Search icon

RAMON RODRIGUEZ,CORP - Florida Company Profile

Company Details

Entity Name: RAMON RODRIGUEZ,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON RODRIGUEZ,CORP 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: 01 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000030362
FEI/EIN Number NOT APPLICABLE

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

Address: 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAMON President 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ-LEDESMA PATRICIA Vice President 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ-LEDESMA PATRICIA A Treasurer 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ RAMON Agent 561 NE 170 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
NANCY RODRIGUEZ, et al., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2023-0062 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13030

Parties

Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name NANCY RODRIGUEZ
Role Appellant
Status Active
Representations Alexandra Casals, Ramon J. Diego
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ALEXIS A. CALLEJA, Robert W. Hudson
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NANCY RODRIGUEZ
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/05/2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NANCY RODRIGUEZ
Docket Date 2023-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NANCY RODRIGUEZ
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2023.
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ, 3D2022-0986 2022-06-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2379

Parties

Name RAMON RODRIGUEZ,CORP
Role Petitioner
Status Active
Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations GERALD B. COPE, JR., JOEL S. MAGOLNICK, Diane G. DeWolf, JENNIFER COHEN GLASSER
Name CELIA PALEOLOGOS
Role Petitioner
Status Active
Name JOHN C. ZELAYA
Role Petitioner
Status Active
Name SANDRA MACMILLAN
Role Petitioner
Status Active
Name TOM SANSONE
Role Petitioner
Status Active
Name MARC R. KAISER
Role Petitioner
Status Active
Name JORGE GOMEZ
Role Petitioner
Status Active
Name MAURICIO QUIRCH
Role Petitioner
Status Active
Name JOSEPH POLLIO, JR.
Role Petitioner
Status Active
Name ROBERTO JIMENEZ, LLC
Role Petitioner
Status Active
Name JEAN FRANCOIS ROY
Role Petitioner
Status Active
Name MICHAEL SKENIAN
Role Petitioner
Status Active
Name MIKE AIXALA
Role Petitioner
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations Dwayne A. Robinson, DYANNE E. FEINBERG, Patricia Gladson, STEPHANIE MONCADA GOMEZ, JAVIER A. LOPEZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-15
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Urgent Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF-RESPONDENT'S OPPOSITION TO DEFENDANTS-PETITIONERS' PETITION FOR WRIT OF PROHIBITION
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PLAINTIFF-RESPONDENT'SOPPOSITION TO WRIT FOR PROHIBITION
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MANUEL C. DIAZ
Docket Date 2022-06-09
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Urgent Petition for Writ of Prohibition shall, and the respondent judge may, file a response by 12:00 p.m. on Monday, June 13, 2022, to the Urgent Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. There shall be no extensions of time, and a motion to extend the time to file a response will not toll the time for filing the response. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 1-2368, 18-518, 18-472 NON-COMPLIANT URGENT PETITION OF DEFENDANTS FOR WRIT OF PROHIBITION TO DISQUALIFY TRIAL JUDGE
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Omer Bechor, et al., Appellant(s), v. Simcenter, Inc., et al., Appellee(s). 3D2022-0230 2022-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-36773

