Search icon

LUIS GOMEZ LLC - Florida Company Profile

Company Details

Entity Name: LUIS GOMEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS GOMEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2021 (4 years ago)
Document Number: L21000204343
FEI/EIN Number 30-1286024

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

Address: 367 E CORAL TRACE CIR, DELRAY BEACH, FL, 33445
Mail Address: 149 SEVILLA AVE, ROYAL PALM BEACH, FL, 33411
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -
GOMEZ LUIS Member 367 E CORAL TRACE CIR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2101 Vista Parkway, 124, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-06-10 Alliance Financial Services of Florida LLC -

Court Cases

Title Case Number Docket Date Status
Omer Bechor, et al., Appellant(s), v. Simcenter, Inc., et al., Appellee(s). 3D2022-0230 2022-02-04 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
11-36773

Parties

Name Omer Bechor
Role Appellant
Status Active
Representations Tony B. Jobe, Bruce D. Green
Name Ted J. Beechinor
Role Appellant
Status Active
Name Freeman Cooper
Role Appellant
Status Active
Name Andrew Dee
Role Appellant
Status Active
Name Guilherme DeSouza
Role Appellant
Status Active
Name LUIS GOMEZ LLC
Role Appellant
Status Active
Name Chris Hulstine
Role Appellant
Status Active
Name William A. Lang
Role Appellant
Status Active
Name Chris Maks
Role Appellant
Status Active
Name Fabrice Malary
Role Appellant
Status Active
Name Anna Pelevina
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MICHAEL SHANNON, LLC
Role Appellant
Status Active
Name Michael Stahl
Role Appellant
Status Active
Name Damian Wynter
Role Appellant
Status Active
Name SIMCENTER, INC.
Role Appellee
Status Active
Name HENRY GEORGE, INC.
Role Appellee
Status Active
Representations George Stuart Savage
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellants prevailing in the action below and the trial court's determination that Appellants are entitled to fees pursuant to section 501.2105(1), Florida Statutes and the factors outlined in Humane Society of Broward County, Inc. v. Florida Humane Society, 951 So. 2d 966 (Fla. 4th DCA 2007). Upon consideration of Appellee Henry George's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Omer Bechor
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Omer Bechor
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX FOR APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omer Bechor
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Tony B. Jobe, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.
Docket Date 2022-11-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Tony B. Jobe
On Behalf Of Omer Bechor
Docket Date 2022-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRATICE AND JUDICIAL ADMINSTRATION 2.510
On Behalf Of Omer Bechor
Docket Date 2022-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Henry George
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX (CORRECTED*)FOR APPELLANTS' INITIAL AND REPLY BRIEFS
On Behalf Of Omer Bechor
Docket Date 2022-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Tony B. Jobe, Esquire, is ordered to file a Motion to Appear Pro Hac Vice on behalf of the appellants, as required by Florida Rule of General Practice and Judicial Administration 2.510(a), and shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Omer Bechor
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omer Bechor
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Henry George
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Henry George's Third Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-09-08
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 Henry George
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/08/2022
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/2022
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omer Bechor
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEPOSITION TRANSCRIPT
On Behalf Of Omer Bechor
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/27/2022
Docket Date 2022-04-26
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 Omer Bechor
Docket Date 2022-04-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/27/2022
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PLAINTIFFS'/APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Omer Bechor
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Omer Bechor
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Simcenter, Inc.
Docket Date 2022-02-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 14, 2022.
DR. JAMES ERIC MCDONOUGH, VS ALEJANDRO MURGUIDO, et al., 3D2020-0339 2020-02-18 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
15-8342

Parties

Name DR. JAMES ERIC MCDONOUGH
Role Appellant
Status Active
Name ALEJANDRO MURGUIDO
Role Appellee
Status Active
Representations ERIC L. STETTIN, Laura K. Wendell, JOHN A. JABRO
Name LUIS GOMEZ LLC
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ COMBINED REPLY BRIEF OF DR. JAMES ERIC MCDONOUGH
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for an Extension of Time to File the Reply Brief is granted to and including August 13, 2020.
Docket Date 2020-07-20
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 DR. JAMES ERIC MCDONOUGH
Docket Date 2020-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Joint Motion for Extension of Time to File the Answer Briefs is granted to and including July 9, 2020.
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOINT MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEFS
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35days to 6/25/20
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix ~ INITIAL APPENDIX OF DR. JAMES ERIC MCDONOUGH
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO MURGUIDO
Docket Date 2020-02-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Alan J. Greenstein, P.A., and Alan J. Greenstein, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of DR. JAMES ERIC MCDONOUGH
Docket Date 2020-02-18
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-02-18
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 2020-02-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALEJANDRO MURGUIDO

