Search icon

JUAN MARTINEZ LLC - Florida Company Profile

Company Details

Entity Name: JUAN MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN MARTINEZ 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: 05 Jun 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 05 Jun 2024 (10 months ago)
Document Number: L24000290664
Address: 1101 ORLANDO AVE, BRADENTON, FL, 34207, US
Mail Address: 1101 ORLANDO AVE, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORGULLO LATINO TAX AND NOTARY LLC Agent -
MARTINEZ JUAN A Authorized Member 1101 ORLANDO AVE, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000053380. CONVERSION NUMBER 500000255695

Court Cases

Title Case Number Docket Date Status
Juan Martinez, Appellant(s) v. D & C Construction Group, Inc. and USIS as servicing agent for FCBI, Appellee(s). 1D2023-2457 2023-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-025632BKC

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name D & C CONSTRUCTION GROUP, INC
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name USIS, INC.
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name FCBI
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order denying Motion for Appointment of Counsel
On Behalf Of Hon. David W. Langham
Docket Date 2024-01-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion re filing fee - forwarded by LT
On Behalf Of Juan Martinez
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-insolvency denied-pay fee
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency denying insolvency
On Behalf Of Barbara Kay Case
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USIS
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Barbara Kay Case
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case
JUAN ANTONIO MARTINEZ VS STATE OF FLORIDA 4D2022-3207 2022-11-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF001888

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002836

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF003265

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002768

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002830

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF006379

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002770

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juan Martinez
Docket Date 2022-11-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
JUAN MARTINEZ VS STATE OF FLORIDA 4D2022-2121 2022-08-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002830

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002770

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF001888

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF006379

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF003265

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002836

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002768

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-08-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Juan Martinez
Docket Date 2022-08-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Juan Martinez
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-08-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as premature. Dismissal is without prejudice for petitioner to seek mandamus relief if the trial court has not ruled on the pending matter within 180 days from the date of filing.DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
FAMILY SECURITY INSURANCE COMPANY, INC. VS JUAN MARTINEZ 5D2022-0916 2022-04-18 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-CC-668

Parties

Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Andrew Peter Rock, Nicholas F. Van Valen
Name JUAN MARTINEZ LLC
Role Appellee
Status Active
Representations Winston Taitt, Derek J. Angell
Name Hon. James R. McCune
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ JURISDICTION IS TEMPORARILY RELINQUISHED, NUNC PRO TUNC TO NOVEMBER 15, 2022, TO PERMIT ENTRY OF THE TRIAL COURT'S ORDER. 12/8 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 11/21 AE'S MOTION FOR ATTY'S FEES IS GRANTED.
Docket Date 2022-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT; DENIED AS MOOT PER 12/14 ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/14 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT PROCEED; DISCHARGED PER 12/14 ORDER
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/3; ANSWER BRF W/IN 30 DAYS OF FILING THE TRIAL COURT'S ORDER IN THIS COURT; 9/27 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 10/4 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-08-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Juan Martinez
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Martinez
Docket Date 2022-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew Peter Rock 0656437
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-05-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER AND REQUEST FOR EOT
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 5/18 ORDER
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/22
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO INDEMNITY COMPANY, ET AL. VS ACCIDENT & INJURY CLINIC, INC. A/A/O FRANK IRIZARRY, ET AL. 5D2019-1409 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10031-APCC

Parties

Name GEICO INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Rebecca L. Delaney, Tiffany A. Roddenberry
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name SOCC, P.S.
Role Respondent
Status Active
Name ADRIANA AGOSTO
Role Respondent
Status Active
Name JOSE D. RIVERA
Role Respondent
Status Active
Name FLORIDA ACCIDENT AND INJURY CENTER
Role Respondent
Status Active
Name SOUTH ORANGE WELLNESS & INJURY CENTER
Role Respondent
Status Active
Name ALISON ACOSTA
Role Respondent
Status Active
Name FIRST HEALTH CHIROPRACTIC INC.
Role Respondent
Status Active
Name MAURICO CHIROPRACTIC GROUP, INC.
Role Respondent
Status Active
Name JEFFREY POWELL LLC
Role Respondent
Status Active
Name REGINA RODRIGUEZ
Role Respondent
Status Active
Name JORDANO MORALES
Role Respondent
Status Active
Name LAKE MARY CHIROPRACTIC CENTER, P.A.
Role Respondent
Status Active
Name FRANK IRIZARRY
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Respondent
Status Active
Name BIANCA J. RIOS SANCHEZ
Role Respondent
Status Active
Name BACK ON TRACK, LLC
Role Respondent
Status Active
Name JUAN MARTINEZ LLC
Role Respondent
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name ROBERTO SOTO
Role Respondent
Status Active
Name SHEILA MOJICA
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC POINCIANA LLC
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Name JACOB PRIDDY
Role Respondent
Status Active
Name MALACHI JACKSON
Role Respondent
Status Active
Name CHARLES GRAYSON
Role Respondent
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes, Brooke L. Boltz
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ RS' MOTIONS FOR ATTY'S FEES, FILED 5/29, 5/30, 8/9, 8/12, 8/26 DENIED
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CONSOLIDATED CASE WILL CONTINUE AS TO 19-1409 AND 19-1752
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR LEAVE TO FILE REPLY IS GRANTED; CONCURRENT REPLY IS ACCEPTED
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2302, 19-2303, 19-2304, 19-2306, 19-2308, 19-2312, 19-2314, 19-2321 & 19-2323; CONSOLIDATED CASE WILL TRAVEL WITH 19-2315- SAME PANEL
Docket Date 2019-08-07
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2070
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 19-1752
Docket Date 2019-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER TO MOT REVIEW
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER; SEE AMENDED RESPONSE
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
GEICO INDEMNITY COMPANY VS MAURICO CHIROPRACTIC GROUP, INC. A/A/O JUAN MARTINEZ 5D2019-2312 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10056-APCC

