Search icon

LUIS SANCHEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: LUIS SANCHEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000015449
FEI/EIN Number 271936911

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

Address: 1901 W FLAGLER ST, #14, MIAMI, FL, 33135, US
Mail Address: 1901 W FLAGLER ST, #14, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LUIS E President 2495 SW 11 ST, MIAMI, FL, 33135
SANCHEZ LUIS E Director 2495 SW 11 ST, MIAMI, FL, 33135
SANCHEZ LUIS E Agent 2495 SW 11 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 SANCHEZ, LUIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000572683 ACTIVE 1000001009567 DADE 2024-08-27 2044-09-04 $ 29,575.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000326421 ACTIVE 1000000958328 DADE 2023-07-10 2033-07-12 $ 1,285.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000326413 ACTIVE 1000000958327 DADE 2023-07-10 2043-07-12 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000107593 ACTIVE 1000000879137 DADE 2021-03-04 2031-03-10 $ 395.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000107601 ACTIVE 1000000879138 DADE 2021-03-04 2041-03-10 $ 430.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000518827 ACTIVE 1000000834828 DADE 2019-07-25 2039-07-31 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001063508 TERMINATED 1000000695354 MIAMI-DADE 2015-09-25 2035-12-04 $ 805.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000467775 TERMINATED 1000000666309 MIAMI-DADE 2015-04-13 2035-04-17 $ 3,016.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000877190 ACTIVE 1000000629984 MIAMI-DADE 2014-05-19 2034-08-01 $ 360.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Luis Sanchez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-2097 2022-12-05 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-39774

Parties

Name LUIS SANCHEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Ivy R. Ginsberg
Name Hon. Carmen Cabarga
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for an Extension of Time to File the answer brief is hereby granted to and including November 5, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2024-01-12
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of The State of Florida
Docket Date 2023-12-11
Type Response
Subtype Objection
Description Objection to the States Motion for Extension of Time
On Behalf Of Luis Sanchez
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for an Extension of Time to File Answer Brief is hereby granted to and including January 20, 2024. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2024-07-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Pro se Appellant's Motion to Determine Reply Brief as Timely Filed is hereby granted, and the Reply Brief, filed on May 23, 2024, is accepted by the Court.
View View File
Docket Date 2024-07-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Determine Reply Brief Timely Filed
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-05-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Enlargement of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Luis Sanchez
Docket Date 2024-04-23
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, pro se Appellant's Motion to Strike Brief and Appendix is hereby denied.
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Brief and Appendix as they Constitute a Violation of the Rule
On Behalf Of Luis Sanchez
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Extension of Time to file the reply brief is granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Luis Sanchez
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Luis Sanchez
Docket Date 2024-01-12
Type Response
Subtype Response
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for an Extension of Time to File Response is hereby granted to and including December 6, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2023-08-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including October 6, 2023.
Docket Date 2023-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-07-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-06-21
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Sanchez
Docket Date 2023-05-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Motion for Leave to Supplement the Record, filed on April 6, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD
On Behalf Of Luis Sanchez
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant’s Motion for Enlargement of Time to File the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-03-13
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 Luis Sanchez
Docket Date 2023-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Motion for Leave to Supplement the Record, filed on February 14, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Luis Sanchez
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, pro se Appellant’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-817. All filings in the case shall be under case no. 3D22-817. The parties shall file only one set of briefs under case no. 3D22-817. Pro se Appellant is ordered to file the initial brief within forty-five (45) days from the date of this Order.
Docket Date 2022-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 22-1840, 21-2279, 13-2236, 13-209, 10-1031, 09-1438, 09-1276, 08-2258, 08-922, 08-494, 04-2126, 04-839, 01-2255, 99-2895, 98-1763
On Behalf Of Luis Sanchez
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
LUIS SANCHEZ, VS THE STATE OF FLORIDA, 3D2022-1840 2022-10-25 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-39774

Parties

Name LUIS SANCHEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Carmen Cabarga
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-12-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2022-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Appeal is hereby stricken, having been filed by a person who is not authorized to practice law in Florida. Within twenty (20) days from the date of this Order, pro se Appellant may file a notice of appeal on his own behalf. Failure to comply with this Order shall result in the dismissal of this appeal.
Docket Date 2022-10-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Luis Sanchez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-0817 2022-05-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-39773

