Search icon

JORGE SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: JORGE SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE SANCHEZ 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: 13 Sep 2024 (7 months ago)
Document Number: L24000400855
FEI/EIN Number 331239796

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

Address: 17070 SW 95 TER, MIAMI, FL, 33196, US
Mail Address: 13893 SW 62 TER, MIAMI, FL, 33183, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JORGE Manager 17070 SW 95 TER, MIAMI, FL, 33196
SANCHEZ JORGE Agent 17070 SW 95 TER, MIAMI, FL, 33196

Court Cases

Title Case Number Docket Date Status
MARIA HERRERA VS U.S. BANK NATIONAL ASSOCIATION, etc., et al. 4D2022-0170 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013433

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Maria Herrera
Role Appellant
Status Active
Representations Evan B. Plotka
Name All Unknown Parties
Role Appellee
Status Active
Name Unknown Spouse of Jesus Santos
Role Appellee
Status Active
Name ANGELA SANCHEZ LLC
Role Appellee
Status Active
Name FLAMINGO VILLAS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations Carlos A. Triay, Roy Diaz, Diaz Anselmo Lindberg, P.A., Adam Alexander Diaz, Kathleen Achille, Michelle Austin Pamies
Name Jesus Santos
Role Appellee
Status Active
Name City of Dania Beach, Florida
Role Appellee
Status Active
Name City of Miramar, Florida
Role Appellee
Status Active
Name JUAN HERRERA CORP
Role Appellee
Status Active
Name JORGE SANCHEZ LLC
Role Appellee
Status Active
Name POPULAR BANK
Role Appellee
Status Active
Name Banco Popular North America
Role Appellee
Status Active
Name Unknown Spouse of Maria Elena Herrera
Role Appellee
Status Active
Name Loss Action Mitigation, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Herrera
Docket Date 2022-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 22, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Herrera
Docket Date 2022-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,161 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/30/22.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Herrera
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Herrera
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BAMBI E. BENNETT VS JORGE SANCHEZ 2D2017-2651 2017-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-1598-NC

Parties

Name BAMBI E. BENNETT
Role Appellant
Status Active
Representations Julius Adams, Esq.
Name JORGE SANCHEZ LLC
Role Appellee
Status Active
Representations LAURIE B. SAMS, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for entitlement and to tax costs and appellate attorney's fees is denied.
Docket Date 2018-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAMBI E. BENNETT
Docket Date 2018-01-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days of this order. Appellee's objection is noted.
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of JORGE SANCHEZ
Docket Date 2017-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-12-08
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 BAMBI E. BENNETT
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JORGE SANCHEZ
Docket Date 2017-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2017-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's "emergency motion to vacate order of dismissal" is granted. This appeal is hereby reinstated.
Docket Date 2017-09-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 29, 2017, fee order.
Docket Date 2017-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Badalamenti
Docket Date 2017-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 29, 2017.
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAMBI E. BENNETT
Docket Date 2017-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE SANCHEZ, VS THE STATE OF FLORIDA, et al., 3D2016-1329 2016-06-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8861

Parties

Name JORGE SANCHEZ LLC
Role Appellant
Status Active
Representations HILTON NAPOLEON, II
Name MARYDELL GUEVARA
Role Appellee
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Benjamin D. Simon, Linda Katz
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on June 16, 2016 is hereby discharged.
Docket Date 2016-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and request for clarification regarding alleged misrepresentation.
On Behalf Of JORGE SANCHEZ
Docket Date 2016-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ IT IS ORDERED that all attorneys listed on both the Emergency Petition and Corrected Emergency Petition for Writ of Habeas Corpus shall appear in open court on MONDAY, JULY 11, 2016 at 9:30 o¿clock A.M. and show cause why they should not be held in contempt or sanctioned for misrepresentations contained in both the Emergency Petition and the Corrected Emergency Petition for Writ of Habeas Corpus as to what transpired at the June 1, 2016 hearing before Judge Stephen Millan.SHEPHERD, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Petitioner's notice of filing of hearing transcript of 6/1/16
On Behalf Of JORGE SANCHEZ
Docket Date 2016-06-08
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Response) (DA31A) ~ Following review of the corrected emergency petition for writ of habeas corpus and the responses thereto, it is ordered that said petition is hereby denied. SHEPHERD, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Counsel for the petitioner is directed to file the hearing transcript quoted in the petition by noon, Friday, June 10, 2016. SHEPHERD, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-08
Type Response
Subtype Response
Description RESPONSE ~ State of Florida's response to corrected emergency petition for habeas corpus
On Behalf Of The State of Florida
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by noon on Wednesday, June 8, 2016 to the emergency petition for writ of habeas corpus.
Docket Date 2016-06-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ corrected
On Behalf Of JORGE SANCHEZ
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
DIANA SANCHEZ AND JORGE SANCHEZ, etc., VS ROGER K. KHOURI, M.D., et al., 3D2016-1001 2016-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-31481

Parties

Name DIANA SANCHEZ LLC
Role Appellant
Status Active
Representations Robert A. Stok
Name JORGE SANCHEZ LLC
Role Appellant
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name OMAR BLANCO, P.A.
Role Appellee
Status Active
Name MIAMI HAND CENTER, P.L.
Role Appellee
Status Active
Name ROGER K. KHOURI, M.D.
Role Appellee
Status Active
Representations OSCAR J. CABANAS, LAWRENCE E. BURKHALTER, Rolando A. Diaz
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIANA SANCHEZ
Docket Date 2016-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners 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 fee is to be paid to the Clerk of the Court on or before May 16, 2016.
Docket Date 2016-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DIANA SANCHEZ
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
JORGE ALBERTO SANCHEZ, VS BANKUNITED, 3D2012-2050 2012-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-85288