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Tiffany A. Roddenberry, Peter D. Weinstein, Rebecca L. Delaney, Michael A. Rosenberg
Name MAURICO CHIROPRACTIC GROUP, INC.
Role Respondent
Status Active
Representations Kimberly Simoes, Douglas H. Stein
Name JUAN MARTINEZ LLC
Role Respondent
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
Docket Date 2019-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 8/7 ORDER
On Behalf Of MAURICO CHIROPRACTIC GROUP, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
Docket Date 2019-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COSMETIC DERMATOLOGY, INC. VS JUAN MARTINEZ 3D2017-2524 2017-11-22 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
15-7767

Parties

Name COSMETIC DERMATOLOGY, INC.
Role Appellant
Status Active
Representations Mark A. Emanuele
Name JUAN MARTINEZ LLC
Role Appellee
Status Active
Representations RONALD P. WEIL, MARY OLSZEWSKA, MARK A. SCHWEIKERT
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-19
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, respondent's motion to strike belated reply is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. See Walgreen Co. v. Rubin, 229 So. 3d 418 (Fla. 3d 2017); Topp Telecom, Inc. v. Atkins, 763 So. 2d 1197 (Fla. 4th DCA 2000).
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Belated reply
On Behalf Of JUAN MARTINEZ
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2018-01-10
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to petition for writ of certiorari.
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN MARTINEZ
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for Writ of Certiorari
On Behalf Of JUAN MARTINEZ
Docket Date 2017-12-07
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-12-05
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner’s motion for stay is granted, and the trial court’s order dated October 23, 2017 is hereby stayed pending outcome of the petition. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Defendant Cosmetic Dermatology INC;S Motion for Stay
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-12-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ 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 2017-12-01
Type Record
Subtype Appendix
Description Appendix ~ Appendix A-G
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 9, 2017.
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN MARTINEZ
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COSMETIC DERMATOLOGY, INC.

