Search icon

ANDRES DIAZ INC. - Florida Company Profile

Company Details

Entity Name: ANDRES DIAZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRES DIAZ 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: 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000114687
Address: 4348 S. KIRKMAN RD., 808, ORLANDO, FL, 32811
Mail Address: 4348 S. KIRKMAN RD., 808, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANDRES E President 4348 S. KIRKMAN RD. #808, ORLANDO, FL, 32811
DIAZ ANDRES E Agent 4348 S. KIRKMAN RD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC., VS ANDRES DIAZ AND XIOMARA DIAZ, 3D2022-1674 2022-09-30 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
21-25967

Parties

Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations CURT ALLEN, BENJAMIN S. JILEK, Bryan D. Hull
Name XIOMARA DIAZ
Role Appellee
Status Active
Name ANDRES DIAZ INC.
Role Appellee
Status Active
Representations Mark J. Mintz, RUZY BEHNEJAD, MICHAEL E. CHISHOLM, Timothy H. Crutchfield
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF VOLUNTARY DISMISSAL
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s “Motion to Review Order Denying Stay Pending Certiorari Review,” the trial court’s September 12, 2022, order is hereby temporarily stayed pending the Court’s review and receipt of the response. LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW ORDER DENYING STAY PENDING CERTIORARI REVIEW
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO REVIEW ORDER DENYINGSTAY PENDING CERTIORARI REVIEW
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents are ordered to show cause, within ten (10) days from the date of this Order, as to why a response was not filed to this Court's October 4, 2022, Order. LINDSEY, GORDO and LOBREE, JJ., concur.
SIGMA FUNDING GROUP, LLC, A/A/O ANDRES DIAZ AND SYLVIA DIAZ VS SECURITY FIRST INSURANCE COMPANY 5D2021-0086 2021-01-06 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000017-A-O

County Court for the Ninth Judicial Circuit, Orange County
2019-CC-018607-O

Parties

Name Sylvia Diaz
Role Appellant
Status Active
Name SIGMA FUNDING GROUP, LLC
Role Appellant
Status Active
Representations Eliot Dempsey, Asher Perlin
Name ANDRES DIAZ INC.
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew B. Bernstein, Steven G. Schwartz
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 2/4; IB 3/15
Docket Date 2021-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ MOT GRANTED AS TO ATTY FEES AND DENIED AS TO COSTS...
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-05-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Security First Insurance Company
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED
Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED AS ZOOM ARGUMENT 3:45 P.M. 6/9
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-05-05
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Security First Insurance Company
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO CONTINUE OA
On Behalf Of Security First Insurance Company
Docket Date 2022-03-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED (SUPP TO MOTION TO CONTINUE)
On Behalf Of Security First Insurance Company
Docket Date 2022-03-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 5/24/22; NTC ADVISING OF TIME WILL ISSUE SUBSEQUENTLY
Docket Date 2021-11-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO FEES AND DENIED AS TO COSTS PER 8/19 ORDER
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-06
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 Sigma Funding Group, LLC
Docket Date 2021-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/6
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-08-05
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-08-03
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ ANSWER BRF & APPX ARE STRICKEN; AMENDED ANSWER BRF & AMENDED APPX BY 8/18
Docket Date 2021-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2021-07-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO 7/25 MOTION TO STRIKE
Docket Date 2021-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-09
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 Security First Insurance Company
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/14
On Behalf Of Security First Insurance Company
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-03-16
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 Sigma Funding Group, LLC
Docket Date 2021-03-15
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 Sigma Funding Group, LLC
Docket Date 2021-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-14
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 Sigma Funding Group, LLC
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CIVIL RECORD ON APPEAL- 196 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/16/2020
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2001-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704058709 2021-04-01 0455 PPP 19413 NW 23rd Pl, Pembroke Pines, FL, 33029-5349
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2171
Loan Approval Amount (current) 2171
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 Pembroke Pines, BROWARD, FL, 33029-5349
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2190.99
Forgiveness Paid Date 2022-03-08
8782068901 2021-05-12 0455 PPP 5601 Royal Hills Dr, Winter Haven, FL, 33881-7708
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) 1144
Loan Approval Amount (current) 1144
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 Winter Haven, POLK, FL, 33881-7708
Project Congressional District FL-18
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1146.45
Forgiveness Paid Date 2021-08-11
8907348907 2021-05-12 0455 PPP 2160 NW 94th Way, Sunrise, FL, 33322-3626
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3235
Loan Approval Amount (current) 3235
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 Sunrise, BROWARD, FL, 33322-3626
Project Congressional District FL-20
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 -
Forgiveness Paid Date -
9368918808 2021-04-23 0455 PPP 7651 NW 168th Ter, Hialeah, FL, 33015-4156
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4156
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
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 Unanswered
Forgiveness Amount 20940.44
Forgiveness Paid Date 2021-11-03
5284659008 2021-05-22 0455 PPP 8484 NW 23rd Mnr, Coral Springs, FL, 33065-5602
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) 12764
Loan Approval Amount (current) 12764
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 Coral Springs, BROWARD, FL, 33065-5602
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12786.38
Forgiveness Paid Date 2021-08-12
5692668809 2021-04-18 0455 PPP 4860 W 2nd Ave, Hialeah, FL, 33012-4026
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Hialeah, MIAMI-DADE, FL, 33012-4026
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.83
Forgiveness Paid Date 2022-04-13
6157828801 2021-04-19 0491 PPS 6803 Weiser St Apt I204, Orlando, FL, 32821-6098
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) 12292
Loan Approval Amount (current) 12292
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6098
Project Congressional District FL-09
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12327.51
Forgiveness Paid Date 2021-08-11
4649248703 2021-04-01 0491 PPP 6803 Weiser St Apt I204, Orlando, FL, 32821-6098
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) 12292
Loan Approval Amount (current) 12292
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6098
Project Congressional District FL-09
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12332.97
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State