Search icon

CARLOS LOPEZ CORP - Florida Company Profile

Company Details

Entity Name: CARLOS LOPEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS LOPEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P07000072955
FEI/EIN Number 260411806

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

Address: 60 EAST 61 STREET, HIALEAH, FL, 33013, US
Mail Address: 60 EAST 61 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUAN C President 60 EAST 61 STREET, HIALEAH, FL, 33013
LOPEZ CARLOS Vice President 60 E 61 ST, HIALEAH, FL, 33013
LOPEZ JUAN C Agent 60 EAST 61 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-18 - -
AMENDMENT 2013-05-15 - -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CARLOS LOPEZ, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-0556 2024-03-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15000690CF

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name KIMBERLEY BARRINEAU, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration that the Petition for Writ of Habeas Corpus, filed onMarch 21, 2024, fails to contain a proper certificate of service, it is ordered thatPetitioner shall, within fifteen days of the date hereof, file an Amended Petitionfor Writ of Habeas Corpus that contains a certificate of service reflecting serviceon Respondent, State of Florida, at the Office of the Attorney General, 3507 E.Frontage Rd. #200, Tampa, FL 33607. Failure to timely comply may result indismissal of the petition without further notice.
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Disposition by Order
Subtype Dismissed
Description Petitioner failed to comply with this Court's order issued on April 1, 2024. Therefore, Petitioner's petition for writ of habeas corpus is dismissed.
View View File
CARLOS LOPEZ VS STATE OF FLORIDA 6D2024-0461 2024-03-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Name KIMBERLEY BARRINEAU, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA

Docket Entries

Docket Date 2024-03-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REQUESTING REINSTATEMENT OF PROBATION OR SET BOND
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR SELF REPRESENTATION
On Behalf Of CARLOS LOPEZ
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-03
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a satisfactory motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis does not provide sufficient information for this Court to make a determination of indigency, and is therefore denied without prejudice to refile. Within twenty days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis supported by an affidavit of indigency, failing which this petition may be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a paper copy of this form motion is enclosed with this order if served by mail.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
NURAY, LLC, Appellant(s) v. THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK, as Trustee, etc., Appellee(s). 4D2023-0826 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013875

Parties

Name NURAY LLC
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Danielle Milagros Arbocco
Role Appellee
Status Active
Name Brian H. Tang
Role Appellee
Status Active
Name CARLOS LOPEZ CORP
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Deborah S. Sugarman, Aldridge Pite, LLP, Michael T. Ruff, Linda Weitzman

Docket Entries

Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that the motion for extension of time to file the reply brief is granted. The brief shall be filed within fourteen (14) days from the date of this order. No further extensions shall be granted
View View File
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Danielle Milagross Arbocco
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Danielle Arbocco -- Delivered to the Correct
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Danielle Milagros Arbocco- Not Deliverable as Addressed
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Carlos Lopez
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nuray, LLC
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORDERED that pursuant to the stipulation for substitution of counsel filed November 15, 2023, Fredrickson Law Group, P.A. is substituted for Creemens Law Group PLLC as counsel for Appellant in the above-styled cause.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel for Nuray LLC
On Behalf Of Nuray, LLC
View View File
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/23/2023
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nuray, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-09
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 Nuray, LLC
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/09/2023.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/10/2023.
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,794 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nuray, LLC
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nuray, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS LOPEZ VS STATE OF FLORIDA SC2022-0915 2022-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CF011555000CHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3091

