Search icon

JAVIER ORTIZ INC. - Florida Company Profile

Company Details

Entity Name: JAVIER ORTIZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: 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: 28 May 2008 (17 years ago)
Document Number: P08000052551
FEI/EIN Number 800298892

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

Address: 11764 W Sample Rd, Suite 104, Coral Springs, FL, 33065, US
Mail Address: 19520 SW 39 CT, Miramar, FL, 33029, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JAVIER V President 19520 SW 39 CT., MIRAMAR, FL, 33029
SWETOHA LORI A Vice President 19520 SW 39 CT., MIRAMAR, FL, 33029
ORTIZ JAVIER V Agent 19520 SW 39 CT., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 11764 W Sample Rd, Suite 104, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-01-23 11764 W Sample Rd, Suite 104, Coral Springs, FL 33065 -

Court Cases

Title Case Number Docket Date Status
ANITA NAJIY, VS JAVIER ORTIZ, etc., et al., 3D2020-1893 2020-12-21 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
15-23051

Parties

Name ANITA NAJIY
Role Appellant
Status Active
Representations ROBERT NEWTON HARRIS, NICOLE A. MILSON
Name JAVIER ORTIZ INC.
Role Appellee
Status Active
Representations Jennifer M. Clark, CHRISTOPHER S. MORIN
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion to Tax Appellate Fees and Costs, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANITA NAJIY
Docket Date 2021-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX APPELLATE FEES AND COSTS OF APPELLEES JAVIER ORTIZ AND MIAMI FRATERNAL ORDER OF POLICE, LODGE NO. 20, INC.
On Behalf Of JAVIER ORTIZ
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAVIER ORTIZ
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/12/21
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2020.
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE LODGE #20, etc., 3D2017-0729 2017-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18748

Parties

Name City of Miami
Role Appellant
Status Active
Representations Forrest L. Andrews, KEVIN R. JONES, Victoria Mendez
Name JAVIER ORTIZ INC.
Role Appellee
Status Active
Name EDWARD LUGO
Role Appellee
Status Active
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations EUGENE G. GIBBONS, Robert C. Buschel
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur. Appellee’s motion for rehearing en banc is denied.
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of City of Miami
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-06-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of City of Miami
Docket Date 2017-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions.
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 10/1/17
Docket Date 2017-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE EUGENE G. GIBBONS 839981
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2017-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2017-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/28/17
Docket Date 2017-04-17
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 27, 2017.
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-04
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 2017-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877017704 2020-05-01 0455 PPP 8271 W BROWARD BLVD, PLANTATION, FL, 33324-2725
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33324-2725
Project Congressional District FL-25
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9111319000 2021-05-29 0455 PPP 2128 Walden Park Cir Apt 302, Kissimmee, FL, 34744-6325
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12159
Loan Approval Amount (current) 12159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-6325
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
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 12183.32
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State