Search icon

ANGEL GONZALEZ, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGEL GONZALEZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL GONZALEZ, L.L.C. 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: 15 Oct 2021 (4 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L21000451027
FEI/EIN Number 87-3314848

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

Address: 8467 SW 166 Place, Miami, FL, 33193, US
Mail Address: 8467 SW 166 Place, Miami, FL, 33193, US
ZIP code: 33193
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGEL Manager 8467 SW 166 Place, Miami, FL, 33193
GONZALEZ ANGEL Agent 8467 SW 166 Place, Miami, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 8467 SW 166 Place, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2023-04-22 8467 SW 166 Place, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 8467 SW 166 Place, Miami, FL 33193 -

Court Cases

Title Case Number Docket Date Status
Angel Gonzalez, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1005 2024-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2011-3192;

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Daniel Burrell Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Angel Gonzalez
View View File
Docket Date 2024-07-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on April 24, 2012, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Angel Gonzalez, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1818 2024-07-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010-CF-001001

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen E. Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Angel Gonzalez
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 6/27/2024
On Behalf Of Angel Gonzalez
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal- 14 Pages
On Behalf Of Hernando Clerk
Docket Date 2024-07-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; IB STRICKEN; APPEAL DISMISSED; NO AMENDED IB NEED BE FILED
View View File
Docket Date 2024-07-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Order to Show Cause; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ANGEL GONZALEZ VS JUDE MICHAEL FACCIDOMO SC2022-1742 2022-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021SC022222000005

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-129

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Petitioner
Status Active
Name Jude Michael Faccidomo
Role Respondent
Status Active
Representations Herman Joseph Russomanno III
Name HON. MARIA D. ORTIZ, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-12-19
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Angel Gonzalez
View View File
ANGEL GONZALEZ, VS JUDE FACCIDOMO, 3D2022-0129 2022-01-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22222 SP

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name JUDE M. FACCIDOMO
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, HERMAN J. RUSSOMANNO, III, ROBERT J. BORRELLO
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, itis ordered that the cause is hereby dismissed on the Court's ownmotion, subject to reinstatement if timeliness is established onproper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellee's Response to pro se Appellant's request for an extension of time is noted. Pro se Appellant's request for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the pro se appellant’s Motion for an Extension of Time to File a Reply Brief is hereby denied, without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) (“A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to File an Answer Brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of the Florida Rules of Appellate Procedure.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RENEWED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-05-10
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 JUDE M. FACCIDOMO
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s request for extension of time to file the initial brief is granted to and including April 29, 2022.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Whereas the pro se Appellant's initial brief is due on March 31,2022, the pro se Appellant's request for an extension of time is deniedwithout prejudice to refiling if the need for additional time remains at thattime.
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL GONZALEZ
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUDE M. FACCIDOMO
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of ANGEL GONZALEZ
ANGEL GONZALEZ VS STATE OF FLORIDA 5D2016-1136 2016-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2010-CF-1001

Parties

Name ANGEL GONZALEZ, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/29/16
On Behalf Of ANGEL GONZALEZ
Docket Date 2016-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2016-04-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-09
Florida Limited Liability 2021-10-15

USAspending Awards / Financial Assistance

Date:
2021-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
74200.00
Total Face Value Of Loan:
74200.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14972.00
Total Face Value Of Loan:
14972.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20565.00
Total Face Value Of Loan:
20565.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18958.00
Total Face Value Of Loan:
18958.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6404.00
Total Face Value Of Loan:
6404.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,404
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,404
Jobs Reported:
1
Initial Approval Amount:
$5,741.88
Date Approved:
2021-02-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,741.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,455.85
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $5,741.88
Jobs Reported:
1
Initial Approval Amount:
$3,164
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,183.16
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,164
Jobs Reported:
1
Initial Approval Amount:
$3,151
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,164.3
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,151
Jobs Reported:
1
Initial Approval Amount:
$20,100
Date Approved:
2020-07-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,100
Jobs Reported:
1
Initial Approval Amount:
$4,327
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,390.1
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,327
Jobs Reported:
1
Initial Approval Amount:
$3,151
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,162.55
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,151
Jobs Reported:
1
Initial Approval Amount:
$18,958
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,009.61
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $18,958
Jobs Reported:
1
Initial Approval Amount:
$2,964
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,962
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$14,972
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,007.69
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $14,972
Jobs Reported:
1
Initial Approval Amount:
$2,333
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,381.96
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,333
Jobs Reported:
1
Initial Approval Amount:
$18,958
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,071.23
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $18,958
Jobs Reported:
1
Initial Approval Amount:
$10,337
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,337
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,399.02
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $10,337
Jobs Reported:
1
Initial Approval Amount:
$3,164
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,175.36
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,164
Jobs Reported:
1
Initial Approval Amount:
$20,565
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,635.99
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,565
Jobs Reported:
1
Initial Approval Amount:
$18,110
Date Approved:
2021-04-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,110
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,110
Jobs Reported:
1
Initial Approval Amount:
$1,374
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,381.15
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,370
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,847
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,925
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,845
Jobs Reported:
1
Initial Approval Amount:
$11,067
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,101.87
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $11,067
Jobs Reported:
1
Initial Approval Amount:
$20,565
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,652.97
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,565
Jobs Reported:
1
Initial Approval Amount:
$6,404
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,432.07
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,404
Jobs Reported:
1
Initial Approval Amount:
$5,741.88
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,741.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,781.21
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $5,741.88
Jobs Reported:
1
Initial Approval Amount:
$28,400
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,538.06
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $28,399
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,081
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,098.54
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,081

Motor Carrier Census

DBA Name:
ANGEL GONZALEZ TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-01-30
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
DBA Name:
DRIVER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State