Search icon

ALEJANDRO ALVAREZ LLC - Florida Company Profile

Company Details

Entity Name: ALEJANDRO ALVAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO ALVAREZ 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: 25 Jul 2024 (9 months ago)
Document Number: L24000330914
Address: 300 GREENWOOD DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: 300 GREENWOOD DRIVE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALEJANDRO President 300 GREENWOOD DRIVE, KEY BISCAYNE, FL, 33149
ALVAREZ ALEJANDRO Agent 300 GREENWOOD DRIVE, KEY BISCAYNE, FL, 33149

Court Cases

Title Case Number Docket Date Status
Little Paket Corp., Petitioner(s), v. Pablo Alvarez, et al., Respondent(s). 3D2024-1264 2024-07-16 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
14-589-CA-01

Parties

Name PABLO ALVAREZ LLC
Role Respondent
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name ALEJANDRO ALVAREZ LLC
Role Respondent
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name REC COMMUNICATIONS LLC
Role Respondent
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name LITTLE PAKET CORP
Role Petitioner
Status Active
Representations Hector James Montalvo, Jonathan Thomas Mann, Robin I. Bresky
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Response
Subtype Reply
Description Petitioner's Reply to Response to Petition for Writ of Certiorari
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for Extension of Time to File Reply is hereby granted to and including seven (7) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Consolidate
Description Respondents' Notice of Non-Objection is noted. Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel Together is granted, and it is ordered that the abovereferenced appeals are hereby consolidated for the of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice
Description Respondent's Notice of Non-Objection
On Behalf Of Pablo Alvarez
View View File
Docket Date 2024-08-20
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel together.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel Together
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #11873791
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description 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. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 26, 2024.
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-07-16
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-16
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari. Related case: 24-0983
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-08-16
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Pablo Alvarez
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed for lack of irreparable harm. LOGUE, C.J., and LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
View View File
ROSS DRESS FOR LESS, INC. and ROBERT KMET VS ANNIE HIGGINS, et al. 4D2018-3798 2018-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18012045

Parties

Name ROBERT KMET
Role Appellant
Status Active
Name ROSS DRESS FOR LESS INC.
Role Appellant
Status Active
Representations Steven Siegel, Michael Aaron Holt
Name KATIE SEYMOUR
Role Appellee
Status Active
Name QUINTAVIA THOMAS
Role Appellee
Status Active
Name KEENA MURRAY-BAILEY
Role Appellee
Status Active
Name ALEJANDRO ALVAREZ LLC
Role Appellee
Status Active
Name ANNIE HIGGINS
Role Appellee
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1300
Docket Date 2019-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees’ July 8, 2019 motion for rehearing, rehearing en banc and for certification of conflict and question of great public importance is denied.
Docket Date 2019-07-26
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANNIE HIGGINS
Docket Date 2019-07-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNIE HIGGINS
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERTIFICATION OF CONFLICT AND QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ANNIE HIGGINS
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2019-04-08
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' April 5, 2019 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) 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 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2019-03-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ANNIE HIGGINS
Docket Date 2019-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNIE HIGGINS
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ February 1, 2019 response in opposition, it isORDERED that appellees’ January 31, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2019-01-31
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 ANNIE HIGGINS
Docket Date 2019-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2019-08-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1300
Docket Date 2019-01-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ross Dress For Less, Inc.
Docket Date 2018-12-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
Florida Limited Liability 2024-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4628328802 2021-04-16 0455 PPS 3445 SW 105th Ave, Miami, FL, 33165-3729
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2430
Loan Approval Amount (current) 2430
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, 33165-3729
Project Congressional District FL-27
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 -
Forgiveness Paid Date -
7651228602 2021-03-24 0455 PPP 3901 SW 92nd Ave, Miami, FL, 33165-4156
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) 6265
Loan Approval Amount (current) 6265
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4156
Project Congressional District FL-27
Number of Employees 1
NAICS code 532120
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 6291.43
Forgiveness Paid Date 2021-08-26
3341828710 2021-03-31 0455 PPP 20521 SW 117th Ave, Miami, FL, 33177-5407
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3178
Loan Approval Amount (current) 3178
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, 33177-5407
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
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 3193.15
Forgiveness Paid Date 2021-10-06
4188338702 2021-03-31 0455 PPP 3445 SW 105th Ave, Miami, FL, 33165-3729
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2430
Loan Approval Amount (current) 2430
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, 33165-3729
Project Congressional District FL-27
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 -
Forgiveness Paid Date -
3079228210 2020-08-03 0455 PPP 1111 Southwest 1st Avenue, Miami, FL, 33130-5400
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33130-5400
Project Congressional District FL-27
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20989.32
Forgiveness Paid Date 2021-05-20
4412608706 2021-04-01 0455 PPP 195 W 16th St, Hialeah, FL, 33010-3017
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) 7732
Loan Approval Amount (current) 7732
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 Hialeah, MIAMI-DADE, FL, 33010-3017
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7775.64
Forgiveness Paid Date 2021-11-02
6145408807 2021-04-19 0455 PPS 195 W 16th St, Hialeah, FL, 33010-3017
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) 7732
Loan Approval Amount (current) 7732
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 Hialeah, MIAMI-DADE, FL, 33010-3017
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7771.61
Forgiveness Paid Date 2021-11-02
7687588705 2021-04-06 0455 PPP 220 lakeview dr apart 103 Weston fl, Weston, FL, 33326
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4042
Loan Approval Amount (current) 4042
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 Weston, BROWARD, FL, 33326
Project Congressional District FL-23
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4081.53
Forgiveness Paid Date 2022-04-14
5621358606 2021-03-20 0455 PPP 6240 E 4th Ave, Hialeah, FL, 33013-1104
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5938
Loan Approval Amount (current) 5938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1104
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5970.16
Forgiveness Paid Date 2021-10-06
3401668909 2021-04-28 0455 PPS 3901 SW 92nd Ave, Miami, FL, 33165-4156
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) 6265
Loan Approval Amount (current) 6265
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4156
Project Congressional District FL-27
Number of Employees 1
NAICS code 532120
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 6284.57
Forgiveness Paid Date 2021-08-26
8123048706 2021-04-07 0455 PPP 11733 SW 107th Ter, Miami, FL, 33186-3963
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-3963
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20928.64
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State