Documents

Name Date
Florida Limited Liability 2024-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030278703 2021-03-30 0455 PPP 5950 Palm Trace Landings Dr Apt 303, Davie, FL, 33314-1818
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1818
Project Congressional District FL-25
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2787678702 2021-03-30 0455 PPP 7696 NW 5th St, Plantation, FL, 33324-7941
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4403
Loan Approval Amount (current) 4403
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 Plantation, BROWARD, FL, 33324-7941
Project Congressional District FL-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8010199008 2021-05-26 0455 PPS 550 SW 115th Ave Apt I1, Miami, FL, 33174-1087
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5269
Loan Approval Amount (current) 5269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 33174-1087
Project Congressional District FL-28
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5282.9
Forgiveness Paid Date 2021-09-28
5190198810 2021-04-17 0455 PPP 900 Montecito Ct Apt 204, Kissimmee, FL, 34741-0739
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10135
Loan Approval Amount (current) 10135
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 Kissimmee, OSCEOLA, FL, 34741-0739
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10216.91
Forgiveness Paid Date 2022-02-08
3808228603 2021-03-17 0455 PPP 1651 NE 177th St, North Miami Beach, FL, 33162-1403
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1182
Loan Approval Amount (current) 1182
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1403
Project Congressional District FL-24
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 1186.47
Forgiveness Paid Date 2021-08-10
4333938702 2021-04-01 0455 PPP 9831 NW 26th St, Doral, FL, 33172-1348
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5183
Loan Approval Amount (current) 5183
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 Doral, MIAMI-DADE, FL, 33172-1348
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5266.5
Forgiveness Paid Date 2022-11-15
2780068900 2021-04-27 0455 PPP 6509 Johns Rd, Tampa, FL, 33634-4738
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20177
Loan Approval Amount (current) 20177
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 Tampa, HILLSBOROUGH, FL, 33634-4738
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20238.91
Forgiveness Paid Date 2021-08-23
9086267907 2020-06-19 0455 PPP 4950 Northwest 192nd Street, Miami Gardens, FL, 33055-2057
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20690
Loan Approval Amount (current) 20690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2057
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.68
Forgiveness Paid Date 2021-09-10
7338438610 2021-03-23 0455 PPP 12850 W State Road 84 Lot 2-12, Davie, FL, 33325-3319
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2011
Loan Approval Amount (current) 2011
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 Davie, BROWARD, FL, 33325-3319
Project Congressional District FL-20
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2026.81
Forgiveness Paid Date 2022-01-13
2591788807 2021-04-12 0455 PPS 1651 NE 177th St, North Miami Beach, FL, 33162-1403
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1182
Loan Approval Amount (current) 1182
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1403
Project Congressional District FL-24
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 1185.61
Forgiveness Paid Date 2021-08-10
9453718409 2021-02-17 0455 PPP 4204 20th St SW, Lehigh Acres, FL, 33976-3200
Loan Status Date 2021-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20797
Loan Approval Amount (current) 20797
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-3200
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5749808500 2021-03-01 0455 PPS 3445 13th St, Saint Cloud, FL, 34769-4052
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) 3398.13
Loan Approval Amount (current) 3398.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4052
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3424.76
Forgiveness Paid Date 2021-12-14
5269858810 2021-04-17 0455 PPS 5950 Palm Trace Landings Dr Apt 303, Davie, FL, 33314-1857
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1857
Project Congressional District FL-25
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1866898909 2021-04-26 0455 PPP 2701 Village Green Dr, Miami, FL, 33175-2300
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) 13479
Loan Approval Amount (current) 13479
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, 33175-2300
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 13573.54
Forgiveness Paid Date 2022-01-11
1416207407 2020-05-04 0455 PPP 3445 13th Street, St. Cloud, FL, 34769
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3357.36
Loan Approval Amount (current) 3357.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3383.02
Forgiveness Paid Date 2021-02-09
7494598810 2021-04-21 0455 PPP 550 SW 115th Ave Apt I1, Miami, FL, 33174-1087
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5269.99
Loan Approval Amount (current) 5270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33174-1087
Project Congressional District FL-28
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5297.58
Forgiveness Paid Date 2021-11-05
2973888710 2021-03-30 0455 PPP 18707 NW 45th Ave, Miami Gardens, FL, 33055-2647
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9507
Loan Approval Amount (current) 9507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2647
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3070799010 2021-05-18 0455 PPS 900 Montecito Ct Apt 204, Kissimmee, FL, 34741-0739
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10135
Loan Approval Amount (current) 10135
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 Kissimmee, OSCEOLA, FL, 34741-0739
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10245.51
Forgiveness Paid Date 2022-06-23
6301448800 2021-04-19 0455 PPS 18707 NW 45th Ave, Miami Gardens, FL, 33055-2647
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9507
Loan Approval Amount (current) 9507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2647
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3591338708 2021-03-31 0491 PPP 6676 Tanglewood Bay Dr Apt 703, Orlando, FL, 32821-7340
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8070
Loan Approval Amount (current) 8070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7340
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4320818702 2021-04-01 0455 PPP 714 W 116th Ave, Tampa, FL, 33612-5612
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) 6246
Loan Approval Amount (current) 6246
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5612
