Search icon

JUAN HERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: JUAN HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN HERNANDEZ, 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: 31 Dec 2003 (21 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P04000002346
FEI/EIN Number 200556904

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

Address: 10102 COLT LN, WINTER GARDEN, FL, 34787, US
Mail Address: P.O Box 785019, Winter Garden, FL, 34778, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN President 10102 Colt Lane, Winter Garden,, FL, 34778
HERNANDEZ JUAN Director 10102 Colt Lane, Winter Garden,, FL, 34778
HERNANDEZ JUAN Agent 10102 Colt Lane, Winter Garden, FL, 34778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900509 JH SYSTEMS INC EXPIRED 2009-04-07 2014-12-31 - 2123 CUNARD CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 10102 Colt Lane, Winter Garden, FL 34778 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 10102 COLT LN, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-01-21 10102 COLT LN, WINTER GARDEN, FL 34787 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-24 - -
VOLUNTARY DISSOLUTION 2018-05-31 - -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
JUAN HERNANDEZ, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 2D2023-2793 2023-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CF-1053-C

Parties

Name JUAN HERNANDEZ, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description As the petitioner has failed to comply with this court's order of March 15, 2024, the petition for writ of habeas corpus is dismissed.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time to file a supplemental appendix isgranted. The supplemental appendix shall be filed within thirty days.
Docket Date 2024-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's request for an extension of time to file an appendix containing thetranscript of the hearing on petitioner's pro se motion for reasonable bond is granted tothe extent that the appendix shall be filed within thirty days.The petitioner should note that it is the petitioner's responsibility, and not thecircuit court's responsibility, to file the appendix ordered by this court. See Fla. R. App.P. 9.220(a) ("The purpose of an appendix is to permit the parties to prepare andtransmit copies of those portions of the record deemed necessary to an understandingof the issues presented."). The petitioner should also note that failure to comply with thisorder may result in dismissal of this proceeding without further notice.
Docket Date 2024-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-01-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (DUPLICATE COPY OF NOA)
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 18 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JUAN HERNANDEZ
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JUAN HERNANDEZ
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal is converted to a petition for writ of habeas corpus. See Norton-Nugin v. State, 179 So. 3d 557, 559 (Fla. 2d DCA 2015) ("A petition for writ of habeascorpus is the proper method to seek review of an order setting pretrial releaseconditions.") (citing Fla. R. Crim. P. 3.131(d)(3)). Within thirty days of the date of thisorder, petitioner shall serve a petition in this same case number and an appendix thatincludes petitioner's pro se motion for reasonable bond and the transcript of the hearingon petitioner's motion. Failure to comply with this order may result in dismissal of thisproceeding without further notice.
APEX AUTO GLASS, LLC A/A/O JUAN HERNANDEZ VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3075 2021-12-14 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-15420-CODL

Parties

Name JUAN HERNANDEZ, INC.
Role Appellant
Status Active
Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
JUAN C. HERNANDEZ VS STATE OF FLORIDA 4D2012-0128 2012-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CF000626B

Parties

Name JUAN HERNANDEZ, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Martin, Lance Paul Richard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2013-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) MELANIE DALE SURBER *e*
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/8/13
Docket Date 2012-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/8/13
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/4/12
Docket Date 2012-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ THE COURT ACCEPTS THE FILING OF AN INITIAL BRIEF ON BEHALF OF THE APPELLANT.
Docket Date 2012-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO ACCEPT INITIAL BRIEF (INITIAL BRIEF ATTACHED)
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ANTHONY CALVELLO
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-09-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 8/22/12 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 15 DAYS, STATE; WHY APPELLANT'S CONVICTIONS FOR THREE ADDITIONAL COUNTS OF BURGLARY SHOULD NOT BE REVERSED AND REMANDED, ETC.
Docket Date 2012-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FOR LIMITED PURPOSE OF FILING MOTION TO RELINQUISH)
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-03-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-03-19
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2012-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-03-15
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) ANTHONY CALVELLO
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-02-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2012-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ PD19
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
Revocation of Dissolution 2018-07-24
VOLUNTARY DISSOLUTION 2018-05-31
ANNUAL REPORT 2018-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18241737 0420600 1989-03-01 8643 NORTH HIMES, TAMPA, FL, 33614
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1990-03-02

Related Activity

Type Inspection
Activity Nr 18246066

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1989-03-31
Abatement Due Date 1989-04-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1989-03-30
Abatement Due Date 1989-04-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 B01 II
Issuance Date 1989-03-31
Abatement Due Date 1989-04-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
18246066 0420600 1988-11-22 8643 N. HIMES AVE., TAMPA, FL, 33614
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-22
Emphasis L: TRUSS
Case Closed 1992-12-15