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Representations Joseph J Registrato
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard, Elba Caridad Martin-Schomaker
Name Hon. Caroline Tesche Arkin
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-15
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2022-11-04
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Carlos Lopez
View View File
Docket Date 2022-10-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Reconsideration is treated as a motion for extension of time and is hereby granted. Petitioner is allowed to and including November 7, 2022, in which to serve the brief on jurisdiction.
View View File
Docket Date 2022-10-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR RECONSIDERATION
On Behalf Of Carlos Lopez
View View File
Docket Date 2022-09-28
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with this Court's order dated July 29, 2022. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-07-29
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Carlos Lopez
View View File
Docket Date 2022-07-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including September 15, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.Petitioner's motion for appointment of counsel is hereby denied. If the Court accepts jurisdiction, the motion will be reconsidered at that time.Petitioner's motion for leave to proceed in forma pauperis is moot.
View View File
Docket Date 2022-07-19
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is allowed to and including August 3, 2022, in which to serve a brief on jurisdiction. Respondent shall have thirty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief. All documents filed in the discretionary review case shall include only case number SC22-915 for proper consideration.
View View File
Docket Date 2022-07-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other: Not Required
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Order Granting Belated Discretionary Review in SC16-162 & treated as Notice - Discretionary Jurisdiction - Certified by 2nd DCA
On Behalf Of Carlos Lopez
View View File
CARLOS LOPEZ VS STATE OF FLORIDA 2D2021-3637 2021-11-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-652CF

Parties

Name CARLOS LOPEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name Hon. JACK LUNDY
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of CARLOS LOPEZ
Docket Date 2022-04-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
Docket Date 2022-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of this order, the clerk of the circuit court shall supplement therecord with the defendant’s Motion for Rehearing on a 3.850 Motion to CorrectSentence under Fla Rule of Criminal Procedure, filed on July 2, 2021.
Docket Date 2021-12-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2021-12-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - CUPP - 225 PAGES
Docket Date 2021-11-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS LOPEZ
CARLOS LOPEZ VS STATE OF FLORIDA 2D2021-2035 2021-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-652CF

Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Parties

Name CARLOS LOPEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. JAMES D. SLOAN
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of CARLOS LOPEZ
Docket Date 2022-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2021-10-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 45 days from the date of this order.
Docket Date 2021-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of CARLOS LOPEZ
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-08-02
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 CARLOS LOPEZ
Docket Date 2021-07-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY SLOAN, 172 PGS.
On Behalf Of HENDRY CLERK
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of CARLOS LOPEZ
Docket Date 2021-07-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of CARLOS LOPEZ
MOUNTAIN STATES ADJUSTMENT, etc., VS CARLOS LOPEZ, 3D2018-0626 2018-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4600

Parties

Name MOUNTAIN STATES ADJUSTMENT
Role Appellant
Status Active
Representations Stacey S. Fisher
Name CARLOS LOPEZ CORP
Role Appellee
Status Active
Representations Scott Alan Orth
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for sanctions pursuant to Section 57.105, Florida Statutes and motion for appellate attorneys’ fees, it is ordered that both motions are hereby denied.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 10/9/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 10/2/18
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carlos Lopez
Docket Date 2018-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carlos Lopez
Docket Date 2018-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/13/18
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-07-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of Carlos Lopez
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/6/18
Docket Date 2018-04-10
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 20, 2018.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MOUNTAIN STATES ADJUSTMENT
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS E. LOPEZ VS STATE OF FLORIDA 2D2017-4229 2017-10-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-652CF

