Search icon

CESAR RUIZ CORPORATION - Florida Company Profile

Company Details

Entity Name: CESAR RUIZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESAR RUIZ CORPORATION 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000047795
FEI/EIN Number 208897209

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

Address: 13430 SW 136 TERR, MIAMI, FL, 33186
Mail Address: 13430 SW 136 TERR, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CESAR President 13430 SW 136 TERR, MIAMI, FL, 33186
RUIZ CESAR Secretary 13430 SW 136 TERR, MIAMI, FL, 33186
RUIZ CESAR Agent 13430 SW 136 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-20 RUIZ, CESAR -

Court Cases

Title Case Number Docket Date Status
Cesar Ruiz, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-0499 2022-03-23 Open
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
F07-22156B

Parties

Name CESAR RUIZ CORPORATION
Role Appellant
Status Active
Representations Daniel James Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Kayla Heather McNab
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time To File Motion for Rehearing
On Behalf Of Cesar Ruiz
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cesar Ruiz
View View File
Docket Date 2024-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cesar Ruiz
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Reply Brief is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Cesar Ruiz
View View File
Docket Date 2024-08-01
Type Response
Subtype Response
Description Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file the answer brief is hereby granted to and including ten (10) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-07-22
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
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/21/2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/21/2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/22/2024
On Behalf Of The State of Florida
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 60 days to 04/22/2024
On Behalf Of The State of Florida
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellant's Unopposed Motion to Accept Initial Brief as Timely Filed is hereby granted, and the brief filed on January 23, 2024, is accepted by the Court.
View View File
Docket Date 2024-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cesar Ruiz
View View File
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Cesar Ruiz
Docket Date 2024-01-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Cesar Ruiz
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Four-Day Extension of Time to File Initial Brief and Relief from the No Further Extensions Order is hereby granted. The initial brief is due on or before January 22, 2024. No further extensions of time will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion four-day Extension of Time to Serve Initial Brief and Relief from no further Extension Order
On Behalf Of Cesar Ruiz
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Cesar Ruiz
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-14
Type Order
Subtype Order
Description Appellant's Status Report is noted. The Court also notes, with appreciation, the efforts of Administrative Judge Andrea Wolfson. That portion of this Court's prior Order directing Judge Wolfson to hold hearings and make recommended findings and determinations is vacated as moot. The clerk of the lower tribunal is directed to file with this Court the December 10, 2021, transcript. Appellant shall file an initial brief within thirty (30) days of the filing of said transcript. Order
View View File
Docket Date 2023-11-07
Type Notice
Subtype Notice
Description Appellant's Notice That Transcripts Have Been Filed Below
On Behalf Of Cesar Ruiz
Docket Date 2022-06-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report, filed on June 23, 2022, is noted. Appellant is granted an additional thirty (30) days from the date of this Order to file the record on appeal.
Docket Date 2022-06-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT OF JUNE 23, 2022 REGARDING APPELLATE RECORD NOT HAVING BEEN FILED.
On Behalf Of Cesar Ruiz
Docket Date 2023-10-31
Type Order
Subtype Order to Show Cause
Description Appellant's Response to the Order to Show Cause is noted. The Court's Order issued to Appellant for failure to timely file the initial brief is held in abeyance. The Court appoints Judge Andrea Wolfson, Administrative Judge of the Criminal Division, to hold hearings as may be necessary, and make recommended findings as may be appropriate, regarding the outstanding Order to Show Cause directed to Perez Court Reporting Services for its failure to provide transcripts of the hearing held by the trial court in this cause on December 10, 2021. Judge Wolfson is requested to provide this Court with her recommended findings and determinations no later than November 28, 2023. Order to Show Cause
View View File
Docket Date 2023-10-26
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Cesar Ruiz
Docket Date 2023-10-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-10-03
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-20
Type Order
Subtype Order to Show Cause
Description Perez Court Reporting Services is ordered to show cause, within ten (10) days from the date of this Order, as to why it has not filed the full transcripts from the December 6, 9, and 10, 2021, hearings. Order to Show Cause
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellant's Motion for Relief from the Current Order to File the Brief is granted. The initial brief will be due thirty (30) days after the filing of December 6, 9 and 10, 2021, transcripts, or until further order of this Court. Order
View View File
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for Relief from current Order to file brief, Status Report, and Request for Issuance of Rule to Show Cause to Court Reporter
On Behalf Of Cesar Ruiz
Docket Date 2023-08-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-06-02
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 FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Cesar Ruiz
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ 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.
Docket Date 2023-05-01
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 Cesar Ruiz
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ 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.
Docket Date 2023-03-28
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 Cesar Ruiz
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/28/23
Docket Date 2023-03-16
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 Cesar Ruiz
Docket Date 2023-01-27
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 Cesar Ruiz
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/26/2023
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/27/2023
Docket Date 2022-11-28
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 Cesar Ruiz
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Appellant’s Status Report of August 19, 2022, is noted. Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 1, 2022, with no further extensions allowed. Perez Court Reporting Services is ordered to file the transcribed notes no later than October 1, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed. The time for filing the record on appeal is extended to October 20, 2022.
Docket Date 2022-08-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT OF AUGUST 19, 2022REGARDING APPELLATE RECORD NOT HAVING BEEN FILED.
On Behalf Of Cesar Ruiz
Docket Date 2022-08-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-08-10
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report of the record on appeal within ten (10) days from the date of this Order.
Docket Date 2022-06-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless the appellant causes the record to be filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
CESAR RUIZ, VS THE STATE OF FLORIDA, 3D2018-1627 2018-08-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-22156

