Search icon

ROBERTO TORRES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTO TORRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 17 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000068067
FEI/EIN Number 263005439

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

Address: 453 NW 108 AVE, CORAL SPRINGS, FL, 33071
Mail Address: 453 NW 108 AVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROBERT Director 453 NW 108 AVE, CORAL SPRINGS, FL, 33071
TORRES ROBERT President 453 NW 108 AVE, CORAL SPRINGS, FL, 33071
TORRES MARIA Agent 453 NW 108 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-05-01 TORRES, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 453 NW 108 AVE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2009-05-21 453 NW 108 AVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 453 NW 108 AVE, CORAL SPRINGS, FL 33071 -

Court Cases

Title Case Number Docket Date Status
ROBERTO TORRES, Appellant(s) v. YAOSMEL OLIVARES, Appellee(s). 4D2025-0008 2025-01-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-019865

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name Eco-Onebrandhomes.com
Role Appellant
Status Active
Name Yaosmel Olivares
Role Appellee
Status Active
Representations Barry Steven Mittelberg, Danay Hernandez, Byron Brandon Acosta
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Roberto Torres, Appellant(s), v. State of Florida, Appellee(s). 5D2024-3423 2024-12-13 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-057890-A

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen George Henderson
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description 3.800 Summary Record
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 12/5/2024
On Behalf Of Roberto Torres
ROBERT TORRES, Appellant(s) v. 4024 JEFFERSON HOLDINGS LLC, et al., Appellee(s). 4D2024-1633 2024-06-24 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE24+029319

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Byron Brandon Acosta, Danay Hernandez
Name 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC
Role Appellee
Status Active
Name 4024 JEFFERSON HOLDINGS LLC
Role Appellee
Status Active
Representations Daniel Wagner, Neil Rose
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 11/29/2024
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 4024 Jefferson Holdings, LLC
Docket Date 2024-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Torres
View View File
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 532 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant, Roberto Torres', Amended Motion to Reinstate Appeal for Failure to Pay Required Filing Fee
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- * Civil Cover Sheet
Docket Date 2024-12-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/30/2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 4024 Jefferson Holdings, LLC
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 18, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 17, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
ROBERTO TORRES and TAR INVESTMENTS HOLDINGS, LLC., Appellant(s) v. JP III HOLDINGS, LLC, Appellee(s). 4D2024-1366 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21007496

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Byron Brandon Acosta, Danay Hernandez
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Maria Lucia Larrabure, Alejandro Brito
Name TAR Investment Holdings, LLC
Role Appellee
Status Active
Representations Jason Gordon
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 30, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 3, 2024 amended motion for reinstatement is granted, and the above-styled appeal is reinstated as to TAR Investment Holdings, LLC. Further, ORDERED that Appellants' September 13, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time Filed by Robert Torres, Dispute of Good Faith Certification of Motion For Extension of Time, and Response in Opposition to Motion for Reinstatement
On Behalf Of JP III Holdings, LLC
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 23, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion for Reinstatement
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as to TAR Investment Holdings, LLC for failure to comply with this court's August 13, 2024 order.
View View File
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 13, 2024.
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Torres
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, upon consideration of Appellee's August 9, 2024 responses, Appellant's August 9, 2024 amended motion for extension of time to obtain counsel is granted, and the time for an attorney licensed to practice law to enter an appearance on behalf of TAR Investment Holdings, LLC is extended for ten (10) days from the date of this order. In addition, if counsel has not entered an appearance within the time provided for in this order, the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description **Amended** Motion for Extension of Time
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Response and Motion for Extension of Time
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,254 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-29
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Copy of this Court's July 12, 2024 Order
Docket Date 2024-07-15
Type Response
Subtype Response
Description Response to this Court's July 12, 2024 Order
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's June 18, 2024 motion to dismiss. Further, ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 30, 2024 order requiring Appellant file with this court a conformed copy of the May 1, 2024 final judgment from which appellant seeks plenary review in this appeal. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. Further, Appellant is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (6)
On Behalf Of Roberto Torres
Docket Date 2024-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent and Supporting Evidence (5)
On Behalf Of Roberto Torres
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss
Docket Date 2024-06-18
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (3)
On Behalf Of Roberto Torres
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
Docket Date 2024-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (2)
On Behalf Of Roberto Torres
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (1)
On Behalf Of Roberto Torres
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Roberto Torres
View View File
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellant's December 26, 2024 motion for extension of time is granted, and appellant shall file a response to the appellee's December 13, 2024 renewed motion to dismiss within thirty (30) days from the date of this order.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Renewed Motion to Dismiss
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Renewed Motion To Dismiss Appeal
Docket Date 2024-12-12
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's December 2, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Torres
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response to Emergency Motion to Supplement
On Behalf Of JP III Holdings, LLC
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Emergency Motion to Supplement Record
Docket Date 2024-12-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Roberto Torres
Docket Date 2024-08-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 9, 2024 response in opposition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order
Description Upon consideration of appellant's July 15, 2024 response, it is ORDERED that appellee JP III Holdings, LLC's June 18, 2024 motion to dismiss is reserved. Further, a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
View View File
Roberto Torres, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0826 2024-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-057890-A

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Samuel Bookhardt, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
Docket Date 2024-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AND OTSC W/I 10 DAYS
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 03/18/2024
On Behalf Of Roberto Torres
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-21
Domestic Profit 2008-07-17

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3124
Current Approval Amount:
3124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1045
Current Approval Amount:
1045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
997
Current Approval Amount:
997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1013.09
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5383
Current Approval Amount:
5383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5454.09
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
997
Current Approval Amount:
997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1013.58
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5383
Current Approval Amount:
5383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5426.8
Date Approved:
2021-04-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3124
Current Approval Amount:
3124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19028
Current Approval Amount:
19028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-05-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State