Parties

Name Omer Bechor
Role Appellant
Status Active
Representations Tony B. Jobe, Bruce D. Green
Name Ted J. Beechinor
Role Appellant
Status Active
Name Freeman Cooper
Role Appellant
Status Active
Name Andrew Dee
Role Appellant
Status Active
Name Guilherme DeSouza
Role Appellant
Status Active
Name LUIS GOMEZ LLC
Role Appellant
Status Active
Name Chris Hulstine
Role Appellant
Status Active
Name William A. Lang
Role Appellant
Status Active
Name Chris Maks
Role Appellant
Status Active
Name Fabrice Malary
Role Appellant
Status Active
Name Anna Pelevina
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MICHAEL SHANNON, LLC
Role Appellant
Status Active
Name Michael Stahl
Role Appellant
Status Active
Name Damian Wynter
Role Appellant
Status Active
Name SIMCENTER, INC.
Role Appellee
Status Active
Name HENRY GEORGE, INC.
Role Appellee
Status Active
Representations George Stuart Savage
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellants prevailing in the action below and the trial court's determination that Appellants are entitled to fees pursuant to section 501.2105(1), Florida Statutes and the factors outlined in Humane Society of Broward County, Inc. v. Florida Humane Society, 951 So. 2d 966 (Fla. 4th DCA 2007). Upon consideration of Appellee Henry George's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Omer Bechor
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Omer Bechor
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX FOR APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Omer Bechor
Docket Date 2022-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omer Bechor
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Tony B. Jobe, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.
Docket Date 2022-11-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Tony B. Jobe
On Behalf Of Omer Bechor
Docket Date 2022-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRATICE AND JUDICIAL ADMINSTRATION 2.510
On Behalf Of Omer Bechor
Docket Date 2022-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Henry George
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX (CORRECTED*)FOR APPELLANTS' INITIAL AND REPLY BRIEFS
On Behalf Of Omer Bechor
Docket Date 2022-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Tony B. Jobe, Esquire, is ordered to file a Motion to Appear Pro Hac Vice on behalf of the appellants, as required by Florida Rule of General Practice and Judicial Administration 2.510(a), and shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Omer Bechor
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omer Bechor
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Henry George
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Henry George's Third Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-09-08
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 Henry George
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/08/2022
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/2022
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Henry George
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omer Bechor
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEPOSITION TRANSCRIPT
On Behalf Of Omer Bechor
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/27/2022
Docket Date 2022-04-26
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 Omer Bechor
Docket Date 2022-04-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/27/2022
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PLAINTIFFS'/APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Omer Bechor
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Omer Bechor
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Simcenter, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 14, 2022.
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ, et al., 3D2018-2368 2018-11-21 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
14-2379

Parties

Name JORGE GOMEZ
Role Appellant
Status Active
Name JEAN FRANCOIS ROY
Role Appellant
Status Active
Name CELIA PALEOLOGOS
Role Appellant
Status Active
Name ROBERTO JIMENEZ, LLC
Role Appellant
Status Active
Name MIKE AIXALA
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name MAURICIO QUIRCH
Role Appellant
Status Active
Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, GERALD B. COPE, JR., MICHAEL B. CHAVIES, JOEL S. MAGOLNICK
Name TOM SANSONE
Role Appellant
Status Active
Name MICHAEL SKENIAN
Role Appellant
Status Active
Name JOSEPH POLLIO, JR.
Role Appellant
Status Active
Name SANDRA MACMILLAN
Role Appellant
Status Active
Name MARC R. KAISER
Role Appellant
Status Active
Name JOHN C. ZELAYA
Role Appellant
Status Active
Name MAYLENE JIMENEZ
Role Appellee
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, STEPHANIE MONCADA GOMEZ, DYANNE E. FEINBERG
Name THE ESTATE OF SCOTT R. MORRISON, JR.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2019-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Petitioners' urgent motion for review of order denying stay and request for oral argument are hereby denied as moot.
View View File
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order granting the motion to amend quashed.
View View File
Docket Date 2018-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-10
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ to petitioners urgent motion for review of order denying stay
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE TO PET.
On Behalf Of MANUEL C. DIAZ
View View File
Docket Date 2018-11-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent/plaintiff shall, and the trial judge may, but is not required to, file a response to the petition for writ of certiorari within twenty (20) days from the date of this order. Any reply shall be filed and served within ten (10) days thereafter.
View View File
Docket Date 2018-11-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners' urgent motion for stay pending review is granted, and the financial worth discovery is hereby stayed pending further order of this Court. Respondent/plaintiff to file and serve a response to the urgent motion to stay on or before December 3, 2018. SALTER, LUCK and LINDSEY, JJ., concur.
View View File
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.
View View File
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-518, 18-472
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
Docket Date 2018-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
View View File
CAT CAY YACHT CLUB, INC., et al., VS MANUEL C. DIAZ 3D2018-0472 2018-03-13 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
14-2379

