Search icon

ANGEL HERNANDEZ LLC - Florida Company Profile

Company Details

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

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

Status: Active

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

Date Filed: 13 May 2021 (4 years ago)
Document Number: L21000223932
FEI/EIN Number 87-1040378

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

Address: 1632 CORNER MEADOW CIRCLE, ORLANDO, FL, 32820, US
Mail Address: 1632 CORNER MEADOW CIRCLE, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANGEL E Manager 1632 CORNER MEADOW CIRCLE, ORLANDO, FL, 32820
HERNANDEZ ANGEL E Agent 1632 corner meadow circle, Orlando, FL, 32820

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 1632 corner meadow circle, Orlando, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1632 CORNER MEADOW CIRCLE, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2022-02-10 1632 CORNER MEADOW CIRCLE, ORLANDO, FL 32820 -

Court Cases

Title Case Number Docket Date Status
ANGEL HERNANDEZ VS FLORIDA COMMISSION ON OFFENDER REVIEW 2D2018-5020 2018-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-002944-0000-00

Parties

Name ANGEL HERNANDEZ LLC
Role Appellant
Status Active
Name FLORIDA COMMISSION ON OFFENDER REVIEW
Role Appellee
Status Active
Representations MARK J. HIERS, ESQ.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA COMMISSION ON OFFENDER REVIEW
Docket Date 2019-05-22
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 FLORIDA COMMISSION ON OFFENDER REVIEW
Docket Date 2020-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ FLORIDA COMMISSION ON OFFENDER REVIEW'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA COMMISSION ON OFFENDER REVIEW
Docket Date 2019-06-05
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 an extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2019-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN - REDACTED - 41 PAGES
Docket Date 2019-04-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-04-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2019-04-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE OF INMATE AFFIDAVIT FOR DETERMINATION OF CIVIL INDIGENT STATUS - PS ANGEL HERNANDEZ 078661
On Behalf Of ANGEL HERNANDEZ
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's motion for extension of time to satisfy this court's fee order is denied without prejudice to resubmit it with service of the motion on the circuit court clerk.
Docket Date 2019-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH FEE ORDER
On Behalf Of ANGEL HERNANDEZ
Docket Date 2019-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of December 21, 2018.
Docket Date 2019-01-07
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 ANGEL HERNANDEZ
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL HERNANDEZ
Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to satisfy this court’s December 21, 2018, fee order is granted for 45 days from the date of this order.
Docket Date 2020-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-05
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of FLORIDA COMMISSION ON OFFENDER REVIEW
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGEL HERNANDEZ
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT ORDER
On Behalf Of ANGEL HERNANDEZ
HOA VUONG, et al. VS STATE OF FLORIDA 4D2012-3294 2012-09-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027795AXXL

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Parties

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

Docket Entries

Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ (MOTION FOR WRITTEN OPINION)
Docket Date 2012-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) "FOR WRITTEN OPINION" *AND* T-
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ON THE MERITS.
Docket Date 2012-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of SEVERINO RAMON COLINAS
ANGEL HERNANDEZ VS STATE OF FLORIDA 4D2011-0744 2011-02-28 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
10 CA 811

