Search icon

FERNANDO FERNANDEZ, CORP. - Florida Company Profile

Company Details

Entity Name: FERNANDO FERNANDEZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDO FERNANDEZ, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000124043
Address: 22536 LAURELDALE DR., LUTZ, FL, 33549, US
Mail Address: 22536 LAURELDALE DR., LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FERNANDO President 22536 LAURELDALE DR., LUTZ, FL, 33549
FERNANDEZ FERNANDO Agent 22536 LAURELDALE DR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Fernando Fernandez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-0594 2022-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F15-7406A

Parties

Name FERNANDO FERNANDEZ, CORP.
Role Appellant
Status Active
Representations Daniel James Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Ivy R. Ginsberg
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The State of Florida
Docket Date 2024-10-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix
Description Appendix to Response to Motion for Rehearing
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description Response to Appellant Motion for Rehearing
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Fernando Fernandez
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Fernando Fernandez
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fernando Fernandez
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fernando Fernandez
Docket Date 2023-11-01
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Corrected Motion for an Extension of Time to File Answer Brief is hereby granted to and including November 1, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Unopposed Motion for an Extension of Time to File the Answer Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-07-26
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 The State of Florida
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/31/2023
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/30/2023
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fernando Fernandez
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 7 days to 2/25/2023
Docket Date 2023-02-17
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 Fernando Fernandez
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/17/2023
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Fernando Fernandez
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Fernando Fernandez
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/18/2023
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 12/19/2022
Docket Date 2022-11-17
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 Fernando Fernandez
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT OF AUGUST 22, 2022REGARDING TRANSCRIPTS.
On Behalf Of Fernando Fernandez
Docket Date 2022-08-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant's Status Report, filed on August 5, 2022, is noted.Appellant is ordered to file a further status report in this cause when thetranscripts have been delivered, or within thirty (30) days from the date ofthis Order, whichever occurs first.
Docket Date 2022-08-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT OF AUGUST 5, 2022REGARDING TRANSCRIPTS.
On Behalf Of Fernando Fernandez
Docket Date 2022-07-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant's Status Report, filed on June 30, 2022, is noted. Appellant is ordered to file a further status report in this cause when the transcripts have been delivered, or within thirty (30) days from the date of this Order, whichever occurs first.
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT OF JUNE 30, 2022 REGARDING TRANSCRIPTS.
On Behalf Of Fernando Fernandez
Docket Date 2022-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Request to Hold Appeal in Abeyance Pending Transcription of Evidentiary Hearing is granted, and the appellate proceedings are hereby held in abeyance pending transcription of the evidentiary hearing, as stated in the Request. Appellant shall file a status report within thirty (30) days from the date of this Order.
Docket Date 2022-05-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST TO HOLD APPEAL INABEYANCE PENDING TRANSCRIPTION OF EVIDENTIARYHEARING-NO OBJECTION FROM STATE
On Behalf Of Fernando Fernandez
Docket Date 2022-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
FERNANDO FERNANDEZ, VS FLORIDA CONCRETE UNLIMITED, INC., etc., 3D2021-0958 2021-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27873

Parties

Name FERNANDO FERNANDEZ, CORP.
Role Appellant
Status Active
Representations PAUL WASHINGTON, Francisco Touron, III, Vanessa A. Van Cleaf
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Representations KEVIN D. SMITH
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
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 April 30, 2021.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FERNANDO FERNANDEZ
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial 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 appeal will be subject to dismissal.
Docket Date 2021-06-30
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 FERNANDO FERNANDEZ
Docket Date 2021-04-27
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 FERNANDO FERNANDEZ
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/01/2021
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVICE LIST
On Behalf Of FERNANDO FERNANDEZ
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA CONCRETE UNLIMITED, INC.
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FERNANDO FERNANDEZ, VS THE STATE OF FLORIDA, 3D2020-0177 2020-01-22 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7406

Parties

Name FERNANDO FERNANDEZ, CORP.
Role Appellant
Status Active
Representations Andrew F. Rier, JONATHAN JORDAN, Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Patricia Gladson, GENEVIEVE E. VALLE, Michael W. Mervine, Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-02-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FERNANDO FERNANDEZ
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of The State of Florida
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-01-24
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The State of Florida is ordered to show cause, within ten (10) days from the date of this Order, as to why this Petition for Writ of Prohibition should not be granted. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of FERNANDO FERNANDEZ

Documents

Name Date
Domestic Profit 2006-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913578608 2021-03-25 0455 PPP 1300 SW 122nd Ave, Miami, FL, 33184-2883
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2883
Project Congressional District FL-28
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8004228600 2021-03-24 0491 PPP 6219 Corporate Centre Blvd Apt 301, Orlando, FL, 32822-3413
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3413
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5796.4
Forgiveness Paid Date 2021-09-10
3999457303 2020-04-29 0455 PPP 10239 NW 9th Street Cir Apt 113, MIAMI, FL, 33172-3240
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10245
Loan Approval Amount (current) 7403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
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, 33172-3240
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5494.49
Forgiveness Paid Date 2020-11-10
2318928800 2021-04-11 0455 PPS 10239 NW 9th Street Cir Apt 113, Miami, FL, 33172-3240
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10245
Loan Approval Amount (current) 10245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33172-3240
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10288.83
Forgiveness Paid Date 2021-09-15
3113378900 2021-04-27 0455 PPP 65 W 24th St, Hialeah, FL, 33010-2213
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2213
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9158548109 2020-07-27 0455 PPP 7 elm st, hollywood, FL, 33023-1344
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1117
Loan Approval Amount (current) 1117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hollywood, BROWARD, FL, 33023-1344
Project Congressional District FL-24
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122.71
Forgiveness Paid Date 2021-02-16
5085879001 2021-05-21 0491 PPP 9503 NW Gainesville Rd, Ocala, FL, 34482-1437
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17091
Loan Approval Amount (current) 17091
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-1437
Project Congressional District FL-03
Number of Employees 1
NAICS code 492110
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 17136.1
Forgiveness Paid Date 2021-09-22
8566288805 2021-04-22 0455 PPS 1300 SW 122nd Ave, Miami, FL, 33184-2883
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2883
Project Congressional District FL-28
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2202358706 2021-03-28 0455 PPP 983 SW 143rd Pl, Miami, FL, 33184-3090
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9698
Loan Approval Amount (current) 9698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3090
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9742.99
Forgiveness Paid Date 2021-09-22
4648208809 2021-04-16 0455 PPP 10237 SW 24th St, Miami, FL, 33165-2557
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) 18012
Loan Approval Amount (current) 18012
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, 33165-2557
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
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 18114.15
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511087 Intrastate Non-Hazmat 2006-06-06 - - 1 1 Auth. For Hire
Legal Name FERNANDO FERNANDEZ
DBA Name -
Physical Address 8181 NW S RIVER DR A136, MEDLEY, FL, 33166, US
Mailing Address 8181 NW S RIVER DR A136, MEDLEY, FL, 33166, US
Phone (786) 295-2372
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State