Search icon

GUSTAVO GARCIA, INC. - Florida Company Profile

Company Details

Entity Name: GUSTAVO GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO GARCIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000003225
FEI/EIN Number 208236306

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

Address: 1449 SW 4TH ST., # 4, MIAMI, FL, 33135, US
Mail Address: 1449 SW 4TH ST., # 4, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUSTAVO F President 1449 SW 4TH ST. # 4, MIAMI, FL, 33135
GARCIA GUSTAVO F Vice President 1449 SW 4TH ST. # 4, MIAMI, FL, 33135
GARCIA GUSTAVO F Treasurer 1449 SW 4TH ST. # 4, MIAMI, FL, 33135
GARCIA GUSTAVO F Secretary 1449 SW 4TH ST. # 4, MIAMI, FL, 33135
GARCIA GUSTAVO F Agent 1449 SW 4TH ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS MELIZAIRE DORSICA, ET AL. 5D2014-4484 2014-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8703-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8562

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-5963

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12469

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11969-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7268

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11335

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12095

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11815

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-870

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-MM-12109

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11477

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-13372

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-2081

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12793

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-3642

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12669-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13314

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13768

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8703-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5980

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8893

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9335

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7882

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11969-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11529

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10737-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9627

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CT-1418-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11572

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11120

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-14400

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10940-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9986

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13323

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13303

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8297

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12063

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5938

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-2987

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12520

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-12732

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7652

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11304

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10141

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-1392

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6040

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-9957

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11212

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10842

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8505

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12270

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10321

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13748

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10737-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9952

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12427

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7682

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6272

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13819

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11729

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11230

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-MM-12219

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-3327

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8388

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8010

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9345

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12749

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-11257

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-9997

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-7855

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-5523-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6323

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11776

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-12742

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-6671

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-11604

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-4846-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-10751

