Search icon

JAIME GONZALEZ, INC. - Florida Company Profile

Company Details

Entity Name: JAIME GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME GONZALEZ, INC. 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: 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: 03 Nov 2000 (24 years ago)
Document Number: P00000103563
FEI/EIN Number 651052797

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

Address: 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL EJR President 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156
MACIAS CLARA M Vice President 755 NW 164 AVE, PEMBROKE PINES, FL, 33028
MACIAS CLARA M Director 755 NW 164 AVE, PEMBROKE PINES, FL, 33028
RODRIGUEZ RAFAEL EJR. Agent 9500 S. Dadeland Blvd., Suite 700, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-26 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-26 RODRIGUEZ, RAFAEL E, JR. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 -

Court Cases

Title Case Number Docket Date Status
JAIME GONZALEZ VS SIDERALLOYS INTERNATIONAL S.A., 4D2018-1362 2018-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-000616 (25)

Parties

Name JAIME GONZALEZ, INC.
Role Appellant
Status Active
Name SIDERALLOYS INTERNATIONAL S.A.,
Role Appellee
Status Active
Representations Freddy Funes, Adam M. Schachter, Jarred Lee Reiling
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that appellee’s June 25, 2020 motion to dismiss is determined to be moot.
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OFAPPELLANT'S FAILURE TO RESPOND TO MOTION TO DISMISS
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 15, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-05-22
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF ORDER ON TRIPP SCOTT, P.A.'S ANDRICHARD SIERRA & ASSOCIATES, P.A.'S MOTIONS TO WITHDRAWAS COUNSEL
Docket Date 2020-05-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 17, 2019 motion of Tripp Scott, P.A. and the April 29, 2020 motion of Richard Sierra & Associates, P.A., counsel for appellant, to withdraw as counsel are granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; furtherORDERED that appellant’s May 14, 2020 motion requesting ruling on pending motion to withdraw as counsel and for extension of time to file initial brief is determined to be moot.
Docket Date 2020-05-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF MOTION FOR RULING.
On Behalf Of JAIME GONZALEZ
Docket Date 2020-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING RULING ON PENDING MOTION TO WITHDRAW AS COUNSEL AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JAIME GONZALEZ
Docket Date 2020-05-04
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's April 29, 2020 response, it is ORDERED that appellee's April 2, 2020 "motion to lift bankruptcy stay" is granted, and the stay entered on October 18, 2018 is lifted and the above–styled appeal shall proceed. Further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-04-29
Type Response
Subtype Response
Description Response
On Behalf Of JAIME GONZALEZ
Docket Date 2020-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAIME GONZALEZ
Docket Date 2020-04-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s motion to lift bankruptcy stay.
Docket Date 2020-04-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT BANKRUPTCY STAY
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2020-02-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-11-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2019-11-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIDERALLOYS INTERNATIONAL S.A.,
Docket Date 2019-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2019-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAIME GONZALEZ
Docket Date 2019-04-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAIME GONZALEZ
Docket Date 2019-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of JAIME GONZALEZ
Docket Date 2018-10-18
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-08-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JAIME GONZALEZ
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (2036 PAGES)
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAIME GONZALEZ
Docket Date 2018-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/9/18.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAIME GONZALEZ
Docket Date 2018-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAIME GONZALEZ

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382299006 2021-05-20 0455 PPS 7208 FAIRWAY DRIVE I -11, miami lakes, FL, 33014
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) 13835
Loan Approval Amount (current) 13835
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 lakes, MIAMI-DADE, FL, 33014
Project Congressional District FL-24
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13868.43
Forgiveness Paid Date 2021-09-14
3494098902 2021-04-28 0491 PPS 5001 SW 20th St, Ocala, FL, 34474-8538
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) 14335
Loan Approval Amount (current) 14335
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8538
Project Congressional District FL-03
Number of Employees 1
NAICS code 485310
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 14363.67
Forgiveness Paid Date 2021-08-25
7244428900 2021-05-07 0455 PPP 4523 19th St SW, Lehigh Acres, FL, 33973-2674
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33973-2674
Project Congressional District FL-19
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.72
Forgiveness Paid Date 2021-09-24
2363098810 2021-04-12 0455 PPP 7208 FAIRWAY DRIVE I -11, miami lakes, FL, 33014
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) 13835
Loan Approval Amount (current) 13835
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
Project Congressional District FL-24
Number of Employees 1
NAICS code 339999
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 13890.72
Forgiveness Paid Date 2021-09-14
4702378707 2021-04-01 0455 PPP 3928 Estepona Ave, Doral, FL, 33178-2926
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
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, 33178-2926
Project Congressional District FL-26
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2194.07
Forgiveness Paid Date 2021-08-11
4279758705 2021-04-01 0491 PPP 5001 SW 20th St, Ocala, FL, 34474-8538
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) 14335
Loan Approval Amount (current) 14335
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8538
Project Congressional District FL-03
Number of Employees 1
NAICS code 485310
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 14383.58
Forgiveness Paid Date 2021-08-16
9858328909 2021-05-12 0455 PPP 5055 NW 7th St, Miami, FL, 33126-3446
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 20382
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3446
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1707623 Intrastate Non-Hazmat 2007-11-12 100000 2007 1 1 Auth. For Hire
Legal Name JAIME GONZALEZ
DBA Name -
Physical Address 911 EAST 32 ST, HIALEAH, FL, 33013, US
Mailing Address 911 EAST 32 ST, HIALEAH, FL, 33013, US
Phone (305) 506-5863
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State