Parties

Name CARLOS LOPEZ CORP
Role Appellant
Status Active
Representations MATTHEW J. SALVIA, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name ELECTRONIC COURT REPORTING (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2019-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept reply brief as timely filed is granted, and the reply brief is accepted as timely filed.
Docket Date 2019-08-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARLOS LOPEZ
Docket Date 2019-08-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CARLOS LOPEZ
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2019-04-09
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2019-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 123 PAGES
Docket Date 2019-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 28 PAGES
Docket Date 2019-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2019-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CARLOS LOPEZ
Docket Date 2019-02-20
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of CARLOS LOPEZ
Docket Date 2019-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL., 38 PGS.
On Behalf Of HENDRY CLERK
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-14
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 CARLOS LOPEZ
Docket Date 2019-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CARLOS LOPEZ
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-09-04
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 CARLOS LOPEZ
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-06-29
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 CARLOS LOPEZ
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The circuit court has appointed the local Public Defender to represent appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent appellant in this appeal. Appellant's pro se motion for an extension of time to serve the initial brief is stricken as unauthorized. Counsel for the Appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *STRICKEN* See 5/1/18 order.
On Behalf Of CARLOS LOPEZ
Docket Date 2018-03-14
Type Notice
Subtype Notice
Description Notice ~ NO STATUS REPORT FILED IN RESPONSE TO ORDER
On Behalf Of CARLOS LOPEZ
Docket Date 2018-03-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 364 PAGES
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time to serve the initial brief is denied as premature. The appellant shall serve the initial brief within 30 days after service of the record which has not yet occurred. See Fla. R. App. P. 9.140(g).
Docket Date 2018-02-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The clerk of the circuit court shall file a status report on record transmission within 10 days of the date of this order.
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS LOPEZ
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order.
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS LOPEZ
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ clarification to court reporter
On Behalf Of CARLOS LOPEZ
Docket Date 2018-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant has filed in this court a copy of his "clarification to court reporter." Within 15 days of the date of this order, the appellant shall supplement that filing with a copy of the court reporter's acknowledgement mentioned in the filing. The court notes that no court reporter has responded to this court's December 29, 2017, order or has filed an acknowledgement in this court.
Docket Date 2017-12-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The court reporter shall respond to this court's December 1, 2017, order within 10 days of the date of the present order.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied without prejudice. The appellant should await and review the plenary record to be transmitted by the clerk of the circuit court in accordance with this court's December 1, 2017, order. The appellant may then seek supplementation of the record if necessary.
Docket Date 2017-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARLOS LOPEZ
Docket Date 2017-12-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARLOS LOPEZ
Docket Date 2017-12-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-12-01
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 CARLOS LOPEZ
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for an extension of time is granted to the extent that the appellant shall serve the initial brief within 90 days of the date of this order.
Docket Date 2017-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of appellant's allegations in the notice of appeal, the certified notice of appeal in the record is treated as timely filed.Appellant’s motion to supplement the record and for clarification remains pending.
Docket Date 2017-11-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ ***STRICKEN***(see 12/01/17 ord)
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CARLOS LOPEZ
Docket Date 2017-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARLOS LOPEZ
Docket Date 2017-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ***STRICKEN***(see 12/01/17 ord) SUMMARY - 30 PAGES
Docket Date 2017-10-23
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 CARLOS LOPEZ
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS LOPEZ
Docket Date 2017-10-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ non certified copy of NOA
On Behalf Of CARLOS LOPEZ
CARLOS T. LOPEZ VS STATE OF FLORIDA 5D2016-3471 2016-10-11 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-7477-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-8086-O

Circuit Court for the Ninth Judicial Circuit, Orange County
08-CF-2015-O

Parties

Name CARLOS LOPEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO RESPOND
Docket Date 2016-12-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE AMEND PET; 11/3 OTSC IS DISCHARGED
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; CERT SERV 11/4
On Behalf Of CARLOS LOPEZ
Docket Date 2016-11-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS; DISCHARGED PER 11/9 ORDER
Docket Date 2016-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 15 DAYS; PT SHALL FILE AN AMEND PET
Docket Date 2016-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 10/5/16
On Behalf Of CARLOS LOPEZ
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
CARLOS LOPEZ VS STATE OF FLORIDA SC2016-0162 2016-01-25 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CF011555000CHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3091