Parties

Name CAT CAY YACHT CLUB, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, JOEL S. MAGOLNICK
Name SANDRA MACMILLAN
Role Appellant
Status Active
Name TOM SANSONE
Role Appellant
Status Active
Name JORGE GOMEZ
Role Appellant
Status Active
Name JOSEPH POLLIO, JR.
Role Appellant
Status Active
Name MARC R. KAISER
Role Appellant
Status Active
Name MAURICIO QUIRCH
Role Appellant
Status Active
Name CELIA PALEOLOGOS
Role Appellant
Status Active
Name JEAN FRANCOIS ROY
Role Appellant
Status Active
Name MICHAEL SKENIAN
Role Appellant
Status Active
Name MIKE AIXALA
Role Appellant
Status Active
Name RAMON RODRIGUEZ,CORP
Role Appellant
Status Active
Name THE ESTATE OF SCOTT R. MORRISON, JR.
Role Appellant
Status Active
Name ROBERTO JIMENEZ, LLC
Role Appellant
Status Active
Name JOHN C. ZELAYA
Role Appellant
Status Active
Name MANUEL C. DIAZ
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, STEPHANIE MONCADA GOMEZ, DYANNE E. FEINBERG
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
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 2018-03-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the trial court’s February 20, 2018 order granting amended motion to compel discovery is stayed pending further order of this Court. Respondent shall respond to the petition for writ of certiorari no later than thirty (30) days from the date of this order. Petitioner may reply no later than fourteen (14) days from the date the response is filed with the Court. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. The temporary stay entered by this Court on March 14, 2018 is lifted.
Docket Date 2018-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before March 30, 2018.
Docket Date 2018-03-14
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of MANUEL C. DIAZ
Docket Date 2018-03-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAT CAY YACHT CLUB, INC.
Docket Date 2018-03-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAT CAY YACHT CLUB, INC.

