Search icon

ROBERTO LOPEZ COMPANY - Florida Company Profile

Company Details

Entity Name: ROBERTO LOPEZ COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO LOPEZ COMPANY 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000007007
Address: 40 VIRGINA ROAD, HOLLYWOOD, FL, 33023, US
Mail Address: 40 VIRGINA ROAD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROBERTO President 40 VIRGINIA ROAD, HOLLYWOOD, FL, 33023
LOPEZ ROBERTO Vice Treasurer 40 VIRGINIA ROAD, HOLLYWOOD, FL, 33023
LOPEZ ROBERTO Director 40 VIRGINIA ROAD, HOLLYWOOD, FL, 33023
LOPEZ ROBERTO Agent 40 VIRGINA ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
ROBERTO LOPEZ VS TROPICAL FINANCIAL CREDIT UNION 4D2021-2374 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012862XXXMB

Parties

Name ROBERTO LOPEZ COMPANY
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Jeffrey V. Mansell, Philip M. Burlington
Name Tropical Financial Credit Union
Role Appellee
Status Active
Representations Edward F. Haber, David Arnold Karp, Michael J. Rune, II, Dana Chaaban, Ian McLoughlin, George Breur, Patrick Valley, Roland Gross
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 18, 2022 motion for appellate attorney's fees is denied.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roberto Lopez
Docket Date 2022-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roberto Lopez
Docket Date 2022-08-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Tropical Financial Credit Union
Docket Date 2022-08-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Roberto Lopez
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Roberto Lopez
Docket Date 2022-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roberto Lopez
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Roberto Lopez
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Roberto Lopez
Docket Date 2022-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/18/22.
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2022-05-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 8 DAYS TO 6/1/22.
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2022-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 22 DAYS TO 5/24/22.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/2/22.
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2022-01-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 28, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (79 PAGES)
On Behalf Of Roberto Lopez
Docket Date 2022-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Roberto Lopez
Docket Date 2022-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Lopez
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-21
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 Roberto Lopez
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Roberto Lopez
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/21/22.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Roberto Lopez
Docket Date 2021-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/22/21.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2021-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/22/2021
Docket Date 2021-09-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ **CONFIDENTIAL** (1521 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roberto Lopez
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Lopez
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERTO LOPEZ VS TROPICAL FINANCIAL CREDIT UNION, et al. 4D2019-0884 2019-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012862XXXXMB AK

Parties

Name ROBERTO LOPEZ COMPANY
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Philip M. Burlington, Jeffrey V. Mansell
Name CUMIS INSURANCE SOCIETY, INC.
Role Appellee
Status Active
Name Tropical Financial Credit Union
Role Appellee
Status Active
Representations ROLAND CARL GOSS, George Breur, Edward F. Haber, Michael J. Rune, II, Dana Chaaban
Name CMFG LIFE INSURANCE CO.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (TROPICAL FINANCIAL CREDIT UNION)
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/15/19***
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Lopez
Docket Date 2019-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Roberto Lopez
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 17, 2020 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended five (5) days from the date of this order.
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ IN WHICH TO FILE MOTION FOR REHEARING
On Behalf Of Roberto Lopez
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ IN WHICH TO FILE MOTION FOR REHEARING
On Behalf Of Roberto Lopez
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 2, 2020 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended fifteen (15) days from the date of this order.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s September 13, 2019 request for oral argument is denied as moot.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s September 13, 2019 motion for attorney's fees is denied.CIKLIN and KUNTZ, JJ., concur.WARNER, J., dissents.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roberto Lopez
Docket Date 2019-10-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roberto Lopez
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/30/19)
On Behalf Of Roberto Lopez
Docket Date 2019-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roberto Lopez
Docket Date 2019-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's August 19, 2019 motion for leave to serve a consolidated reply brief is granted.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE A CONSOLIDATED REPLY BRIEF
On Behalf Of Roberto Lopez
Docket Date 2019-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Tropical Financial Credit Union) July 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CMFG LIFE INSURANCECOMPANY AND CUMIS INSURANCE SOCIETY, INC. )
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CMFG LIFE INSURANCE COMPANY AND CUMIS INSURANCE SOCIETY, INC.)
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that appellant’s May 28, 2019 motion to determine confidentiality of portions of the appendix and for leave to file confidential appendix is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This is a nonfinal appeal of an order denying a motion for class certification; (B) The particular ground for confidentiality is found in Florida Rule of Judicial Administration 2.420(c)(9)(A)(vi). The circuit court entered a confidentiality order on July 9, 2014 to maintain the confidentiality of the information at issue; (C) The names of the parties are not confidential; (D) The progress docket is not confidential; (E) The contents of the confidential appendix to initial brief include signatures, account numbers, and financial information of potential class members; (F) Parties to this proceeding and their counsel, including all counsel of record, may view the confidential, unredacted confidential appendix to initial brief; (G) This court finds that: (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and, (H) The clerk of this court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk’s website, to remain posted for no less than thirty (30) days.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Roberto Lopez
Docket Date 2019-06-24
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 Tropical Financial Credit Union
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 24, 2019 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-12
Type Response
Subtype Response
Description Response ~ (CMFG) MOTION TO DETERMINE CONFIDENTIALITY OF PORTIONS OF THE APPENDIX AND FOR LEAVE TO FILE CONFIDENTIAL APPENDIX
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-05-28
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Roberto Lopez
Docket Date 2019-05-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of Roberto Lopez
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Lopez
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 14, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-14
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 Roberto Lopez
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Lopez
Docket Date 2019-04-12
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 Roberto Lopez
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERTO LOPEZ, VS FLORIDA UNEMPLOYMENT APPEALS COMMISSION, 3D2011-1624 2011-06-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
11-3920