Project Congressional District FL-15
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6268.03
Forgiveness Paid Date 2021-08-19
1148948906 2021-04-24 0455 PPS 9831 NW 26th St, Doral, FL, 33172-1348
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5183
Loan Approval Amount (current) 5183
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 Doral, MIAMI-DADE, FL, 33172-1348
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 5263.66
Forgiveness Paid Date 2022-11-17
3235518707 2021-03-31 0455 PPP 1265 W 41st St Apt 7, Hialeah, FL, 33012-5969
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) 3241
Loan Approval Amount (current) 3241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5969
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3252.9
Forgiveness Paid Date 2021-08-23
5030808804 2021-04-17 0455 PPS 1265 W 41st St Apt 7, Hialeah, FL, 33012-5969
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3241
Loan Approval Amount (current) 3241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5969
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3251.66
Forgiveness Paid Date 2021-08-23
4288968809 2021-04-16 0455 PPS 139 Puelba Ln, Kissimmee, FL, 34743-9219
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2283
Loan Approval Amount (current) 2283
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-9219
Project Congressional District FL-09
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2317.18
Forgiveness Paid Date 2022-11-25
6297748705 2021-04-03 0455 PPP 139 Puelba Ln, Kissimmee, FL, 34743-9219
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2283
Loan Approval Amount (current) 2283
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-9219
Project Congressional District FL-09
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2320.73
Forgiveness Paid Date 2022-11-25
3839318805 2021-04-15 0455 PPS 12850 W State Road 84 Lot 2-12, Davie, FL, 33325-3319
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2011
Loan Approval Amount (current) 2011
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 Davie, BROWARD, FL, 33325-3319
Project Congressional District FL-20
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025.21
Forgiveness Paid Date 2022-01-13
9558559009 2021-05-29 0491 PPP 1555 Delaney Dr, Tallahassee, FL, 32309-3471
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
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 Tallahassee, LEON, FL, 32309-3471
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
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 -
Forgiveness Paid Date -
3250818603 2021-03-16 0455 PPS 151 Eber Blvd, Melbourne, FL, 32901-8861
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-8861
Project Congressional District FL-08
Number of Employees 1
NAICS code 112910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20909.39
Forgiveness Paid Date 2021-08-06
6808768910 2021-05-03 0455 PPP 10217 SW 24th St, Miami, FL, 33165-2503
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15791
Loan Approval Amount (current) 15791
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, 33165-2503
Project Congressional District FL-27
Number of Employees 1
NAICS code 237310
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 15969.24
Forgiveness Paid Date 2022-06-23
9591088310 2021-01-31 0455 PPP 151, MELBOURNE, FL, 32901
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32901
Project Congressional District FL-08
Number of Employees 1
NAICS code 112910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20916.66
Forgiveness Paid Date 2021-06-30
9285678802 2021-04-23 0455 PPS 714 W 116th Ave, Tampa, FL, 33612-5612
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) 6246
Loan Approval Amount (current) 6246
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 Tampa, HILLSBOROUGH, FL, 33612-5612
Project Congressional District FL-15
Number of Employees 1
NAICS code 492210
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 6267.22
Forgiveness Paid Date 2021-08-26
3916598900 2021-04-28 0455 PPS 14010 SW 39th St N/A, Miami, FL, 33175-6423
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5890
Loan Approval Amount (current) 5890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33175-6423
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5911.3
Forgiveness Paid Date 2021-09-17
5610329010 2021-05-22 0455 PPS 2701 Village Green Dr, Miami, FL, 33175-2300
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13479
Loan Approval Amount (current) 13479
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, 33175-2300
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13537.72
Forgiveness Paid Date 2021-11-10
6088418606 2021-03-20 0455 PPP 1033 NE 30th Ave, Homestead, FL, 33033-7609
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12336
Loan Approval Amount (current) 12336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-7609
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12396.65
Forgiveness Paid Date 2021-09-17
9789148702 2021-04-09 0455 PPP 2270 Silver Maple Ct, Sarasota, FL, 34234-4991
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2585
Loan Approval Amount (current) 2585
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-4991
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2599.58
Forgiveness Paid Date 2021-11-08
6233789006 2021-05-22 0455 PPS 10625 SW 112th Ave Apt 317, Miami, FL, 33176-8226
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) 10252
Loan Approval Amount (current) 10252
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, 33176-8226
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10274.47
Forgiveness Paid Date 2021-08-24
9867898809 2021-04-24 0455 PPP 10625 SW 112th Ave Apt 317, Miami, FL, 33176-3482
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) 10252
Loan Approval Amount (current) 10252
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, 33176-3482
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
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 10285.99
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1793529 Intrastate Non-Hazmat 2008-07-19 0 2007 1 1 Auth. For Hire
Legal Name JUAN MARTINEZ
DBA Name -
Physical Address 11240 SW 196 STREET APT 101 BUILDING B, MIAMI, FL, 33157, US
Mailing Address 11240 SW 196 STREET APT 101 BUILDING B, MIAMI, FL, 33157, US
Phone (904) 554-4445
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
1435980 Intrastate Non-Hazmat 2005-11-16 2225343 2005 1 1 Private(Property)
Legal Name JUAN MARTINEZ
DBA Name -
Physical Address 3497 MOUNT CARMEL LANE, MELBOURNE, FL, 32901, US
Mailing Address 3497 MOUNT CARMEL LANE, MELBOURNE, FL, 32901, US
Phone (321) 984-2395
Fax -
E-mail MARY91270@AOL.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

Date of last update: 02 Apr 2025

Sources: Florida Department of State