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard, Elba Caridad Martin-Schomaker
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-27
Type Event
Subtype No Fee Required
Description No Fee Required ~ BELATED REVIEW
Docket Date 2016-01-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-18
Type Disposition
Subtype Belated Review Granted
Description DISP-BELATED REVIEW GRANTED ~ The original petition seeking belated discretionary review is hereby granted and a new case styled Carlos Lopez v. State of Florida, Case No. SC22-915, has been set up as a notice to invoke discretionary jurisdiction, which is seeking review of the order of the district court of appeal dated August 15, 2014. Case No. SC16-162 is closed.
Docket Date 2022-04-18
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ *Sent copy of docket report to petitioner on 4/19/22.*
On Behalf Of Carlos Lopez
View View File
Docket Date 2019-07-12
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF RECUSAL AND IMPLEMENTATION OF ETHICAL SCREEN
On Behalf Of State of Florida
View View File
Docket Date 2016-05-19
Type Order
Subtype Response/Reply Requested (Belated Review)
Description ORDER-RESPONSE/REPLY REQUESTED (BELATED REVIEW) ~ Petitioner has filed a petition seeking belated discretionary review. Having not received a response to this Court's order dated February 29, 2016, attorney Joseph J. Registrato is hereby directed to file a response to the petition. This response must be under oath. The response shall be filed on or before June 3, 2016. Petitioner may file a reply to the response on or before June 13, 2016. Such reply, if filed, must be under oath.Failure to file a response as directed may result in imposition of sanctions.
Docket Date 2016-03-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Hon. Mary Beth Kuenzel
View View File
Docket Date 2016-02-29
Type Order
Subtype Response/Reply Requested (Belated Review)
Description ORDER-RESPONSE/REPLY REQUESTED (BELATED REVIEW) ~ Petitioner has filed a Petition Seeking Belated Discretionary Review. Respondent and Joseph J. Registrato are hereby directed to file responses to the petition. Those responses must be under oath. Additionally, the Second District Court of Appeal may file a response to the petition. All responses shall be filed on or before March 15, 2016. Petitioner may file a reply to the responses on or before March 28, 2016. Such reply, if filed, must be under oath.*2/29: AMENDED TO CORRECT DATE ORDER ISSUED*
Docket Date 2016-01-25
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of Carlos Lopez
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-11-29
Amendment 2022-10-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386888903 2021-05-12 0455 PPP 7625 Carlyle Ave, Miami Beach, FL, 33141-2279
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1298
Loan Approval Amount (current) 1298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-2279
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 1301.68
Forgiveness Paid Date 2021-08-31
9807038502 2021-03-12 0455 PPP 2500 W 56th St Apt 1216, Hialeah, FL, 33016-4768
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12517
Loan Approval Amount (current) 12517
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-4768
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4569958508 2021-02-26 0455 PPP 9901 NW 27th Ter, Doral, FL, 33172-1314
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) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1314
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8038.44
Forgiveness Paid Date 2021-08-25
4535388701 2021-04-01 0455 PPP 1428 NW 71st St, Miami, FL, 33147-7027
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) 7744
Loan Approval Amount (current) 7744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7027
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 7775.84
Forgiveness Paid Date 2021-09-08
2432808803 2021-04-12 0491 PPS 2961 S Fern Creek Ave, Orlando, FL, 32806-8613
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17062
Loan Approval Amount (current) 17062
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, 32806-8613
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17117.45
Forgiveness Paid Date 2021-08-18
3631479009 2021-05-19 0455 PPS 2500 W 56th St Apt 1216, Hialeah, FL, 33016-4768
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12517
Loan Approval Amount (current) 12517
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-4768
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -
5439238500 2021-02-27 0455 PPP 2000 Island Blvd, Aventura, FL, 33160-4957
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) 3182
Loan Approval Amount (current) 3182
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 Aventura, MIAMI-DADE, FL, 33160-4957
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3198.74
Forgiveness Paid Date 2021-09-10
6842868702 2021-04-05 0455 PPP 1104 th diplomat parkway e., cape coral, FL, 33909
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2495
Loan Approval Amount (current) 2495
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address cape coral, LEE, FL, 33909
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2508.47
Forgiveness Paid Date 2021-10-20
9612678909 2021-05-12 0455 PPP 2811 SW 4th St, Miami, FL, 33135-1309
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020
Loan Approval Amount (current) 1020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1309
Project Congressional District FL-27
Number of Employees 1
NAICS code 711310
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 1022.66
Forgiveness Paid Date 2021-08-30
