Search icon

MARIA AND GOMEZ CORP. - Florida Company Profile

Company Details

Entity Name: MARIA AND GOMEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA AND GOMEZ CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L58619
FEI/EIN Number 000000000

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

Address: % FREDDY GOMEZ, 1115 NW 22 AVE, MIAMI, FL, 33125
Mail Address: % FREDDY GOMEZ, 1115 NW 22 AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA, LUIS R. Director 2171 NW 32 ST, MIAMI, FL
MARIA, LUIS R. President 2171 NW 32 ST, MIAMI, FL
GOMEZ, FREDDY Director 3430 NW 96 ST, MIAMI, FL
GOMEZ, FREDDY Secretary 3430 NW 96 ST, MIAMI, FL
GOMEZ, FREDDY Treasurer 3430 NW 96 ST, MIAMI, FL
GOMEZ, FREDDY Agent 1115 NW 22 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
GIGI DAVIS VS JOSE GOMEZ AND MARIA GOMEZ 2D2021-0312 2021-01-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
20-CC-1402-XX

County Court for the Twentieth Judicial Circuit, Collier County
20-AP-12-XX

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Withdrawn
Name GIGI DAVIS
Role Appellant
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JOSE GOMEZ INC.
Role Appellee
Status Active
Representations DOMINICK C. RUSSO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Atkinson, and Labrit
Docket Date 2021-03-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 23, 2021, requiring the filing of an initial brief.
Docket Date 2021-02-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-02-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to Appellant Michael Gonzalez only for failure to comply with this court’s January 25, 2021, order to file a signed notice of appeal.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal states that it was filed on behalf of Gigi Davis and Michael Gonzalez, but it is signed by only Gigi Davis. A nonlawyer may not represent another. Within ten days from the date of this order. Michael Gonzalez shall file with this court a signed notice of appeal or the case will be dismissed as to him.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. TO FIND DEFENDANT INDIGENT PG. 22; NOA PG. 27: FEE OWED TO L.T.
On Behalf Of GIGI DAVIS
1851 WEST LANDSTREET ROAD, LLC VS BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC. AND DORCAS CREEK, ET AL. 5D2018-3160 2018-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-022896-O

Parties

Name 1851 WEST LANDSTREET ROAD LLC
Role Appellant
Status Active
Representations ERIC D. FROMMER
Name NIZAR HATOUM
Role Appellee
Status Active
Name AZIZ KHAKIMOLJANOV ANDDILRABO
Role Appellee
Status Active
Name NESTON ORTIZ
Role Appellee
Status Active
Name KAMWATTI SEWARSAN
Role Appellee
Status Active
Name AITSA GONZALEZ
Role Appellee
Status Active
Name HILDA MARTINEZ
Role Appellee
Status Active
Name ANNA D. RAMESSAR
Role Appellee
Status Active
Name LOS PINOS INVESTMENTS LLC
Role Appellee
Status Active
Name HECTOR NUNEZ
Role Appellee
Status Active
Name LUCY BLAHY
Role Appellee
Status Active
Name FLOR MORALES
Role Appellee
Status Active
Name VIRGINA L. RIVERA
Role Appellee
Status Active
Name LARRY AGOSTO
Role Appellee
Status Active
Name COLIMPE LLC
Role Appellee
Status Active
Name FAN FENG
Role Appellee
Status Active
Name GORDON TELESFORD LLC
Role Appellee
Status Active
Name MIRIAM LAFITA
Role Appellee
Status Active
Name OREGON STREET PROPERTIES, LLC
Role Appellee
Status Active
Name NURIA JOSEPH
Role Appellee
Status Active
Name IVETTE TORRES
Role Appellee
Status Active
Name OSCAR FUENTES, LLC
Role Appellee
Status Active
Name M & R PROPERTIES, LLC
Role Appellee
Status Active
Name ENIO CARVALHO
Role Appellee
Status Active
Name JULIO LOPEZ LLC
Role Appellee
Status Active
Name MIRIAM MORALES GONZALEZ
Role Appellee
Status Active
Name ENIDANIAS JIMENEZ
Role Appellee
Status Active
Name LAKERAM RAMPERSAD
Role Appellee
Status Active
Name DJEFF ETHENNE
Role Appellee
Status Active
Name CARMEN SANTIAGO
Role Appellee
Status Active
Name JOSE R. BETACOURT DE LEON
Role Appellee
Status Active
Name THE PAUL DAVIS COMPANY
Role Appellee
Status Active
Name SHAWN SINGELTARY
Role Appellee
Status Active
Name NEREIDA HEWETT
Role Appellee
Status Active
Name AIRGROUP USA, INC.
Role Appellee
Status Active
Name CELSO FERRERA
Role Appellee
Status Active
Name DORCAS CREEK
Role Appellee
Status Active
Name LEONIDES TRINIDAD
Role Appellee
Status Active
Name KENT M. PERROUX
Role Appellee
Status Active
Name CHRISTIANNE DE SANTANA
Role Appellee
Status Active
Name DOOKERAN SEWARSAN
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name APOTHEORY, LLC
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Name VERONICA WRIGHT
Role Appellee
Status Active
Name JOSEPH RIVERA LLC
Role Appellee
Status Active
Name FRANK PAUL BARBER
Role Appellee
Status Active
Name WANDA MOLINA
Role Appellee
Status Active
Name INDRANIE BUDHRAM
Role Appellee
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JULIO RIVERA, INC.
Role Appellee
Status Active
Name LYDIA IVETTE MOLINA RAMOS
Role Appellee
Status Active
Name ALFRED MEDINA
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ADEL HATOUM
Role Appellee
Status Active
Name TOMMY E. TORRES
Role Appellee
Status Active
Name RUPERT A HING CHUNG
Role Appellee
Status Active
Name BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL DE PAZ, Shannon Marie Charles, Marisa R. Dorough, Mark R. Lippman, Thomas R. Slaten, David N. Glassman, Charles A. Kohler, Benjamin Burleson, JOEL A. SPECTOR, ALLAN CARL AKSELL, Todd K. Norman, John A. Leklem