Parties

Name JORGE SANCHEZ LLC
Role Appellant
Status Active
Representations RAUL E. ESPINOZA
Name BANKUNITED, FSB
Role Appellee
Status Active
Representations LAUREN N. LINVILLE
Name GARY M. CARMAN
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE SANCHEZ
Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, EMAS and LOGUE, Jr., JJ., concur.
Docket Date 2013-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GARY M. CARMAN
Docket Date 2013-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GARY M. CARMAN
Docket Date 2012-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE SANCHEZ
Docket Date 2012-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: No copies/envelopes
Docket Date 2012-12-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GARY M. CARMAN
Docket Date 2012-12-06
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 JORGE SANCHEZ
Docket Date 2012-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GARY M. CARMAN
Docket Date 2012-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Gary M. Carman 179409
Docket Date 2012-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
Docket Date 2012-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE SANCHEZ
Docket Date 2012-11-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE SANCHEZ
Docket Date 2012-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-10-10
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of GARY M. CARMAN
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY M. CARMAN
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and appendix
On Behalf Of JORGE SANCHEZ
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8642718904 2021-05-11 0491 PPS 3511 Craig Dr, Apopka, FL, 32703-6713
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14683
Loan Approval Amount (current) 14683
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 Apopka, SEMINOLE, FL, 32703-6713
Project Congressional District FL-07
Number of Employees 1
NAICS code 484110
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 14731.54
Forgiveness Paid Date 2021-09-10
2077788608 2021-03-13 0455 PPP 15230 SW 45th Ter Apt F, Miami, FL, 33185-4474
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) 18815
Loan Approval Amount (current) 18815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4474
Project Congressional District FL-28
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18922.74
Forgiveness Paid Date 2021-10-14
4235698807 2021-04-15 0455 PPS 260 NW 109th Ave Apt 103, Miami, FL, 33172-5258
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5258
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
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 -
1733208603 2021-03-13 0455 PPP 6937 Holly Rd, Miami Lakes, FL, 33014-2668
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2668
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6549.67
Forgiveness Paid Date 2022-08-11
2863968709 2021-03-30 0455 PPP 3040 NW 90th St, Miami, FL, 33147-3448
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3904
Loan Approval Amount (current) 3904
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, MIAMI-DADE, FL, 33147-3448
Project Congressional District FL-26
Number of Employees 1
NAICS code 722511
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 3929.46
Forgiveness Paid Date 2021-12-09
9547108600 2021-03-26 0455 PPP 55 NW 64th Ct, Miami, FL, 33126-4554
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) 14234
Loan Approval Amount (current) 14234
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 Miami, MIAMI-DADE, FL, 33126-4554
Project Congressional District FL-27
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14290.54
Forgiveness Paid Date 2021-08-27
1952459005 2021-05-14 0455 PPP 721 N Kingstowne Cir Apt 2, Brandon, FL, 33511-5858
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5858
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7741.68
Forgiveness Paid Date 2021-11-02
5178988710 2021-04-02 0455 PPS 6937 Holly Rd, Miami Lakes, FL, 33014-2668
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2668
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6520.79
Forgiveness Paid Date 2022-03-31
9669868505 2021-03-12 0455 PPP 3751 SW 23rd St, Fort Lauderdale, FL, 33312-4253
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4253
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20923.28
Forgiveness Paid Date 2021-08-19
8661308807 2021-04-22 0455 PPS 55 NW 64th Ct, Miami, FL, 33126-4554
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) 14234
Loan Approval Amount (current) 14234
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 Miami, MIAMI-DADE, FL, 33126-4554
Project Congressional District FL-27
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14279.47
Forgiveness Paid Date 2021-08-27
4450679005 2021-05-20 0455 PPP 1171 W 40th St, Hialeah, FL, 33012-7742
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7742
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2203638905 2021-04-26 0491 PPP 9076 Dowden Rd Apt 310, Orlando, FL, 32827-6850
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2767
Loan Approval Amount (current) 2767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-6850
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2776.07
Forgiveness Paid Date 2021-09-16
4995278606 2021-03-20 0455 PPP 260 NW 109th Ave Apt 103, Miami, FL, 33172-5258
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5258
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
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 -
2403898907 2021-04-26 0455 PPP 9561 Fontainebleau Blvd, Miami, FL, 33172-6807
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1834
Loan Approval Amount (current) 1834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-6807
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1858.32
Forgiveness Paid Date 2022-08-25
9347058604 2021-03-25 0455 PPP 577 NE 72nd St, Miami, FL, 33138-5019
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) 6562
Loan Approval Amount (current) 6562
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5019
Project Congressional District FL-24
Number of Employees 1
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6601.37
Forgiveness Paid Date 2021-10-28
2784898801 2021-04-13 0455 PPS 3751 SW 23rd St, Fort Lauderdale, FL, 33312-4253
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4253
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.71
Forgiveness Paid Date 2021-08-19
2471338807 2021-04-12 0491 PPP 3511 Craig Dr, Apopka, FL, 32703-6713
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14683
Loan Approval Amount (current) 14683
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 Apopka, SEMINOLE, FL, 32703-6713
Project Congressional District FL-07
Number of Employees 1
NAICS code 484110
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 14740.1
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State