Search icon

MARIA ALVAREZ, INC. - Florida Company Profile

Company Details

Entity Name: MARIA ALVAREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA ALVAREZ, 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: 14 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000004956
FEI/EIN Number 364517392

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

Address: 11534 S.W. 125 TERRACE, MIAMI, FL, 33176
Mail Address: 11534 S.W. 125 TERACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA MARIA Director 11534 S.W. 125 TERRACE, MIAMI, FL, 33176
LEIVA MARIA Agent 11534 S.W. 125 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 LEIVA, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 11534 S.W. 125 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-04-29 11534 S.W. 125 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 11534 S.W. 125 TERRACE, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
MARIA ALVAREZ, VS MICHAEL LOGUE, et al., 3D2020-0396 2020-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-18231

Parties

Name MARIA ALVAREZ, INC.
Role Appellant
Status Active
Representations YUNG TRUONG, Ricardo M. Corona, Ricardo R. Corona
Name ROBERT MORRISON INC
Role Appellee
Status Active
Name ROBERTA MORRISON
Role Appellee
Status Active
Name MICHAEL LOGUE
Role Appellee
Status Active
Representations Gary M. Murphree, BRANDY ABREU
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Record
Subtype Transcript
Description Transcripts ~ NOTICE OF FILING TRANSCRIPTS
On Behalf Of MARIA ALVAREZ
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA ALVAREZ
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/03/20
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Extension of Time to File Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including September 3, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIA ALVAREZ
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and Motion for a Written Opinion is hereby denied. FERNANDEZ, HENDON and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MARIA ALVAREZ
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-12-30
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MARIA ALVAREZ
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of MICHAEL LOGUE
Docket Date 2020-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL LOGUE
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Third Motion to Extend the Time to File the Answer Brief is granted to and including December 10, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL LOGUE
Docket Date 2020-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S THIRD MOTION FOREXTENSION OF TIME
On Behalf Of MARIA ALVAREZ
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/30/2020
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION TO EXTEND THE TIME TO FILE ANSWER BRIEF
On Behalf Of MICHAEL LOGUE
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/02/2020
Docket Date 2020-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL LOGUE
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of MICHAEL LOGUE
Docket Date 2020-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA ALVAREZ
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MARIA ALVAREZ
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/02/20
Docket Date 2020-06-03
Type Response
Subtype Response
Description RESPONSE ~ Response to Order Dated May 26, 2020
On Behalf Of MARIA ALVAREZ
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MARIA ALVAREZ
Docket Date 2020-05-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA ALVAREZ
Docket Date 2020-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2020.
Docket Date 2020-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ALVAREZ

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928888700 2021-03-30 0455 PPP 2338 W Arch St, Tampa, FL, 33607-5304
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) 9877
Loan Approval Amount (current) 9877
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 Tampa, HILLSBOROUGH, FL, 33607-5304
Project Congressional District FL-14
Number of Employees 1
NAICS code 621610
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 9915.97
Forgiveness Paid Date 2021-09-01
6506388810 2021-04-19 0455 PPS 2338 W Arch St, Tampa, FL, 33607-5304
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9877
Loan Approval Amount (current) 9877
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 Tampa, HILLSBOROUGH, FL, 33607-5304
Project Congressional District FL-14
Number of Employees 1
NAICS code 621610
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 9910.55
Forgiveness Paid Date 2021-09-01
6097378903 2021-05-01 0455 PPP 32 E 11th St, Hialeah, FL, 33010-4134
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) 4937
Loan Approval Amount (current) 4937
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 Hialeah, MIAMI-DADE, FL, 33010-4134
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
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 4950.03
Forgiveness Paid Date 2021-08-23
1699008401 2021-02-02 0455 PPP 902 Willow Dr, Lehigh Acres, FL, 33936-6765
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6765
Project Congressional District FL-17
Number of Employees 1
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1262.67
Forgiveness Paid Date 2022-02-23
3584388801 2021-04-15 0455 PPP 1174 Bloomingdale Ave, Valrico, FL, 33596-6116
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116
Loan Approval Amount (current) 1116
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 Valrico, HILLSBOROUGH, FL, 33596-6116
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
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 1121.69
Forgiveness Paid Date 2021-10-19
5206978705 2021-04-02 0455 PPS 271 NE 38th St Apt C215, Oakland Park, FL, 33334-1286
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) 4646
Loan Approval Amount (current) 4646
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 Oakland Park, BROWARD, FL, 33334-1286
Project Congressional District FL-23
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 4662.13
Forgiveness Paid Date 2021-08-18
7867798608 2021-03-24 0455 PPP 2511 SW 117th Ave, Miami, FL, 33175-1721
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1721
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3834678700 2021-03-31 0455 PPP 2020 Greenview Stones Blvd, Wellington, FL, 33414
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) 3872
Loan Approval Amount (current) 3872
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 Wellington, PALM BEACH, FL, 33414
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
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 3886
Forgiveness Paid Date 2021-08-19
4506948900 2021-04-29 0455 PPS 2020 Greenview Stones Blvd, Wellington, FL, 33414
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) 3872
Loan Approval Amount (current) 3872
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 Wellington, PALM BEACH, FL, 33414
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
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 3883.14
Forgiveness Paid Date 2021-08-19
2162539005 2021-05-14 0455 PPP 16476 SW 66th St N/A, Miami, FL, 33193-5613
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5613
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5542248806 2021-04-18 0491 PPP 7507 Beach Blvd, Jacksonville, FL, 32216-3088
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) 4053
Loan Approval Amount (current) 4053
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 Jacksonville, DUVAL, FL, 32216-3088
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4081.32
Forgiveness Paid Date 2022-01-03
2217978609 2021-03-13 0455 PPP 271 NE 38th St Apt C215, Oakland Park, FL, 33334-1286
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) 4646
Loan Approval Amount (current) 4646
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 Oakland Park, BROWARD, FL, 33334-1286
Project Congressional District FL-23
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 4665.75
Forgiveness Paid Date 2021-08-18
2240248905 2021-04-26 0491 PPP 1725 Kamler Ave N/A, Orlando, FL, 32817-4501
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4650
Loan Approval Amount (current) 4650
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 Orlando, ORANGE, FL, 32817-4501
Project Congressional District FL-10
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4666.31
Forgiveness Paid Date 2021-09-24
6811749008 2021-05-23 0455 PPS 1174 Bloomingdale Ave, Valrico, FL, 33596-6107
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116
Loan Approval Amount (current) 1116
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 Valrico, HILLSBOROUGH, FL, 33596-6107
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
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 1118.54
Forgiveness Paid Date 2021-09-09
9443687304 2020-05-02 0455 PPP 8520 SW 74 TERR, MIAMI, FL, 33142
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
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 MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20966.56
Forgiveness Paid Date 2021-01-08
1630098408 2021-02-02 0455 PPS 8520 SW 74th Ter, Miami, FL, 33143-3708
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) 20832
Loan Approval Amount (current) 20832
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 Miami, MIAMI-DADE, FL, 33143-3708
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21006.08
Forgiveness Paid Date 2021-12-14
6672129009 2021-05-23 0491 PPS 7507 Beach Blvd, Jacksonville, FL, 32216-3003
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) 4053
Loan Approval Amount (current) 4053
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 Jacksonville, DUVAL, FL, 32216-3003
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
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 4067.97
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State