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-4294

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-8412

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-4918

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Kenneth Sloan Nunnelly
Name HERON CHLOE
Role Respondent
Status Active
Name MELIZAIRE DORSICA
Role Respondent
Status Active
Representations TAMARIE SULLIVAN, Luis Davila, KATHLEEN T. GILLARD, Matthew P. Ferry, Richard E. Hornsby, Leslie A. Sweet, KATHERINE MCGINNIS, John C. Notari, Christopher Robert Kaigle, ANDREW ZELMAN, LAWRENCE A. HASHISH, Eric J. Trabin, Orange/ Osceola Public Defender, Victor O. Mead, William Hefley, Frederick W. Trabold, I I I, Lazaro G. Blanco
Name RYAN AUSTIN LUNSFORD
Role Respondent
Status Active
Name TIMOTHY MARK PAGE
Role Respondent
Status Active
Name PATRICK JAMES CLARK
Role Respondent
Status Active
Name DARRYL WAYNE GRANTLAND
Role Respondent
Status Active
Name MARQUETTE WILLIAMS
Role Respondent
Status Active
Name CEDRICK IVAN JACKSON
Role Respondent
Status Active
Name LEAH MARIE ROE
Role Respondent
Status Active
Name JAMES LAWSON SPRINGSTEEN
Role Respondent
Status Active
Name TAVARIS MARQUIS JONES
Role Respondent
Status Active
Name TERRIE ERNEICE WITCHARD
Role Respondent
Status Active
Name HENRY ANDERSON INC
Role Respondent
Status Active
Name CURTIS GENE FEIGHT
Role Respondent
Status Active
Name KERVIN JEAN LESPERANCE
Role Respondent
Status Active
Name EURIDIZ TORO ORTIZ
Role Respondent
Status Active
Name WILLIAM HAMILTON, JR.
Role Respondent
Status Active
Name STEPHEN ALLEN MARSHALL
Role Respondent
Status Active
Name MARCUS EUGENE CARR
Role Respondent
Status Active
Name JASON ASTON ADAMS
Role Respondent
Status Active
Name GERALDINE CESAR
Role Respondent
Status Active
Name GUSTAVO GARCIA, INC.
Role Respondent
Status Active
Name BRIAN EDWARD OBANDO
Role Respondent
Status Active
Name FRITZ SMITH JOSEPH
Role Respondent
Status Active
Name STEVEN MARQUEZ
Role Respondent
Status Active
Name DEMETRICE HALL
Role Respondent
Status Active
Name CARLOS MANUEL FLORESZACARIAS
Role Respondent
Status Active
Name WILLIAM SHAKIS LOTT
Role Respondent
Status Active
Name SHANTA BRIJAL
Role Respondent
Status Active
Name OSCAR ABEL ARAUZ-ZAMBRANA
Role Respondent
Status Active
Name JOHN JAMES SHILLIBEER
Role Respondent
Status Active
Name ANDREW THOMPSON, INC.
Role Respondent
Status Active
Name ALEXANDER MARIE JOHNSON
Role Respondent
Status Active
Name ANGELA MICHELLE FYOCK
Role Respondent
Status Active
Name JANOS KIRSTEUER
Role Respondent
Status Active
Name WILLIAMS SUARTAS
Role Respondent
Status Active
Name KENNETH ANTHONY PAINE, JR.
Role Respondent
Status Active
Name AMANDA RUNDELL
Role Respondent
Status Active
Name LAMARCUS FOUNTAIN
Role Respondent
Status Active
Name JULIANA DE CONTI FARAH
Role Respondent
Status Active
Name WILLIAM CUARTAS
Role Respondent
Status Active
Name LOUIS BURNEY
Role Respondent
Status Active
Name MIGUEL ANGEL MENDEZ
Role Respondent
Status Active
Name SHERMAN VULSAINT
Role Respondent
Status Active
Name SANTRELL ELLISON GREENE
Role Respondent
Status Active
Name BRADLEY PHILLIP WALKER
Role Respondent
Status Active
Name GABRIEL LASALLE
Role Respondent
Status Active
Name RAFAEL ANGEL FIGUEROA, JR.
Role Respondent
Status Active
Name CODY LEE BURCHAM
Role Respondent
Status Active
Name DANIEL ANDREW BAPTISTE
Role Respondent
Status Active
Name CHRISTOPHER DUWAN CUMMINGS
Role Respondent
Status Active
Name MICHAEL MCKINNEY
Role Respondent
Status Active
Name CHARLES LEE HAYES
Role Respondent
Status Active
Name BROOKE R. HUTCHENS
Role Respondent
Status Active
Name MARK ANTHONY HYATT
Role Respondent
Status Active
Name DIAMOND LESHAY WERRY
Role Respondent
Status Active
Name EDWARD EMANUEL MOORE
Role Respondent
Status Active
Name JOSE MALDONADO, INC.
Role Respondent
Status Active
Name LARRY BUSH
Role Respondent
Status Active
Name DARON MARCUS FIGUEROA
Role Respondent
Status Active
Name RODJRICK JEROME THOMAS
Role Respondent
Status Active
Name TERRELL DESHAUN WILLIAMS
Role Respondent
Status Active
Name JAVIAR DAVID FELTON
Role Respondent
Status Active
Name LAWRENCE VASCO HARRISON
Role Respondent
Status Active
Name DARON MARQUIS FIGUEROA
Role Respondent
Status Active
Name ANDY ILARRAZA
Role Respondent
Status Active
Name CINETIARE ALVAREZ
Role Respondent
Status Active
Name MARLON TOLBERTSON
Role Respondent
Status Active
Name DARRELL LEE HARGROVE
Role Respondent
Status Active
Name BRENT ALLEN PINNOCK
Role Respondent
Status Active
Name MICHAEL A. ANDERSON
Role Respondent
Status Active
Name NAOMI FRANCELA VILLALTA
Role Respondent
Status Active
Name ANTOINE DEJUAN WILKERSON
Role Respondent
Status Active
Name OSCAR SANCHEZ TELLEZ
Role Respondent
Status Active
Name GILBERT ALAN GWYNN
Role Respondent
Status Active
Name JAVAN DEANTWANE WILLINGHAM
Role Respondent
Status Active
Name MARILYN VALENTIN
Role Respondent
Status Active
Name JEREMY LAMOND WALKER
Role Respondent
Status Active
Name BLANCA FLOR SANTOS DEJESUS
Role Respondent
Status Active
Name JAVARIS LANDRY SMITH
Role Respondent
Status Active
Name ERIC L. HOLCOMB
Role Respondent
Status Active
Name JASON TYRONE CHILDS
Role Respondent
Status Active