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JT ANSWER BRIEF TO AMENDED IB
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & TO FILE LATE APPENDIX
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-04-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/22/19
Docket Date 2019-01-08
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/6/19; 11/29 OTSC IS DISCHARGED
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-12-06
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ NONFINAL. 10/19 OTSC DISCHARGED.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/19 ORDER
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/19 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRIEF STMNT W/IN 10 DAYS; AE RESP W/IN 10 DAYS OF STMNT
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AND APX BY 6/3
Docket Date 2019-05-15
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 BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/15
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002258806 2021-04-23 0455 PPP 2751 SW 149th Pl, Miami, FL, 33185-5605
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) 10196
Loan Approval Amount (current) 10196
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-5605
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10236.78
Forgiveness Paid Date 2021-09-22
6092518604 2021-03-20 0455 PPP 18002 Richmond Place Dr Apt 2527, Tampa, FL, 33647-1734
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2826
Loan Approval Amount (current) 2826
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 Tampa, HILLSBOROUGH, FL, 33647-1734
Project Congressional District FL-15
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 2837.07
Forgiveness Paid Date 2021-08-12
5432588802 2021-04-17 0455 PPP 1250 NW 21st St Apt 608, Miami, FL, 33142-7728
Loan Status Date 2021-10-15
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 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 Miami, MIAMI-DADE, FL, 33142-7728
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 20917.47
Forgiveness Paid Date 2021-09-14
9192988704 2021-04-08 0455 PPP 13930 NE 16th Ct, North Miami, FL, 33181-1304
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4079
Loan Approval Amount (current) 4079
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1304
Project Congressional District FL-24
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4103.59
Forgiveness Paid Date 2021-11-22
1095918805 2021-04-09 0455 PPP 8961 Lawrence Rd, Boynton Beach, FL, 33436-2330
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954
Loan Approval Amount (current) 954
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-2330
Project Congressional District FL-22
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2193089004 2021-05-14 0455 PPS 8961 Lawrence Rd, Boynton Beach, FL, 33436-2330
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 954
Loan Approval Amount (current) 954
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-2330
Project Congressional District FL-22
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3942258700 2021-03-31 0455 PPP 13595 NW 9th St, Pembroke Pines, FL, 33028-3148
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) 1715
Loan Approval Amount (current) 1715
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 Pembroke Pines, BROWARD, FL, 33028-3148
Project Congressional District FL-25
Number of Employees 1
NAICS code 425120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 1724.72
Forgiveness Paid Date 2021-10-22
7507588600 2021-03-23 0455 PPP 1146 NW 29th Ter, Miami, FL, 33127-3837
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1110
Loan Approval Amount (current) 1110
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 Miami, MIAMI-DADE, FL, 33127-3837
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9991248407 2021-02-18 0455 PPP 1111 Cherokee Dr, Kissimmee, FL, 34744-2506
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19165
Loan Approval Amount (current) 19165
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 Kissimmee, OSCEOLA, FL, 34744-2506
Project Congressional District FL-09
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19540.31
