 3225 27TH AVE NE, NAPLES, FL, 34120, US
Phone (239) 348-3239
Fax -
E-mail J_MARTINEZ2017@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State