Search icon

CARLOS MORALES, LLC - Florida Company Profile

Company Details

Entity Name: CARLOS MORALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Inactive

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

Date Filed: 12 May 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000224444
Address: 25 NE 5TH ST, 4404, MIAMI, FL, 33132, US
Mail Address: 25 NE 5TH ST, 4404, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CARLOS A Managing Member 25 NE 5TH ST APT 4404, MIAMI, FL, 33132
MORALES CARLOS A Agent 25 NE 5TH ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
City of Miami, Appellant(s), v. Jose R. Alvarez, et al., Appellee(s). 3D2024-2022 2024-11-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3393-CA-01

Parties

Name City of Miami
Role Appellant
Status Active
Representations John Kressfield Shubin, K. Denise Haire, Katherine R Maxwell, Thomas Steven Ward
Name Jose R. Alvarez
Role Appellee
Status Active
Representations Jeffrey Wayne Gutchess, Alice Ferot
Name CARLOS MORALES, LLC
Role Appellee
Status Active
Representations Matthew Eric Ladd
Name EXPRESS HOMES, INC.
Role Appellee
Status Active
Representations Matthew Eric Ladd
Name Victoria Mendez
Role Appellee
Status Active
Representations Luis Eduardo Suárez
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13087947
On Behalf Of City of Miami
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2024.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1720 Prior cases: 24-1617, 23-1376 and 23-1341
On Behalf Of City of Miami
View View File
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief of Appendix
On Behalf Of City of Miami
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Appellant
On Behalf Of City of Miami
View View File
Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Notice
Subtype Notice
Description Notice of Intent to File Initial Brief
On Behalf Of City of Miami
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
City of Miami, Appellant(s), v. Jose R. Alvarez, et al., Appellee(s). 3D2024-1617 2024-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3393-CA-01

Parties

Name Jose R. Alvarez
Role Appellee
Status Active
Representations Jeffrey Wayne Gutchess
Name CARLOS MORALES, LLC
Role Appellee
Status Active
Representations Matthew Eric Ladd
Name EXPRESS HOMES, INC.
Role Appellee
Status Active
Representations Matthew Eric Ladd
Name Victoria Mendez
Role Appellee
Status Active
Representations Luis Eduardo Suárez, Robert Jordan Richardson, Thomas Steven Ward, Patricia Melville Suarez, Mark Jurgen Heise
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name City of Miami
Role Appellant
Status Active
Representations John Kressfield Shubin, K. Denise Haire, Katherine R Maxwell

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of City of Miami
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of City of Miami
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12478313
On Behalf Of City of Miami
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 23, 2024.
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 23-1376, 23-1341
On Behalf Of City of Miami
View View File
Docket Date 2024-10-14
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Dade Cnty Classroom Teachers' Ass'n, v. State Bd. of Educ., 269 So. 2d 657, 658 (Fla. 1972) ("An order of dismissal granting leave to amend is interlocutory in nature until expiration of the amendment period and entry of final judgment by the trial court."); Fla. R. App. P. 9.130(a)(3).
View View File
Victoria Mendez, etc., Appellant(s), v. Jose R. Alvarez, et al., Appellee(s). 3D2023-1341 2023-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3393

Parties

Name Jose R. Alvarez
Role Appellee
Status Active
Representations Alice Ferot, Jeffrey Wayne Gutchess
Name City of Miami
Role Appellee
Status Active
Representations John Kressfield Shubin, K Denise Haire
Name CARLOS MORALES, LLC
Role Appellee
Status Active
Representations Matthew Eric Ladd
Name EXPRESS HOMES, INC.
Role Appellee
Status Active
Representations Matthew Eric Ladd
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Victoria Mendez
Role Appellant
Status Active
Representations Patricia Melville, Luis Eduardo Suarez, Thomas Steven Ward

Docket Entries

Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Jose R. Alvarez
Docket Date 2024-01-25
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Victoria Mendez
Docket Date 2024-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Victoria Mendez
Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Victoria Mendez
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief - 30 days to 11/29/23 (GRANTED)
On Behalf Of Victoria Mendez
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Response Brief
On Behalf Of Jose R. Alvarez
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Proceedings in Lower Tribunal, the Court hereby imposes a temporary stay and remands to the lower court for a hearing with all parties present on the motion of Appellee, Jose R. Alvarez, to vacate the stay previously entered in the lower court. Order on Motion to Stay
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Jose R. Alvarez
Docket Date 2023-09-12
Type Response
Subtype Response
Description Appellee's Response to Appellant Victoria Mendez's Motion to Stay Proceedings in the Lower Court
On Behalf Of Jose R. Alvarez
Docket Date 2023-08-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of Appellant's Motion to Stay Proceedings in Lower Tribunal, the lower tribunal's proceedings are hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Stay Proceedings in Lower Tribunal. LINDSEY, MILLER and LOBREE, JJ., concur.
Docket Date 2023-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Proceedings in Lower Tribunal
On Behalf Of Victoria Mendez
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Stay
On Behalf Of Victoria Mendez
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 09/28/2023
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jose R. Alvarez
Docket Date 2023-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Response to the Court’s August 4, 2023, Order to Show Cause is noted. Appellant’s Response to the Court’s August 4, 2023, Order to Show Cause is also noted. Upon the Court’s own motion, it is ordered that while the above-referenced appeals shall not be consolidated, the two cases (23-1341 and 23-1376) shall travel together and be decided by the same panel.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ To August 4, 2023 to Show Cause Order
On Behalf Of Victoria Mendez
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Victoria Mendez
Docket Date 2023-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Victoria Mendez
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Victoria Mendez
Docket Date 2023-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of Victoria Mendez
Docket Date 2023-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Victoria Mendez
Docket Date 2023-07-25
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 2023-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jose R. Alvarez