Forgiveness Paid Date 2023-02-14
3409788806 2021-04-14 0455 PPS 7825 NW 107th Ave, Doral, FL, 33178-4433
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) 15511
Loan Approval Amount (current) 15511
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 Doral, MIAMI-DADE, FL, 33178-4433
Project Congressional District FL-26
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 15601.09
Forgiveness Paid Date 2021-11-26
6502918610 2021-03-23 0455 PPP 7825 NW 107th Ave, Doral, FL, 33178-4433
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) 15511
Loan Approval Amount (current) 15511
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 Doral, MIAMI-DADE, FL, 33178-4433
Project Congressional District FL-26
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 15612.14
Forgiveness Paid Date 2021-11-26
8106099007 2021-05-27 0455 PPS 2751 SW 149th Pl, Miami, FL, 33185-5605
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10196
Loan Approval Amount (current) 10196
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-5605
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10261.99
Forgiveness Paid Date 2022-02-17
8725708907 2021-05-12 0455 PPP 5521 Winona Dr, Saint Cloud, FL, 34771-9171
Loan Status Date 2022-01-11
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 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 Saint Cloud, OSCEOLA, FL, 34771-9171
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 20965.42
Forgiveness Paid Date 2022-01-03
6836519005 2021-05-23 0455 PPS 9980 SW 218th Ter, Cutler Bay, FL, 33190-1162
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) 20833
Loan Approval Amount (current) 20833
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 Cutler Bay, MIAMI-DADE, FL, 33190-1162
Project Congressional District FL-27
Number of Employees 1
NAICS code 621610
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 20868.96
Forgiveness Paid Date 2021-08-13
4098528805 2021-04-15 0455 PPS 1146 NW 29th Ter, Miami, FL, 33127-3845
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1110
Loan Approval Amount (current) 1110
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 Miami, MIAMI-DADE, FL, 33127-3845
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7414409001 2021-05-25 0455 PPS 4198 Sabal Ridge Cir, Weston, FL, 33331-5040
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) 6778
Loan Approval Amount (current) 6778
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, 33331-5040
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6793.04
Forgiveness Paid Date 2021-08-31
8206438907 2021-05-11 0455 PPP 4198 Sabal Ridge Cir, Weston, FL, 33331-5040
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) 6778
Loan Approval Amount (current) 6778
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 Weston, BROWARD, FL, 33331-5040
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6798.71
Forgiveness Paid Date 2021-08-31
1710138908 2021-04-26 0455 PPP 9980 SW 218th Ter, Cutler Bay, FL, 33190-1162
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) 20833
Loan Approval Amount (current) 20833
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 Cutler Bay, MIAMI-DADE, FL, 33190-1162
Project Congressional District FL-27
Number of Employees 1
NAICS code 621610
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 20899.78
Forgiveness Paid Date 2021-08-25
6864717403 2020-05-15 0455 PPP 1603 NE 105 ST, MIAMI, FL, 33138
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13390
Loan Approval Amount (current) 13390
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 MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code 453220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13553.28
Forgiveness Paid Date 2021-08-04
7194848506 2021-03-05 0455 PPS 1603 NE 105th St, Miami Shores, FL, 33138-2117
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13390
Loan Approval Amount (current) 13390
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 Shores, MIAMI-DADE, FL, 33138-2117
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 13487.95
Forgiveness Paid Date 2021-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State