4700469005 2021-05-20 0455 PPS 14375 SW 10th St, Pembroke Pines, FL, 33027-6147
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) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-6147
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6139.8
Forgiveness Paid Date 2021-09-14
8734208803 2021-04-22 0455 PPP 9123 SW 22nd St, Boca Raton, FL, 33428-7632
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1291
Loan Approval Amount (current) 1291
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-7632
Project Congressional District FL-23
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1299.24
Forgiveness Paid Date 2021-12-14
5036688708 2021-04-02 0455 PPP 8325 NW 8th St, Miami, FL, 33126-3917
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Miami, MIAMI-DADE, FL, 33126-3917
Project Congressional District FL-27
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20861.82
Forgiveness Paid Date 2021-10-19
4179978802 2021-04-15 0491 PPS 10616 Savannah Plantation Ct, Orlando, FL, 32832-5100
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) 19234
Loan Approval Amount (current) 19234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5100
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19306.66
Forgiveness Paid Date 2021-09-10
6685838601 2021-03-23 0491 PPP 10616 Savannah Plantation Ct, Orlando, FL, 32832-5100
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) 19234
Loan Approval Amount (current) 19234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5100
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19320.55
Forgiveness Paid Date 2021-09-10
6995769007 2021-05-23 0455 PPS 673 NE 4th St, Florida City, FL, 33034-3264
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4368
Loan Approval Amount (current) 4368
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 Florida City, MIAMI-DADE, FL, 33034-3264
Project Congressional District FL-28
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
3803678904 2021-04-28 0491 PPS 6028 Windhover Dr, Orlando, FL, 32819-7570
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1252
Loan Approval Amount (current) 1252
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7570
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1257.93
Forgiveness Paid Date 2021-10-20
4094988904 2021-04-28 0455 PPS 5345 Jubiloso Dr, Saint Cloud, FL, 34771-8745
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777
Loan Approval Amount (current) 777
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-8745
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1538828900 2021-04-26 0455 PPP 673 NE 4th St, Florida City, FL, 33034-3264
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4368
Loan Approval Amount (current) 4368
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-3264
Project Congressional District FL-28
Number of Employees 1
NAICS code 524113
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 4391.93
Forgiveness Paid Date 2021-11-16
9387538807 2021-04-23 0455 PPP 150 SW 134th Way Apt R311, Pembroke Pines, FL, 33027-1603
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8553
Loan Approval Amount (current) 8553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1603
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8594.71
Forgiveness Paid Date 2021-10-20
6166679007 2021-05-22 0455 PPP 3188 SW 23rd Ter, Miami, FL, 33145-3124
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) 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, 33145-3124
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.95
Forgiveness Paid Date 2021-08-23
9942828604 2021-03-26 0491 PPP 6028 Windhover Dr, Orlando, FL, 32819-7570
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1252
Loan Approval Amount (current) 1252
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7570
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258.93
Forgiveness Paid Date 2021-10-20
9595408710 2021-04-09 0455 PPP 5345 Jubiloso Dr, Saint Cloud, FL, 34771-8745
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777
Loan Approval Amount (current) 777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-8745
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
9506268900 2021-05-12 0455 PPP 4130 Sussex Ave, Lake Worth, FL, 33461-1721
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) 625
Loan Approval Amount (current) 625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-1721
Project Congressional District FL-22
Number of Employees 1
NAICS code 812930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628.59
Forgiveness Paid Date 2021-12-14
3629348805 2021-04-15 0455 PPS 4958 Bond St E, Kissimmee, FL, 34758
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 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 Kissimmee, OSCEOLA, FL, 34758
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 20908.34
Forgiveness Paid Date 2021-09-01
4035718806 2021-04-15 0455 PPS 9835 NW 10th St, Miami, FL, 33172-3314
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
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 Miami, MIAMI-DADE, FL, 33172-3314
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
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 -
9303668608 2021-03-25 0455 PPP 9835 NW 10th St, Miami, FL, 33172-3314
Loan Status Date 2022-08-16
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3314
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
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 -
3746519008 2021-05-20 0455 PPS 150 SW 134th Way Apt R311, Pembroke Pines, FL, 33027-2061
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8553
