Search icon

MARITZA HERNANDEZ LLC - Florida Company Profile

Company Details

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

MARITZA 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: 22 Nov 2023 (a year ago)
Document Number: L23000525965
FEI/EIN Number 93-4681483

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

Address: 11831 IMAGINARY WAY, ORLANDO, FL, 32832
Mail Address: 11831 IMAGINARY WAY, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARITZA E Manager 11831 IMAGINARY WAY, ORLANDO, FL, 32832
HERNANDEZ MARITZA E Agent 11831 IMAGINARY WAY, ORLANDO, FL, 32832

Court Cases

Title Case Number Docket Date Status
R.T.G. FURNITURE CORPORATION, VS MARITZA HERNANDEZ, 3D2013-2890 2013-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22521

Parties

Name R.T.G. FURNITURE CORPORATION
Role Appellant
Status Active
Representations Daniel M. Schwarz, Kathryn L. Ender
Name MARITZA HERNANDEZ LLC
Role Appellee
Status Active
Representations ARNOLD R. GINSBERG, NICOLE S. FREEDLANDER, ALEXIS IZQUIERDO
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, the trial court¿s order of October 30, 2013 compelling production of R.T.G. Furniture Corporation¿s video surveillance is hereby stayed pending further order of this Court.Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-12-04
Type Notice
Subtype Notice
Description Notice ~ similar or related case
On Behalf Of R.T.G. FURNITURE CORPORATION
Docket Date 2013-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 3, 2014.
Docket Date 2014-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARITZA HERNANDEZ
Docket Date 2014-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.T.G. FURNITURE CORPORATION
Docket Date 2014-02-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.T.G. FURNITURE CORPORATION
Docket Date 2014-02-10
Type Response
Subtype Reply
Description REPLY ~ to response.
On Behalf Of R.T.G. FURNITURE CORPORATION
Docket Date 2014-02-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MARITZA HERNANDEZ
Docket Date 2013-12-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 24, 2014.
Docket Date 2013-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARITZA HERNANDEZ
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARITZA HERNANDEZ
Docket Date 2013-11-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of R.T.G. FURNITURE CORPORATION
Docket Date 2013-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.T.G. FURNITURE CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-05
Florida Limited Liability 2023-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969798909 2021-05-05 0491 PPP 11831 Imaginary Way, Orlando, FL, 32832-5139
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5139
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 20960.89
Forgiveness Paid Date 2021-12-14
2476988802 2021-04-12 0455 PPP 18023 SW 154th Ave, Miami, FL, 33187-7748
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-7748
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
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 20913.44
Forgiveness Paid Date 2021-09-10
3778029008 2021-05-20 0491 PPS 11831 Imaginary Way, Orlando, FL, 32832-5139
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5139
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 20933.11
Forgiveness Paid Date 2021-12-09
4328829009 2021-05-20 0491 PPP 28 Bahia Pass Trak, Ocala, FL, 34472-8213
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) 17798
Loan Approval Amount (current) 17798
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 Ocala, MARION, FL, 34472-8213
Project Congressional District FL-06
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17842.49
Forgiveness Paid Date 2021-09-17
8742988901 2021-05-12 0455 PPP 2101 NW 124th St, Miami, FL, 33167-2021
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9650
Loan Approval Amount (current) 9650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
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, 33167-2021
Project Congressional District FL-24
Number of Employees 1
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9716.48
Forgiveness Paid Date 2022-01-21
4960318910 2021-04-29 0491 PPP 1712 Hollis Dr, Orlando, FL, 32822-5920
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13767
Loan Approval Amount (current) 13767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5920
Project Congressional District FL-10
Number of Employees 1
NAICS code 621610
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 13809.24
Forgiveness Paid Date 2021-08-26
8115538809 2021-04-22 0455 PPP 11350 SW 239th St, Homestead, FL, 33032-3120
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) 8077
Loan Approval Amount (current) 8077
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3120
Project Congressional District FL-28
Number of Employees 1
NAICS code 484122
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8118.06
Forgiveness Paid Date 2021-11-02
7012159006 2021-05-23 0455 PPS 18023 SW 154th Ave, Miami, FL, 33187-7748
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-7748
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29244.31
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State