Search icon

JORGE NAVARRO INC. - Florida Company Profile

Company Details

Entity Name: JORGE NAVARRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE NAVARRO 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000036606
Address: 2032 W. CANAL RD, DELTONA, FL, 32738, US
Mail Address: 2032 W. CANAL RD, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JORGE President 2032 W. CANAL RD., DELTONA, FL, 32738
NAVARRO JORGE Vice President 2032 W. CANAL RD., DELTONA, FL, 32738
NAVARRO JORGE Agent 2032 W. CANAL RD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
LINEZKA TORRES, etc., et al., VS VARIETY CHILDREN'S HOSPITAL, etc., et al., 3D2018-1355 2018-07-06 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
17-14294

Parties

Name JORGE NAVARRO INC.
Role Appellant
Status Active
Name Linezka Torres
Role Appellant
Status Active
Representations Mustafa H. Dandashly, Douglas F. Eaton, Judd G. Rosen
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations LINDSEY A. HICKS, ALYSSA M. REITER, NORMAN M. WAAS, THOMAS A. CRABB, SCOTT E. SOLOMON, LYNN L. AUDIE, LAUREN K. THOMPSON, RICHARD A. WARREN
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Order quashed with directions.
Docket Date 2018-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ to court inquiry
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The petitioners’ motion to seal the oral argument is temporarily granted. After the oral argument, the Court will evaluate the substance of the arguments in order to determine if any portions of the arguments shall remain sealed. The petitioners’ request to also seal pages 193-749 of the appendix (which contains the desposition of Ms. Torres) is denied. Upon further review and reconsideration of pages108-184 (which contains the transcript of the deposition of Thomas Sprufera, this Court hereby unseals that portion of the record.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to seal o/a
On Behalf Of Linezka Torres
Docket Date 2018-10-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Court reserves ruling on the respondent, Thomas James Sprufera III’s emergency motion to seal oral argument proceedings. No later than 5:00 p.m. today, the respondents are ordered to submit justification as to why each of the sealed portions of the record should remain sealed, and the petitioners are ordered to respond to the emergency motion to seal oral argument proceedings.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, THOMAS JAMES SPRUFERA III's EMERGENCYMOTION TO SEAL ORAL ARGUMENT PROCEEDINGS
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Linezka Torres
Docket Date 2018-10-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-09-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JUDD G. ROSEN 458953
On Behalf Of Linezka Torres
Docket Date 2018-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon further review, this Court hereby modifies the order issued on August 2, 2018, temporarily sealing all briefing and the appendix as follows: The first paragraph of page 4 of the Petition for Writ of Certiorari and pages 108-184 and 765-984 of the Appendix shall remain sealed. Everything else currently filed in this proceeding shall be unsealed.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to seal
On Behalf Of Linezka Torres
Docket Date 2018-08-06
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Linezka Torres
Docket Date 2018-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Thomas James Sprufera III's motion to seal all briefing and appendix, all briefing and appendix are sealed until further order by the Court. Petitioners are ordered to file a response within ten (10) days from the date of this order to the motion to seal all briefing and appendix.
Docket Date 2018-07-30
Type Notice
Subtype Notice
Description Notice ~ of Filing Confidential Information Within Court Filing
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Certiorari of Thomas James SPRUFERA III
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to SEAL ALL Briefing and Appendix
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of Linezka Torres
Docket Date 2018-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix ~ Pages 765-984, sealed
On Behalf Of Linezka Torres
Docket Date 2018-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ First paragraph of page 4, sealed
On Behalf Of Linezka Torres

Documents

Name Date
Domestic Profit 2004-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020478700 2021-03-30 0455 PPP 530 NE 82nd St, Miami, FL, 33138-4091
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1019
Loan Approval Amount (current) 1019
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 Miami, MIAMI-DADE, FL, 33138-4091
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 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4282108808 2021-04-16 0455 PPS 530 NE 82nd St, Miami, FL, 33138-4091
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1019
Loan Approval Amount (current) 1019
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 Miami, MIAMI-DADE, FL, 33138-4091
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 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8890688504 2021-03-10 0491 PPP 12023 Fambridge Rd, Orlando, FL, 32837-5776
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4710
Loan Approval Amount (current) 4710
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 Orlando, ORANGE, FL, 32837-5776
Project Congressional District FL-09
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4745.74
Forgiveness Paid Date 2021-12-14
3007258405 2021-02-04 0491 PPP 10538 Lantana Lakes Dr N, Jacksonville, FL, 32246-4633
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3027
Loan Approval Amount (current) 3027
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 Jacksonville, DUVAL, FL, 32246-4633
Project Congressional District FL-05
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3086.46
Forgiveness Paid Date 2023-01-24
6254218906 2021-05-01 0455 PPP 17260 Anesbury Pl, Fort Myers, FL, 33967-5319
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18381
Loan Approval Amount (current) 18381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-5319
Project Congressional District FL-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18478.19
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State