Documents

Name Date
Florida Limited Liability 2022-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579778610 2021-03-17 0455 PPP 21551 SW 113th Ave, Miami, FL, 33189-2729
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) 11054
Loan Approval Amount (current) 11054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33189-2729
Project Congressional District FL-28
Number of Employees 1
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11097.29
Forgiveness Paid Date 2021-08-23
7186548804 2021-04-21 0455 PPS 2214 Grand Cayman Ct Apt 1514, Kissimmee, FL, 34741-2781
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2781
Project Congressional District FL-09
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10047.78
Forgiveness Paid Date 2021-10-20
6105488902 2021-05-01 0455 PPP 137 morrow cir Brandon, Brandon, FL, 33510
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16682
Loan Approval Amount (current) 16682
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 Brandon, HILLSBOROUGH, FL, 33510
Project Congressional District FL-15
Number of Employees 1
NAICS code 484220
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 16771.58
Forgiveness Paid Date 2021-11-17
4116859005 2021-05-20 0455 PPS 5013 Mateo Cir, Labelle, FL, 33935-5645
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) 20074
Loan Approval Amount (current) 20074
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-5645
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
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 20135.34
Forgiveness Paid Date 2021-10-07
1728888701 2021-03-27 0455 PPP 21055 NE 37th Ave, Aventura, FL, 33180-4085
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19436
Loan Approval Amount (current) 19436
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 Aventura, MIAMI-DADE, FL, 33180-4085
Project Congressional District FL-24
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19641.54
Forgiveness Paid Date 2022-04-21
3794888600 2021-03-17 0455 PPP 121 Granada St, Royal Palm Beach, FL, 33411-1308
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) 14897
Loan Approval Amount (current) 14897
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 Royal Palm Beach, PALM BEACH, FL, 33411-1308
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14976.04
Forgiveness Paid Date 2021-09-28
4433288803 2021-04-16 0455 PPS 21551 SW 113th Ave, Miami, FL, 33189-2729
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11054
Loan Approval Amount (current) 11054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33189-2729
Project Congressional District FL-28
Number of Employees 1
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11096.68
Forgiveness Paid Date 2021-10-14
6114478901 2021-05-01 0455 PPP 7080 SW 23rd St Apt 121, Miami, FL, 33155-1662
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9267
Loan Approval Amount (current) 9267
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, 33155-1662
Project Congressional District FL-27
Number of Employees 1
NAICS code 336212
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 9353.07
Forgiveness Paid Date 2022-04-08
6062009000 2021-05-22 0491 PPS 10138 Grand Canal Dr Unit 14103, Windermere, FL, 34786-5878
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) 18664
Loan Approval Amount (current) 18664
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 Windermere, ORANGE, FL, 34786-5878
Project Congressional District FL-10
Number of Employees 1
NAICS code 446191
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 18700.29
Forgiveness Paid Date 2021-08-30
7539838804 2021-04-21 0491 PPP 10138 Grand Canal Dr Unit 14103, Windermere, FL, 34786-5878
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) 18664
Loan Approval Amount (current) 18664
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 Windermere, ORANGE, FL, 34786-5878
Project Congressional District FL-10
Number of Employees 1
NAICS code 446191
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 18725.69
Forgiveness Paid Date 2021-08-30
5066098807 2021-04-17 0455 PPP 5013 Mateo Cir, Labelle, FL, 33935-5645
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20074
Loan Approval Amount (current) 20074
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-5645
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20202.69
Forgiveness Paid Date 2021-12-08
4400339010 2021-05-20 0455 PPP 2645 W 73rd Pl, Hialeah, FL, 33016-5425
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) 13362
Loan Approval Amount (current) 13362
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 Hialeah, MIAMI-DADE, FL, 33016-5425
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 13394.29
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2781918 Intrastate Non-Hazmat 2015-07-15 - - 1 1 Auth. For Hire
Legal Name CARLOS MORALES
DBA Name -
Physical Address 2645 W 73 PL, MIAMI, FL, 33016, US
Mailing Address 2645 W 73 PL, MIAMI, FL, 33016, US
Phone (786) 470-5516
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
1362569 Intrastate Non-Hazmat 2009-02-24 - - 1 2 Auth. For Hire
Legal Name CARLOS MORALES
DBA Name -
Physical Address 490 EAST 33RD STREET, HIALEAH, FL, 33013, US
Mailing Address 490 EAST 33RD STREET, HIALEAH, FL, 33013, US
Phone (786) 299-6387
Fax -
E-mail CVARGAS@OCEANAIRCARGO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
997745 Intrastate Non-Hazmat 2001-12-28 0 - 1 1 Exempt For Hire
Legal Name CARLOS MORALES
DBA Name CARLITOS TRUCKING CO
Physical Address 850 COUNTRY CROSSING COURT, KISSIMMEE, FL, 34744, US
Mailing Address 850 COUNTRY CROSSING COURT, KISSIMMEE, FL, 34744, US
Phone (407) 467-4353
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: 02 May 2025

Sources: Florida Department of State