Related Activity

Type Referral
Activity Nr 900904277

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 8
Nr Exposed 8
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-12-14
Abatement Due Date 1989-01-19
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B
Issuance Date 1988-12-14
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466869003 2021-05-18 0455 PPS 4040 22nd Ave N, Saint Petersburg, FL, 33713-3302
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) 5801
Loan Approval Amount (current) 5801
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 Saint Petersburg, PINELLAS, FL, 33713-3302
Project Congressional District FL-13
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 5828.5
Forgiveness Paid Date 2021-11-10
6496379003 2021-05-22 0455 PPS 8870 NW 36th St, Doral, FL, 33178-3498
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) 8808
Loan Approval Amount (current) 8808
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, 33178-3498
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 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8826.58
Forgiveness Paid Date 2021-08-20
6824068901 2021-05-03 0455 PPP 8870 NW 36th St, Doral, FL, 33178-3498
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) 8808
Loan Approval Amount (current) 8808
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, 33178-3498
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 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8832.37
Forgiveness Paid Date 2021-08-20
9555668702 2021-04-09 0455 PPP 1800 NW 129th Ter, Miami, FL, 33167-1560
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) 1562
Loan Approval Amount (current) 1562
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1560
Project Congressional District FL-24
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 1568.99
Forgiveness Paid Date 2021-09-27
1390798907 2021-04-24 0455 PPP 2601 SW 26th Ln, Miami, FL, 33133-2233
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80727.5
Loan Approval Amount (current) 80727.5
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 Miami, MIAMI-DADE, FL, 33133-2233
Project Congressional District FL-27
Number of Employees 10
NAICS code 236116
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 81107.91
Forgiveness Paid Date 2021-10-27
6820088703 2021-04-05 0455 PPS 15465 SW 117th St, Miami, FL, 33196-6845
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
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 Miami, MIAMI-DADE, FL, 33196-6845
Project Congressional District FL-28
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5034168810 2021-04-17 0455 PPP 8882 w flager st, Miami, FL, 33174
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4344
Loan Approval Amount (current) 4344
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 Miami, MIAMI-DADE, FL, 33174
Project Congressional District FL-25
Number of Employees 1
NAICS code 236220
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 -
Forgiveness Paid Date -
2790758801 2021-04-13 0455 PPP 6090 NW 9th Ave, Miami, FL, 33127-1012
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 33127-1012
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
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 -
Forgiveness Paid Date -
8596059008 2021-05-27 0455 PPP 59 Suffolk Ave, Hialeah, FL, 33010-5037
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1405
Loan Approval Amount (current) 1405
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 Hialeah, MIAMI-DADE, FL, 33010-5037
Project Congressional District FL-26
Number of Employees 1
NAICS code 212321
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1410.78
Forgiveness Paid Date 2021-11-02
9675868708 2021-04-09 0455 PPS 1804 Lalania Ct, Valrico, FL, 33596-5019
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) 9955
Loan Approval Amount (current) 9955
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 Valrico, HILLSBOROUGH, FL, 33596-5019
Project Congressional District FL-16
Number of Employees 1
NAICS code 519190
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 9991.78
Forgiveness Paid Date 2021-08-30
1833658606 2021-03-13 0455 PPP 3444 Foxcroft Rd Apt 103, Miramar, FL, 33025-4939
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) 4935
Loan Approval Amount (current) 4935
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 Miramar, BROWARD, FL, 33025-4939
Project Congressional District FL-24
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 4957.76
Forgiveness Paid Date 2021-08-31
9762498310 2021-01-31 0455 PPS 12169 SW 4th St, Pembroke Pines, FL, 33025-5944
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3569
Loan Approval Amount (current) 3569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33025-5944
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3589.73
Forgiveness Paid Date 2021-09-01
3022368205 2020-08-03 0455 PPP 12169 SW 4th St, Pembroke Pines, FL, 33025-5944
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3569
Loan Approval Amount (current) 3569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33025-5944
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3602.05
Forgiveness Paid Date 2021-07-08
1843928706 2021-03-27 0455 PPP 239 W 18th St, Hialeah, FL, 33010-2526
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) 2775
Loan Approval Amount (current) 2775
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 Hialeah, MIAMI-DADE, FL, 33010-2526
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2784.58
Forgiveness Paid Date 2021-08-16
2881448710 2021-03-30 0455 PPP 8706 W 33rd Ave, Hialeah, FL, 33018-1868
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) 7997
Loan Approval Amount (current) 7997
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 Hialeah, MIAMI-DADE, FL, 33018-1868
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 8024.61
Forgiveness Paid Date 2021-08-19
8519898906 2021-05-11 0491 PPP 1213 Honey Blossom Dr, Orlando, FL, 32824-4863
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7617
Loan Approval Amount (current) 7617