Documents

Name Date
REINSTATEMENT 2007-11-20
Domestic Profit 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938429005 2021-05-18 0455 PPP 6095 W 18th Ave Apt S129, Hialeah, FL, 33012-6158
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20606
Loan Approval Amount (current) 20606
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 Hialeah, MIAMI-DADE, FL, 33012-6158
Project Congressional District FL-26
Number of Employees 1
NAICS code 484122
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 -
Forgiveness Paid Date -
7183658807 2021-04-21 0455 PPS 13537 SW 59th Ln, Miami, FL, 33183-5179
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33183-5179
Project Congressional District FL-28
Number of Employees 1
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29279.42
Forgiveness Paid Date 2021-09-14
5679507305 2020-04-30 0455 PPP 409 NW 14th St, Belle Glade, FL, 33430
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4775
Loan Approval Amount (current) 4775
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 Y
LMI Y
Business Age Description Unanswered
Project Address Belle Glade, PALM BEACH, FL, 33430-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9314907302 2020-05-01 0455 PPP 10900 SW 196 ST APT 410, CUTLER BAY, FL, 33157
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5895
Loan Approval Amount (current) 5895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5935.28
Forgiveness Paid Date 2021-01-11
6515668606 2021-03-23 0455 PPP 13537 SW 59th Ln, Miami, FL, 33183-5179
Loan Status Date 2021-10-22
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 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33183-5179
Project Congressional District FL-28
Number of Employees 1
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20932.54
Forgiveness Paid Date 2021-09-14
6758258802 2021-04-20 0455 PPP 4109 SW 60th Pl, Miami, FL, 33155-5227
Loan Status Date 2021-12-17
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 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 Miami, MIAMI-DADE, FL, 33155-5227
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.87
Forgiveness Paid Date 2021-11-10
6039508907 2021-05-01 0455 PPP 6917 W Clifton St, Tampa, FL, 33634-4919
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) 9624
Loan Approval Amount (current) 9624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4919
Project Congressional District FL-14
Number of Employees 1
NAICS code 811490
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 9657.22
Forgiveness Paid Date 2021-09-10
6392078801 2021-04-19 0455 PPS 301 Alegriano Ct, Kissimmee, FL, 34758-4332
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5037
Loan Approval Amount (current) 5037
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 Kissimmee, OSCEOLA, FL, 34758-4332
Project Congressional District FL-09
Number of Employees 1
NAICS code 524113
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 5063.5
Forgiveness Paid Date 2021-11-05
7232268609 2021-03-23 0455 PPP 301 Alegriano Ct, Kissimmee, FL, 34758-4332
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) 5037
Loan Approval Amount (current) 5037
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 Kissimmee, OSCEOLA, FL, 34758-4332
Project Congressional District FL-09
Number of Employees 1
NAICS code 524113
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 5055.77
Forgiveness Paid Date 2021-08-24
7877528405 2021-02-12 0455 PPP 1410 Oak Valley Dr, Seffner, FL, 33584-4931
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 Seffner, HILLSBOROUGH, FL, 33584-4931
Project Congressional District FL-15
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20882.57
Forgiveness Paid Date 2021-10-27
4963559010 2021-05-21 0455 PPP 2320 Fairway Dr, West Palm Beach, FL, 33409-6238
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2176
Loan Approval Amount (current) 2176
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-6238
Project Congressional District FL-20
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 2179.93
Forgiveness Paid Date 2021-09-01
5300679004 2021-05-22 0455 PPS 6917 W Clifton St, Tampa, FL, 33634-4919
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) 9624
Loan Approval Amount (current) 9624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-4919
Project Congressional District FL-14
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9649.84
Forgiveness Paid Date 2021-09-10
4867049010 2021-05-20 0455 PPP 8802 Covered Bridge Ct, Tampa, FL, 33634-1074
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9301
Loan Approval Amount (current) 9301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1074
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9398.66
Forgiveness Paid Date 2022-07-05
2579397406 2020-05-06 0491 PPP 2012 Scranton Avenue, Orlando, FL, 32826
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1338.34
Loan Approval Amount (current) 1338.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-2200
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1356.78
Forgiveness Paid Date 2021-09-22
3500628707 2021-03-31 0455 PPP 5590 NW 61st St Apt 814, Coconut Creek, FL, 33073-2527
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) 2121
Loan Approval Amount (current) 2121
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 Coconut Creek, BROWARD, FL, 33073-2527
Project Congressional District FL-23
Number of Employees 1
NAICS code 337211
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 2132.22
Forgiveness Paid Date 2021-10-19
3287809001 2021-05-18 0455 PPP 15050 SW 202nd Ave, Miami, FL, 33196-2109
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33196-2109
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
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 -
Forgiveness Paid Date -
4089358909 2021-04-28 0455 PPP 2742 NW 15th St, Miami, FL, 33125-2012
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6860
Loan Approval Amount (current) 6860
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2012
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6881.34
Forgiveness Paid Date 2021-09-14
1485268708 2021-03-27 0455 PPP 1503 Palm Beach Trace Dr, Royal Palm Beach, FL, 33411-1270
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
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 Royal Palm Beach, PALM BEACH, FL, 33411-1270
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
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 -
Forgiveness Paid Date -
6062608606 2021-03-20 0491 PPS 2012 Scranton Ave, Orlando, FL, 32826-3823
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) 12257
Loan Approval Amount (current) 12257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-3823
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 12321.69
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1919637 Intrastate Non-Hazmat 2023-07-28 15600 2022 1 2 Auth. For Hire
Legal Name RAMON RODRIGUEZ
DBA Name YOLY AND REY
Physical Address 14712 BRUNSWOOD WAY, ORLANDO, FL, 32824, US
Mailing Address 14712 BRUNSWOOD WAY, ORLANDO, FL, 32824, US
Phone (407) 729-6491
Fax -
E-mail YOLYREY2006@GMAIL.COM

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
3845261 Intrastate Non-Hazmat 2022-03-18 - - 2 1 Auth. For Hire
Legal Name RAMON RODRIGUEZ
DBA Name -
Physical Address 3347 NW 179TH ST , MIAMI GARDENS, FL, 33056-3417, US
Mailing Address 3347 NW 179TH ST , MIAMI GARDENS, FL, 33056-3417, US
Phone (786) 306-3380
Fax -
E-mail CONTANTOSPALOS@GMAIL.COM

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
2938010 Intrastate Non-Hazmat 2016-10-14 - - 1 1 Auth. For Hire
Legal Name RAMON RODRIGUEZ
DBA Name -
Physical Address 2320 FAIRWAY DR , WEST PALM BCH, FL, 33409-6238, US
Mailing Address 2320 FAIRWAY DR , WEST PALM BCH, FL, 33409-6238, US
Phone (561) 503-8119
Fax -
E-mail RODRIGUEZR302@GMAIL.COM

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: 01 Apr 2025

Sources: Florida Department of State