Docket Entries

Docket Date 2015-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-18
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 12/17NOTICE VOL DIS IS MOOT
Docket Date 2014-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 12/18ORDER
On Behalf Of State of Florida
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-12-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 12-15-14
On Behalf Of State of Florida
Docket Date 2014-12-15
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-07
Domestic Profit 2007-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088268500 2021-03-02 0491 PPP 3203 Tower Oaks Dr, Orange Park, FL, 32065-2549
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6624.8
Loan Approval Amount (current) 6624.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-2549
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6705.02
Forgiveness Paid Date 2022-06-09
9086137903 2020-06-19 0491 PPP 1466 SHELTER ROCK RD, ORLANDO, FL, 32835-8033
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) 4520
Loan Approval Amount (current) 4520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32835-8033
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4583.03
Forgiveness Paid Date 2021-11-16
1546298700 2021-03-27 0455 PPP 4621 Sandhurst St, Kissimmee, FL, 34758-2849
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1239
Loan Approval Amount (current) 1239
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 Kissimmee, OSCEOLA, FL, 34758-2849
Project Congressional District FL-09
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1243.72
Forgiveness Paid Date 2021-08-18
5298528804 2021-04-17 0455 PPP 6045 NW 186th St, Hialeah, FL, 33015-6098
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) 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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-6098
Project Congressional District FL-26
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20905.92
Forgiveness Paid Date 2021-08-30
5172509004 2021-05-21 0455 PPS 3019 Seaview Castle Dr, Kissimmee, FL, 34746-5585
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14105
Loan Approval Amount (current) 14105
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 Kissimmee, OSCEOLA, FL, 34746-5585
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 14133.6
Forgiveness Paid Date 2021-08-31
4521939009 2021-05-20 0455 PPS 457 Englar Dr N/A, Sebastian, FL, 32958-5520
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16354
Loan Approval Amount (current) 16354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-5520
Project Congressional District FL-08
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16505.44
Forgiveness Paid Date 2022-05-02
2127838903 2021-04-26 0455 PPP 1913 S Ocean Dr, Hallandale Beach, FL, 33009-5957
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7604
Loan Approval Amount (current) 7604
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 Hallandale Beach, BROWARD, FL, 33009-5957
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
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 -
4269589008 2021-05-20 0455 PPS 1913 S Ocean Dr, Hallandale Beach, FL, 33009-5957
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7604
Loan Approval Amount (current) 7604
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 Hallandale Beach, BROWARD, FL, 33009-5957
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
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 -
Forgiveness Paid Date -
7055718404 2021-02-11 0491 PPS 1466 Shelter Rock Rd, Orlando, FL, 32835-8033
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4517
Loan Approval Amount (current) 4517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-8033
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4549
Forgiveness Paid Date 2021-11-09
7131168702 2021-04-05 0455 PPP 3019 Seaview Castle Dr, Kissimmee, FL, 34746-5585
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) 14105
Loan Approval Amount (current) 14105
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 Kissimmee, OSCEOLA, FL, 34746-5585
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 14156.4
Forgiveness Paid Date 2021-08-30
8555438600 2021-03-25 0455 PPP 115 Fifth Ave, Lehigh Acres, FL, 33936-6352
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6352
Project Congressional District FL-17
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10711.18
Forgiveness Paid Date 2022-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1297710 Intrastate Non-Hazmat 2004-10-21 305472 2004 1 1 Private(Property)
Legal Name GUSTAVO GARCIA
DBA Name -
Physical Address 1009 ANDALUSIA BLVD, CAPE CORAL, FL, 33909, US
Mailing Address 1009 ANDALUSIA BLVD, CAPE CORAL, FL, 33909, US
Phone (239) 872-2468
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State