Parties

Name ANGEL HERNANDEZ LLC
Role Petitioner
Status Active
Representations MICHAEL C. MINARDI
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-16
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification
Docket Date 2011-04-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ T -
On Behalf Of ANGEL HERNANDEZ
Docket Date 2011-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT- MOTION SUPPORTING EMERGENCY RELIEF.
Docket Date 2011-03-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2011-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "MOTION SUPPORTING EMERGENCY RELIEF"
On Behalf Of ANGEL HERNANDEZ
Docket Date 2011-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Michael C. Minardi 0568619
Docket Date 2011-03-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (DATED 11/2/09) CL Joseph E. Smith, Clerk CC04
Docket Date 2011-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDIGENT DOCUMENTS.
On Behalf Of ANGEL HERNANDEZ
Docket Date 2011-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of ANGEL HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-05-06
Florida Limited Liability 2021-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741339002 2021-05-22 0455 PPS 2543 Southwest 1st Street Miami FL USA, Miami, FL, 33135
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) 8326
Loan Approval Amount (current) 8326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 1
NAICS code 541519
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 8345.2
Forgiveness Paid Date 2021-09-10
7957578703 2021-04-07 0455 PPP 11706 SW 179th Ter, Miami, FL, 33177-2315
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12341
Loan Approval Amount (current) 12341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
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, 33177-2315
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12399.49
Forgiveness Paid Date 2021-10-20
2435308801 2021-04-12 0491 PPP 14201 Babylon Way, Orlando, FL, 32824-5271
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
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, 32824-5271
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9733569010 2021-05-29 0455 PPP 31067 Avenue C, Big Pine Key, FL, 33043-4552
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5583
Loan Approval Amount (current) 5583
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 Big Pine Key, MONROE, FL, 33043-4552
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2404218904 2021-04-26 0455 PPP 2543 Southwest 1st Street Miami FL USA, Miami, FL, 33135
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8326
Loan Approval Amount (current) 8326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 1
NAICS code 541519
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 8355.2
Forgiveness Paid Date 2021-09-10
1559148809 2021-04-10 0455 PPP 1128 SW 123rd Ave Apt 31, Pembroke Pines, FL, 33025-5774
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) 18776
Loan Approval Amount (current) 18776
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 Pembroke Pines, BROWARD, FL, 33025-5774
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18833.61
Forgiveness Paid Date 2021-08-11
3639528902 2021-04-28 0455 PPS 1128 SW 123rd Ave Apt 31, Pembroke Pines, FL, 33025-5774
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) 18776
Loan Approval Amount (current) 18776
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 Pembroke Pines, BROWARD, FL, 33025-5774
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18827.63
Forgiveness Paid Date 2021-08-11
2540288908 2021-04-27 0455 PPP 627 Anderson Cir Apt 107, Deerfield Beach, FL, 33441-7754
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) 6875
Loan Approval Amount (current) 6875
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 Deerfield Beach, BROWARD, FL, 33441-7754
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
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 6916.06
Forgiveness Paid Date 2021-12-09
7064788307 2021-01-27 0455 PPP 840 10th St, Miami Beach, FL, 33139-8439
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) 20597
Loan Approval Amount (current) 20597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-8439
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20740.9
Forgiveness Paid Date 2021-10-15
4352337404 2020-05-08 0455 PPP 3750 metro parkway Apt 826, Fort myers, FL, 33916
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) 3278
Loan Approval Amount (current) 3278
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 Fort myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3299.55
Forgiveness Paid Date 2021-01-08
4535869002 2021-05-20 0455 PPP 5820 SW 33rd St, Miami, FL, 33155-4904
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) 2305
Loan Approval Amount (current) 2305
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, 33155-4904
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2314.54
Forgiveness Paid Date 2021-10-29
5725478808 2021-04-18 0455 PPP 6621 SW 116th Pl Apt F, Miami, FL, 33173-1775
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) 11632
Loan Approval Amount (current) 11632
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, 33173-1775
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11717.41
Forgiveness Paid Date 2022-01-13
2023029005 2021-05-14 0455 PPP 270 SE 9th St, Pompano Beach, FL, 33060-8851
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-8851
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.67
Forgiveness Paid Date 2022-01-11
4259419010 2021-05-20 0455 PPS 10152 Rose Petal Pl, Riverview, FL, 33578-7564
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6415
Loan Approval Amount (current) 6415
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 Riverview, HILLSBOROUGH, FL, 33578-7564
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9553448310 2021-01-31 0455 PPS 3750 Metro Pkwy Apt 826, Fort Myers, FL, 33916-7422
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) 3278
Loan Approval Amount (current) 3278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-7422
Project Congressional District FL-19
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3297.76
Forgiveness Paid Date 2021-09-10
6784549000 2021-05-23 0455 PPS 627 Anderson Cir Apt 107, Deerfield Beach, FL, 33441-7754
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
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 Deerfield Beach, BROWARD, FL, 33441-7754
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6909.66
Forgiveness Paid Date 2021-12-09
5874778808 2021-04-18 0455 PPP 10152 Rose Petal Pl, Riverview, FL, 33578-7564
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6415
Loan Approval Amount (current) 6415
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 Riverview, HILLSBOROUGH, FL, 33578-7564
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4559558807 2021-04-16 0455 PPP 15551 SW 306th St, Homestead, FL, 33033-4352
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13583
Loan Approval Amount (current) 13583
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-4352
Project Congressional District FL-28
Number of Employees 1
NAICS code 453998
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 13702.46
Forgiveness Paid Date 2022-03-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1512092 Intrastate Non-Hazmat 2006-05-15 - - 1 1 Exempt For Hire
Legal Name ANGEL HERNANDEZ
DBA Name -
Physical Address 3491 SW GALETI STREET, PORT ST LUCIE, FL, 34953, US
Mailing Address 3491 SW GALETI STREET, PORT ST LUCIE, FL, 34953, US
Phone (772) 807-9896
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
1457051 Intrastate Non-Hazmat 2006-01-28 - - 1 1 Auth. For Hire
Legal Name ANGEL HERNANDEZ
DBA Name -
Physical Address 1118 SW 12 CT, MIAMI, FL, 33135, US
Mailing Address 1118 SW 12 CT, MIAMI, FL, 33135, US
Phone (786) 423-6888
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
1457052 Intrastate Non-Hazmat 2006-01-28 - - 1 1 Auth. For Hire
Legal Name ANGEL HERNANDEZ
DBA Name -
Physical Address 1118 SW 12 CT, MIAMI, FL, 33135, US
Mailing Address 1118 SW 12 CT, MIAMI, FL, 33135, US
Phone (786) 423-6888
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