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-10
Florida Limited Liability 2021-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055728605 2021-03-16 0491 PPP 2452 Santana Ave, Orlando, FL, 32811-5555
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) 2725
Loan Approval Amount (current) 2725
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 Orlando, ORANGE, FL, 32811-5555
Project Congressional District FL-10
Number of Employees 1
NAICS code 811118
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2740.97
Forgiveness Paid Date 2021-10-14
1543857809 2020-05-21 0455 PPP 8901 nw 109th ct unit 905, doral, FL, 33178-1592
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6433
Loan Approval Amount (current) 6433
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 doral, MIAMI-DADE, FL, 33178-1592
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6474.77
Forgiveness Paid Date 2021-01-20
4338259008 2021-05-20 0455 PPP 13651 SW 79th St, Miami, FL, 33183-4106
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
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 Miami, MIAMI-DADE, FL, 33183-4106
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3741.83
Forgiveness Paid Date 2022-07-19
5770598808 2021-04-18 0455 PPP 6241 SW 131st Ct Apt 101, Miami, FL, 33183-5259
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) 7187
Loan Approval Amount (current) 7187
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, 33183-5259
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
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 7241.35
Forgiveness Paid Date 2022-01-21
7468248904 2021-05-07 0455 PPP 4742 Tribute Trl, Kissimmee, FL, 34746-5674
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9161
Loan Approval Amount (current) 9161
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 Kissimmee, OSCEOLA, FL, 34746-5674
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9185.17
Forgiveness Paid Date 2021-08-11
8786848700 2021-04-08 0455 PPP 180 Royal Palm Dr, Kissimmee, FL, 34743-4075
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Kissimmee, OSCEOLA, FL, 34743-4075
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20991.1
Forgiveness Paid Date 2022-01-12
4223729007 2021-05-20 0455 PPS 6241 SW 131st Ct Apt 101, Miami, FL, 33183-5259
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) 7187
Loan Approval Amount (current) 7187
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, 33183-5259
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
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 7218.74
Forgiveness Paid Date 2021-11-26
5469008306 2021-01-25 0455 PPP 11575, MIRAMAR BEACH, FL, 33025
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) 18750
Loan Approval Amount (current) 18750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, BROWARD, FL, 33025
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 18842.19
Forgiveness Paid Date 2021-08-16
7184009003 2021-05-23 0455 PPP 7922 Catalina Cir, Tamarac, FL, 33321-9148
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) 2316
Loan Approval Amount (current) 2316
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 Tamarac, BROWARD, FL, 33321-9148
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2322.5
Forgiveness Paid Date 2021-09-28
1136818905 2021-04-24 0455 PPP 1431 Galiano St Apt 1, Coral Gables, FL, 33134-4109
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3764
Loan Approval Amount (current) 3764
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 Coral Gables, MIAMI-DADE, FL, 33134-4109
Project Congressional District FL-27
Number of Employees 1
NAICS code 561730
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 -
8441008700 2021-04-07 0455 PPP 2730 W 63rd Pl, Hialeah, FL, 33016-4300
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) 20557
Loan Approval Amount (current) 20557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-4300
Project Congressional District FL-26
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20634.09
Forgiveness Paid Date 2021-09-29
4284959010 2021-05-20 0455 PPS 4742 Tribute Trl, Kissimmee, FL, 34746-5674
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9161
Loan Approval Amount (current) 9161
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 Kissimmee, OSCEOLA, FL, 34746-5674
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9177.03
Forgiveness Paid Date 2021-08-23
3968869003 2021-05-20 0455 PPP 1280 W 25th Pl Apt 3, Hialeah, FL, 33010-1844
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) 6983
Loan Approval Amount (current) 6983
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 Hialeah, MIAMI-DADE, FL, 33010-1844
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7012.68
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1217812 Intrastate Non-Hazmat 2004-02-26 0 - 1 1 Exempt For Hire
Legal Name LUIS GOMEZ
DBA Name -
Physical Address 5272 NW 186 ST, OPALOCKA, FL, 33055, US
Mailing Address 5272 NW 186 ST, OPALOCKA, FL, 33055, US
Phone (786) 267-3921
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State