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 Orlando, ORANGE, FL, 32824-4863
Project Congressional District FL-09
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7743.88
Forgiveness Paid Date 2023-01-11
4719128709 2021-04-01 0455 PPP 220 SW 9th Ave, Hallandale Beach, FL, 33009-5259
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) 9710
Loan Approval Amount (current) 9710
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 Hallandale Beach, BROWARD, FL, 33009-5259
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
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 9744.85
Forgiveness Paid Date 2021-08-24
5145428710 2021-04-02 0455 PPS 3444 Foxcroft Rd Apt 103, Miramar, FL, 33025-4939
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) 4935
Loan Approval Amount (current) 4935
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 Miramar, BROWARD, FL, 33025-4939
Project Congressional District FL-24
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 4954.05
Forgiveness Paid Date 2021-08-31
6343129008 2021-05-22 0455 PPS 9892 Nob Hill Ln, Sunrise, FL, 33351-4664
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) 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 Sunrise, BROWARD, FL, 33351-4664
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
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 20883.8
Forgiveness Paid Date 2021-08-26
5043049001 2021-05-21 0455 PPP 818 Pennsylvania Ave Apt 8, Miami Beach, FL, 33139-5784
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) 4023
Loan Approval Amount (current) 4023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5784
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 4035.29
Forgiveness Paid Date 2021-10-07
5259758800 2021-04-17 0455 PPP 4040 22nd Ave N, Saint Petersburg, FL, 33713-3302
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) 5801
Loan Approval Amount (current) 5801
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 Saint Petersburg, PINELLAS, FL, 33713-3302
Project Congressional District FL-13
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 5833.74
Forgiveness Paid Date 2021-11-10
8017868810 2021-04-22 0455 PPP 15848 85th Rd N, Loxahatchee, FL, 33470-2887
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) 11986
Loan Approval Amount (current) 11986
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 Loxahatchee, PALM BEACH, FL, 33470-2887
Project Congressional District FL-21
Number of Employees 1
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12020.96
Forgiveness Paid Date 2021-08-16
9545518710 2021-04-09 0491 PPP 6820 Axis West Cir Apt 1204, Orlando, FL, 32821-6100
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) 11408
Loan Approval Amount (current) 11408
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, 32821-6100
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 11447.29
Forgiveness Paid Date 2021-08-19
2588508607 2021-03-15 0455 PPP 1804 Lalania Ct, Valrico, FL, 33596-5019
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) 9955
Loan Approval Amount (current) 9955
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 Valrico, HILLSBOROUGH, FL, 33596-5019
Project Congressional District FL-16
Number of Employees 1
NAICS code 519190
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 9998.41
Forgiveness Paid Date 2021-08-30
4858038804 2021-04-16 0455 PPS 29822 SW 147th Ave, Homestead, FL, 33033-3859
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) 2614
Loan Approval Amount (current) 2614
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 Homestead, MIAMI-DADE, FL, 33033-3859
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
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 2623.45
Forgiveness Paid Date 2021-09-02
5230138700 2021-04-02 0455 PPP 29822 SW 147th Ave, Homestead, FL, 33033-3859
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) 2614
Loan Approval Amount (current) 2614
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 Homestead, MIAMI-DADE, FL, 33033-3859
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
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 2624.38
Forgiveness Paid Date 2021-09-01
8395858107 2020-07-25 0455 PPP 15465 SW 117TH ST, MIAMI, FL, 33196-6845
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33196-6845
Project Congressional District FL-28
Number of Employees 1
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4236487809 2020-05-27 0455 PPP 16032 SW 64 TER, Miami, FL, 33193-5517
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7625
Loan Approval Amount (current) 7625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33193-5517
Project Congressional District FL-28
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5935958808 2021-04-19 0455 PPS 239 W 18th St, Hialeah, FL, 33010-2526
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) 2775
Loan Approval Amount (current) 2775
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 Hialeah, MIAMI-DADE, FL, 33010-2526
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2783.59
Forgiveness Paid Date 2021-08-16
7608108301 2021-01-28 0455 PPP 9892, Sunrise, FL, 33351
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) 20833.33
Loan Approval Amount (current) 20833.33
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20913.77
Forgiveness Paid Date 2021-08-31
4580589000 2021-05-20 0491 PPS 6820 Axis West Cir Apt 1204, Orlando, FL, 32821-6100
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11408
Loan Approval Amount (current) 11408
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6100
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11431.45
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1094780 Intrastate Non-Hazmat 2002-12-19 60000 2002 1 1 Exempt For Hire
Legal Name JUAN HERNANDEZ
DBA Name -
Physical Address 3033 NW 15TH STREET , MIAMI, FL, 33125, US
Mailing Address 3033 NW 15TH STREET , MIAMI, FL, 33125, US
Phone (305) 634-1335
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: 02 Apr 2025

Sources: Florida Department of State