Parties

Name CESAR RUIZ CORPORATION
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s motion for an extension of time to file a response is granted to and including July 28, 2019.
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S RESPONSE
On Behalf Of The State of Florida
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 26, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-04-29
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within sixty (60) days from the date of this order. Appellant may, but is not required to, file a reply brief within twenty (20) days thereafter.
Docket Date 2019-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO FILE SUPPLEMENTAL RECORD
On Behalf Of CESAR RUIZ
Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is hereby denied as moot.
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF - 30 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2019-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 26, 2019.
Docket Date 2019-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S RESPONSE
On Behalf Of The State of Florida
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including August 27, 2019.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S RESPONSE
On Behalf Of The State of Florida
Docket Date 2019-04-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S MOTION TO ACCEPT INITIAL BRIEF AS TIMELY FILED
On Behalf Of CESAR RUIZ
Docket Date 2019-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR RUIZ
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - 7 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-03-11
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 MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - 30 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-02-04
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 MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - 30 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's third motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-12-21
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 THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - 30 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-11-21
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 SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - 30 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2018-09-07
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 MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF - 60 DAYS
On Behalf Of CESAR RUIZ
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1119, 13-166
On Behalf Of CESAR RUIZ
CESAR RUIZ VS THE STATE OF FLORIDA 3D2016-1119 2016-05-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-22156

Parties

Name CESAR RUIZ CORPORATION
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-11-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant's motion to accept reply brief as timely filed is granted, and the reply brief filed on October 12, 2017 is accepted by the Court.
Docket Date 2017-10-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CESAR RUIZ
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CESAR RUIZ
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CESAR RUIZ
Docket Date 2017-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 13, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Amended to include state position.
On Behalf Of CESAR RUIZ
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CESAR RUIZ
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of CESAR RUIZ
Docket Date 2017-07-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to supplement the record on appeal.
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2017-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s emergency motion for relief from the no further extensions order is granted, and the appellee is granted fifteen (15) days from the date of this order to file a response.
Docket Date 2017-07-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for relief from order and request for fifteen calendar days extension
On Behalf Of The State of Florida
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Appellee¿s motion for an extension of time to file a response is granted to and including July 7, 2017, with no further extensions allowed.
Docket Date 2017-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 7, 2017.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s motion for an extension of time to file a response is granted to and including May 8, 2017.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including April 7, 2017.
Docket Date 2017-03-08
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 The State of Florida
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including March 8, 2017.
Docket Date 2017-02-06
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 2017-01-06
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within thirty (30) days from the date of this order.
Docket Date 2016-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR RUIZ
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 30, 2016.
Docket Date 2016-12-19
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 CESAR RUIZ
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-11-15
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 CESAR RUIZ
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CESAR RUIZ
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-09-09
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 CESAR RUIZ
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2016-07-22
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 CESAR RUIZ
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s pro se motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CESAR RUIZ
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CESAR RUIZ, VS THE STATE OF FLORIDA, 3D2013-0166 2013-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-22156

Parties

Name CESAR RUIZ CORPORATION
Role Appellant
Status Active
Representations Manuel Alvarez
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI, BRENT J. KELLEHER, Office of Attorney General
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 16, 2013, with no further extensions allowed. Court reporters, Marva Miller and Amber Gabel, and Downtown Reporting are ordered to file the transcribed notes no later than June 16, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2013-05-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2014-09-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2014-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including March 20, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-02-18
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 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-60 days to 2/18/14
Docket Date 2013-12-20
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 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-60 days to 12/20/13
Docket Date 2013-10-21
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 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR RUIZ
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/24/13
Docket Date 2013-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CESAR RUIZ
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days to 9/29/13
Docket Date 2013-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CESAR RUIZ
Docket Date 2013-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol (electronic)
Docket Date 2013-06-19
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 16, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-04-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 16, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-03-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 16, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-02-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CESAR RUIZ
Docket Date 2013-01-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2008-03-20
Domestic Profit 2007-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4689798905 2021-04-29 0455 PPP 2236 Gulf To Bay Blvd, Clearwater, FL, 33765-4054
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-4054
Project Congressional District FL-13
Number of Employees 1
NAICS code 561499
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 21013.93
Forgiveness Paid Date 2022-03-21
7849358906 2021-05-07 0455 PPP 3465 Pinewalk Dr N Apt 109, Margate, FL, 33063-7810
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) 8154
Loan Approval Amount (current) 8154
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 Margate, BROWARD, FL, 33063-7810
Project Congressional District FL-23
Number of Employees 1
NAICS code 561720
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 8183.44
Forgiveness Paid Date 2021-09-15
4801889001 2021-05-20 0455 PPS 3465 Pinewalk Dr N Apt 109, Margate, FL, 33063-7810
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) 8154
Loan Approval Amount (current) 8154
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 Margate, BROWARD, FL, 33063-7810
Project Congressional District FL-23
Number of Employees 1
NAICS code 561720
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 8191.6
Forgiveness Paid Date 2021-12-02
1403989008 2021-05-13 0455 PPP 6371 Bayside Key Dr, Tampa, FL, 33615-4294
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20375
Loan Approval Amount (current) 20375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4294
Project Congressional District FL-14
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20465.56
Forgiveness Paid Date 2021-10-29
5159348809 2021-04-17 0491 PPP 11431 Solaya Way, Orlando, FL, 32821-9421
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1853
Loan Approval Amount (current) 1853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-9421
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8256588904 2021-05-11 0491 PPS 11431 Solaya Way Unit 302, Orlando, FL, 32821-9424
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1853
Loan Approval Amount (current) 1853
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 Orlando, ORANGE, FL, 32821-9424
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6314629006 2021-05-22 0455 PPS 2236 Gulf To Bay Blvd, Clearwater, FL, 33765-4054
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-4054
Project Congressional District FL-13
Number of Employees 1
NAICS code 561499
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 20995.1
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State