Search icon

NELSON RIVERA, INC. - Florida Company Profile

Company Details

Entity Name: NELSON RIVERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON RIVERA, 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 12 Sep 2012 (13 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Sep 2012 (13 years ago)
Document Number: P08000107102
FEI/EIN Number 263846339

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

Address: 10908 8TH AVENUE EAST, BRADENTON, FL, 34212
Mail Address: 10908 8TH AVENUE EAST, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA NELSON President 10908 8TH AVENUE EAST, BRADENTON, FL, 34212
RIVERA NELSON Director 10908 8TH AVENUE EAST, BRADENTON, FL, 34212
RIVERA NELSON Agent 10908 8TH AVENUE EAST, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 10908 8TH AVENUE EAST, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2025-08-01 10908 8TH AVENUE EAST, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 10908 8TH AVENUE EAST, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2024-08-01 10908 8TH AVENUE EAST, BRADENTON, FL 34212 -
PENDING REINSTATEMENT 2012-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
NELSON RIVERA VS STATE OF FLORIDA SC2015-1864 2015-10-12 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482009CF017900000AOX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-2337

Parties

Name NELSON RIVERA, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-14
Type Event
Subtype No Fee Required
Description No Fee Required ~ IAC BELOW
Docket Date 2015-10-14
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (STALLWORTH)
Description DISP-ORIG PROC DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction to consider the petition for writ of mandamus under any or all of the jurisdictional bases described in article V, section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, the petition is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-10-12
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A "PETITION FOR WRIT OF CERTIORARI" & TREATED AS A PETITION - MANDAMUS
On Behalf Of NELSON RIVERA
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
NELSON RIVERA VS STATE OF FLORIDA 5D2015-2337 2015-07-02 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-017900

Parties

Name NELSON RIVERA, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 7/17
On Behalf Of NELSON RIVERA
Docket Date 2015-07-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 06/26/15
On Behalf Of NELSON RIVERA
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
NELSON RIVERA VS STATE OF FLORIDA 2D2013-5639 2013-11-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CF-17203

Parties

Name NELSON RIVERA, INC.
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., BROOKE ELVINGTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WENDY BUFFINGTON, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-07-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2015-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-27
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of NELSON RIVERA
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-20
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 NELSON RIVERA
Docket Date 2015-04-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Anders brief stricken/AA's counsel shall serve IB(20)
Docket Date 2014-11-18
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-11-14
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (WORD)
On Behalf Of NELSON RIVERA
Docket Date 2014-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Ib due 60 days of order
Docket Date 2014-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NELSON RIVERA
Docket Date 2014-08-18
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of NELSON RIVERA
Docket Date 2014-07-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of NELSON RIVERA
Docket Date 2014-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PORTER
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-05-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-04-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-03-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ designation to court reporter
On Behalf Of NELSON RIVERA
Docket Date 2014-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JB-from Atty Branning
Docket Date 2014-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ DID NOT RECEIVE DESIGNATION. WE DID COVER HEARING ON 09/17/13 & 09/18/13. COURT SMART COVERED THE 11/4/13 HEARING
Docket Date 2014-02-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE ROA
On Behalf Of LEE CLERK
Docket Date 2013-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-12-03
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NELSON RIVERA
NELSON RIVERA VS STATE OF FLORIDA 5D2011-1329 2011-04-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-17900-A

Parties

Name NELSON RIVERA, INC.
Role Appellant
Status Active
Representations NOEL A. PELELLA, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport

Docket Entries

Docket Date 2014-10-01
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-18
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-28
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT FILE REPY BRF
On Behalf Of NELSON RIVERA
Docket Date 2012-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2011-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NELSON RIVERA
Docket Date 2011-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NELSON RIVERA
Docket Date 2011-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2011-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EOT SUPP ROA
On Behalf Of NELSON RIVERA
Docket Date 2011-07-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2011-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NELSON RIVERA
Docket Date 2011-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2011-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2011-05-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of NELSON RIVERA
Docket Date 2011-04-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NELSON RIVERA

Documents

Name Date
REINSTATEMENT 2009-10-12
Domestic Profit 2008-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499298709 2021-04-07 0455 PPP 4707 Lucerne Lakes Blvd E, Lake Worth, FL, 33467-3919
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Lake Worth, PALM BEACH, FL, 33467-3919
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
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 8447.03
Forgiveness Paid Date 2022-09-02
4944839005 2021-05-21 0455 PPP 880 W 35th St, Hialeah, FL, 33012-5162
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) 5271
Loan Approval Amount (current) 5271
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 Hialeah, MIAMI-DADE, FL, 33012-5162
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
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 5288.42
Forgiveness Paid Date 2021-10-18
3165078710 2021-03-30 0455 PPP 27586 SW 142nd Ave, Homestead, FL, 33032-8893
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8893
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
5020798810 2021-04-17 0455 PPS 27586 SW 142nd Ave, Homestead, FL, 33032-8893
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) 4270
Loan Approval Amount (current) 4270
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8893
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
3738878810 2021-04-15 0455 PPP 1230 W 54th St Apt 227A, Hialeah, FL, 33012-9009
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20113
Loan Approval Amount (current) 20113
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 Hialeah, MIAMI-DADE, FL, 33012-9009
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20201.17
Forgiveness Paid Date 2021-10-04
2180178807 2021-04-11 0455 PPP 943 NW 97th Ave Apt 210, Miami, FL, 33172-2394
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) 20832
Loan Approval Amount (current) 20832
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 Miami, MIAMI-DADE, FL, 33172-2394
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20935
Forgiveness Paid Date 2021-10-07
2801489000 2021-05-18 0455 PPS 1230 W 54th St Apt 227A, Hialeah, FL, 33012-9009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20113
Loan Approval Amount (current) 20113
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 Hialeah, MIAMI-DADE, FL, 33012-9009
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20179.68
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State