Entity Name: | ELIZABETH GONZALEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIZABETH GONZALEZ 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. |
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 Feb 2024 (a year ago) |
Document Number: | L24000077531 |
Address: | 1800 N BAYSHORE DRIVE, APT 2505, MIAMI, FL, 33132, US |
Mail Address: | 1800 N BAYSHORE DRIVE, APT 2505, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ELIZABETH A | Manager | 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132 |
GONZALEZ ELIZABETH A | Agent | 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETH GONZALEZ VS MDRJ, LLC AND SANTIAGO CASANOVAS | 5D2022-0589 | 2022-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELIZABETH GONZALEZ LLC |
Role | Appellant |
Status | Active |
Name | Santiago Casanovas |
Role | Appellee |
Status | Active |
Name | MDRJ, LLC |
Role | Appellee |
Status | Active |
Representations | Flynn LaVrar |
Name | Hon. Frederic M. Schott |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-04-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-04-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO 3/29 ORDER TO SHOW CAUSE IS REQUIRED |
Docket Date | 2022-03-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-03-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2022-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/4/22 |
On Behalf Of | Elizabeth Gonzalez |
Docket Date | 2022-03-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE14-003185 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | CARLOS MAESTRE |
Role | Appellant |
Status | Active |
Representations | KELLEY A. BOSECKER (DNU) |
Name | ELIZABETH GONZALEZ LLC |
Role | Appellant |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, EDWARD MCDONOUGH, William P. Heller, Eric M. Levine |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 19, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-05-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARLOS MAESTRE |
Docket Date | 2017-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 2, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 4, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-05-02 |
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 | CARLOS MAESTRE |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARLOS MAESTRE |
Docket Date | 2017-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 14-003185 |
Parties
Name | ELIZABETH GONZALEZ LLC |
Role | Appellant |
Status | Active |
Name | CARLOS MAESTRE |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | BRANDT IMMIGRATION |
Role | Appellee |
Status | Active |
Name | NATIONSTAR MORTAGE, L.L.C. |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Ryan D. O'Connor, JOSEPH ROBLES, Nancy M. Wallace, KELLY SANCHEZ, Kristen Marie Fiore |
Name | HON. LYNN ROSENTHAL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellants' May 20, 2016 motion for rehearing and clarification or in the alternative, request for written opinion and request that question be certified is denied. |
Docket Date | 2016-05-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING, ETC. |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2016-05-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ (DENIED) *AND* CLARIFICATION *OR IN THE ALTERNATIVE* REQUEST FOR WRITTEN OPINION *AND* REQUEST THAT QUESTION BE CERTIFIED |
Docket Date | 2016-05-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-04-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO SECOND NOTICE OF SUPPLEMENTAL AUTHORITY |
Docket Date | 2016-03-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (SECOND) **RESPONSE FILED 4/7/16** |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2016-03-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2016-02-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 11, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
Docket Date | 2015-12-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2015-11-25 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ONE (1) VOLUME |
Docket Date | 2015-11-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellee's November 20, 2015 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process. Further,ORDERED that appellee shall serve the answer brief within thirty (30) days from receipt of the supplemental record. |
Docket Date | 2015-11-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 20, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 25, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2015-10-20 |
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 | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2015-09-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2015-09-24 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | Clerk - Broward |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 10/01/15 |
Docket Date | 2015-09-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 23, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-07-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2015-06-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | CARLOS MAESTRE |
Docket Date | 2015-06-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ Notice of Appeal filed on 5/19 but was missing attached Order |
Docket Date | 2015-06-02 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Kelly Sanchez and Joseph Robles have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2015-05-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTAGE, L.L.C. |
Docket Date | 2015-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-05-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2015-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARLOS MAESTRE |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-33723 |
Parties
Name | ELIZABETH GONZALEZ LLC |
Role | Appellant |
Status | Active |
Representations | Mark L. Pomeranz, PETER J. SANDBERG |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | KIMBERLY N. HOPKINS, EILEEN E. NAVARRO |
Name | Hon. Gerald Hubbart |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-07-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-07-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-07-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 9, 2014, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2014-06-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-06-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 volumes. |
Docket Date | 2014-06-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ 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. |
Docket Date | 2014-06-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appellant to Submit Correct $$ Filing Fee (OR14I) ~ The appellate filing fee increased to $300.00 on July 1, 2004. Therefore, the enclosed check in the amount of $310.00 is returned to counsel for the appellants. The appellants are directed to file within ten (10) days from the date of this order the $300.00 filing fee as required by Section 35.22(3), Florida Statutes (2004) and the Florida Rules of Appellate Procedure. The appellants are directed to forward to the Clerk of this Court a single check, cashier¿s check or money order in the amount of $300.00 to cover the filing fee. Failure to comply with this order may result in the dismissal of this cause. |
Docket Date | 2014-04-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 13, 2014. |
Docket Date | 2014-03-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2014-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ELIZABETH GONZALEZ |
Name | Date |
---|---|
Florida Limited Liability | 2024-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2561498704 | 2021-03-29 | 0455 | PPP | 1271 SE 29th St, Homestead, FL, 33035-2390 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6000827404 | 2020-05-13 | 0455 | PPP | 5901 nw 151 st Suite 127, Miami lakes, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9166308608 | 2021-03-25 | 0455 | PPP | 8760 SW 133rd Avenue Rd, Miami, FL, 33183-5386 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3628178800 | 2021-04-15 | 0455 | PPS | 2120 Pinemont St, Kissimmee, FL, 34746-6262 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6007858608 | 2021-03-20 | 0455 | PPP | 2120 Pinemont St, Kissimmee, FL, 34746-6262 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2851118802 | 2021-04-13 | 0455 | PPP | 15424 SW 9th Way, Miami, FL, 33194-2782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7836368703 | 2021-04-06 | 0455 | PPP | 2900 N Course Dr, Pompano Beach, FL, 33069-3893 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4129758503 | 2021-02-25 | 0455 | PPP | 2900 N Course Dr, Pompano Beach, FL, 33069-3893 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1456998803 | 2021-04-10 | 0491 | PPS | 14338 Tanja King Blvd, Orlando, FL, 32828-7775 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2153838602 | 2021-03-13 | 0491 | PPP | 14338 Tanja King Blvd, Orlando, FL, 32828-7775 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2570908807 | 2021-04-12 | 0455 | PPP | 350 NW 4th St, Miami, FL, 33128-1668 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2896358906 | 2021-04-27 | 0455 | PPS | 2900 N Course Dr, Pompano Beach, FL, 33069-3800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3339223 | Intrastate Non-Hazmat | 2021-01-28 | 15000 | 2020 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 May 2025
Sources: Florida Department of State