Loan Approval Amount (current) 8553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-2061
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8572.48
Forgiveness Paid Date 2021-09-09
7176138610 2021-03-23 0455 PPP 10704 Brunello Pl Apt 306, Wellington, FL, 33414-9386
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Wellington, PALM BEACH, FL, 33414-9386
Project Congressional District FL-22
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.9
Forgiveness Paid Date 2021-09-07
4546578607 2021-03-18 0491 PPP 7900 Toledo St N/A, Orlando, FL, 32822-8044
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20512
Loan Approval Amount (current) 20512
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-8044
Project Congressional District FL-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20708.69
Forgiveness Paid Date 2022-03-17
7435788808 2021-04-21 0455 PPP 14375 SW 10th St, Pembroke Pines, FL, 33027-6147
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-6147
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6158.9
Forgiveness Paid Date 2021-11-10
2770408510 2021-02-22 0455 PPP 331 NW 82nd Ave Apt 1310, Miami, FL, 33126-8345
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33126-8345
Project Congressional District FL-27
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20905.77
Forgiveness Paid Date 2021-12-06
7117039001 2021-05-23 0455 PPS 2731 SE 12th Rd, Homestead, FL, 33035-2301
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) 4546
Loan Approval Amount (current) 4546
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 Homestead, MIAMI-DADE, FL, 33035-2301
Project Congressional District FL-28
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4560.14
Forgiveness Paid Date 2021-10-14
1881577310 2020-04-28 0455 PPP 7777 SW 70 STREET, MIAMI, FL, 33143
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4210
Loan Approval Amount (current) 4210
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 N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4283.13
Forgiveness Paid Date 2022-02-02
8532258809 2021-04-22 0455 PPS 1428 NW 71st St, Miami, FL, 33147-7027
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) 7744
Loan Approval Amount (current) 7744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7027
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 7771.96
Forgiveness Paid Date 2021-09-08
7466979010 2021-05-25 0455 PPS 9123 SW 22nd St, Boca Raton, FL, 33428-7612
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) 1291
Loan Approval Amount (current) 1291
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 Boca Raton, PALM BEACH, FL, 33428-7612
Project Congressional District FL-23
Number of Employees 1
NAICS code 532412
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 1295.02
Forgiveness Paid Date 2021-10-12
5177188606 2021-03-20 0455 PPP 4958 Bond St E, Kissimmee, FL, 34758
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) 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 Kissimmee, OSCEOLA, FL, 34758
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
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 20916.33
Forgiveness Paid Date 2021-08-25
3424119003 2021-05-18 0455 PPP 22411 SW 102nd Ave, Miami, FL, 33190-1019
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19916
Loan Approval Amount (current) 19916
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33190-1019
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
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 20236.29
Forgiveness Paid Date 2022-12-30
7647778110 2020-07-23 0455 PPP 115 Northeast 5th Street, Hallandale Beach, FL, 33009
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18810
Loan Approval Amount (current) 18810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3465318603 2021-03-17 0491 PPP 2961 S Fern Creek Ave, Orlando, FL, 32806-8613
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17062
Loan Approval Amount (current) 17062
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, 32806-8613
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17130.25
Forgiveness Paid Date 2021-08-18
4958989005 2021-05-21 0455 PPP 11804 SW 11th St, Miami, FL, 33184-2502
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15533
Loan Approval Amount (current) 15533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2502
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
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 -
Forgiveness Paid Date -
4954828805 2021-04-16 0455 PPS 10982 NW 86th Ter, Doral, FL, 33178-2314
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7757
Loan Approval Amount (current) 7757
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 Doral, MIAMI-DADE, FL, 33178-2314
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
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 -
6711168704 2021-04-04 0455 PPP 10982 NW 86th Ter, Doral, FL, 33178-2314
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7757
Loan Approval Amount (current) 7757
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 Doral, MIAMI-DADE, FL, 33178-2314
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
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 -
9234358800 2021-04-23 0455 PPP 2731 SE 12th Rd, Homestead, FL, 33035-2301
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4546
Loan Approval Amount (current) 4546
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2301
Project Congressional District FL-28
Number of Employees 1
NAICS code 621210
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 Male Owned
Veteran Unanswered
Forgiveness Amount 4574.27
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State