Parties

Name ROBERTO LOPEZ COMPANY
Role Appellant
Status Active
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations MARIAN ELAINE HOWARD
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-11-16
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2011-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol.
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO LOPEZ
Docket Date 2011-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ a copy of the rules AE M. Elaine Howard
Docket Date 2011-06-21
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2011-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO LOPEZ

Documents

Name Date
Domestic Profit 2005-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298958810 2021-04-16 0455 PPS 4381 SW 11th St, Coral Gables, FL, 33134-2708
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) 2103
Loan Approval Amount (current) 2103
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 Gables, MIAMI-DADE, FL, 33134-2708
Project Congressional District FL-27
Number of Employees 1
NAICS code 561210
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 2113.08
Forgiveness Paid Date 2021-10-15
7813288602 2021-03-24 0455 PPP 4381 SW 11th St, Coral Gables, FL, 33134-2708
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2103
Loan Approval Amount (current) 2103
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 Gables, MIAMI-DADE, FL, 33134-2708
Project Congressional District FL-27
Number of Employees 1
NAICS code 561210
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 2113.89
Forgiveness Paid Date 2021-10-15
9354538506 2021-03-12 0455 PPP 701 SE 21st Ave Apt 101, Deerfield Beach, FL, 33441-6009
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) 10735
Loan Approval Amount (current) 10735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-6009
Project Congressional District FL-23
Number of Employees 1
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10795.29
Forgiveness Paid Date 2021-10-08
8062729003 2021-05-27 0455 PPP 14630 SW 127th Ct, Miami, FL, 33186-6301
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2432
Loan Approval Amount (current) 2432
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6301
Project Congressional District FL-28
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
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 -
Forgiveness Paid Date -
6381918809 2021-04-19 0455 PPP 1420 Morganwood Dr, Lakeland, FL, 33801-2825
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2337.5
Loan Approval Amount (current) 2337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-2825
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2342.95
Forgiveness Paid Date 2021-08-11
4432898807 2021-04-16 0491 PPS 18251 SW 60th St, Dunnellon, FL, 34432-2218
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) 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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34432-2218
Project Congressional District FL-03
Number of Employees 1
NAICS code 561730
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 20939.16
Forgiveness Paid Date 2021-11-02
1666158905 2021-04-26 0455 PPP 615 Squires Grove Dr, Winter Haven, FL, 33880-2160
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
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 Winter Haven, POLK, FL, 33880-2160
Project Congressional District FL-18
Number of Employees 1
NAICS code 423860
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 5893.83
Forgiveness Paid Date 2021-08-26
6509618606 2021-03-23 0491 PPP 18251 SW 60th St, Dunnellon, FL, 34432-2218
Loan Status Date 2022-02-19
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34432-2218
Project Congressional District FL-03
Number of Employees 1
NAICS code 561730
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 20988.25
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State