Parties

Name LUIS SANCHEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Ivy R. Ginsberg
Name Hon. Carmen Cabarga
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of The State of Florida
Docket Date 2023-12-11
Type Response
Subtype Objection
Description Objection to the States Motion for Extension of Time
On Behalf Of Luis Sanchez
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for an Extension of Time to File Answer Brief is hereby granted to and including January 20, 2024. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2024-01-12
Type Response
Subtype Response
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for an Extension of Time to File Response is hereby granted to and including December 6, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Luis Sanchez
Docket Date 2024-12-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Pro se Appellant's Motion to Determine Reply Brief as Timely Filed is hereby granted, and the Reply Brief, filed on May 23, 2024, is accepted by the Court.
View View File
Docket Date 2024-07-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Determine Reply Brief Timely Filed
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-05-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Luis Sanchez
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Enlargement of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Luis Sanchez
Docket Date 2024-04-23
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, pro se Appellant's Motion to Strike Brief and Appendix is hereby denied.
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Brief and Appendix as they Constitute a Violation of the Rule
On Behalf Of Luis Sanchez
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Extension of Time to file the reply brief is granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Luis Sanchez
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for an Extension of Time to File the answer brief is hereby granted to and including November 5, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2023-08-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including October 6, 2023.
Docket Date 2023-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-07-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-06-21
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Sanchez
Docket Date 2023-05-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Motion for Leave to Supplement the Record, filed on April 6, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Luis Sanchez
Docket Date 2023-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD
On Behalf Of Luis Sanchez
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant's Motion for Enlargement of Time to File the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-03-13
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 Luis Sanchez
Docket Date 2023-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Motion for Leave to Supplement the Record, filed on February 14, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Luis Sanchez
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, pro se Appellant’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-817. All filings in the case shall be under case no. 3D22-817. The parties shall file only one set of briefs under case no. 3D22-817. Pro se Appellant is ordered to file the initial brief within forty-five (45) days from the date of this Order.
Docket Date 2022-12-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D22-2097
On Behalf Of Luis Sanchez
Docket Date 2022-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion to Consolidate Appeals is hereby stricken, having been filed by a person who is not licensed to practice law in the State of Florida on behalf of the appellant.
Docket Date 2022-10-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D22-1840
On Behalf Of Luis Sanchez
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-09-12
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 Luis Sanchez
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-07-18
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 Luis Sanchez
Docket Date 2022-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response to pro se Appellant’s Motion for Re-designation of Appeal is noted. Upon consideration, pro se Appellant’s Motion for Re-designation of Appeal is hereby denied.
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response, within twenty (20) days from the date Order, to pro se Appellant's Motion for Re-designation of Appeal.
Docket Date 2022-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REDESIGNATION OF APPEAL
On Behalf Of Luis Sanchez
Docket Date 2022-05-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case letter with attachments.
LUIS SANCHEZ, VS THE STATE OF FLORIDA, 3D2021-2279 2021-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F94-39774

Parties

Name LUIS SANCHEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Carmen Cabarga
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to File a Response is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed and remanded with instructions.
Docket Date 2022-04-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF
On Behalf Of Luis Sanchez
Docket Date 2022-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ NOTICE OF FILING REPLY BRIEF
On Behalf Of Luis Sanchez
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant's Motion for Enlargement of Time to File the Reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILE REPLY
On Behalf Of Luis Sanchez
Docket Date 2022-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOITON FOR LEAVE TO SUPPLEMENT THE RECORD
On Behalf Of Luis Sanchez
Docket Date 2022-01-12
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, pro se Appellant’s Motion to Relinquish Jurisdiction to Lower Tribunal is hereby denied.
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
On Behalf Of Luis Sanchez
Docket Date 2021-12-01
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 13-2236, 13-209, 10-1031, 09-1438, 09-1276, 08-2258, 08-922, 08-494, 04-2126, 04-839, 01-2255, 99-2895, 98-1763
On Behalf Of Luis Sanchez
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant’s Motion for Leave to Supplement the Record, filed on January 26, 2022, is granted, and the clerk of the lower court is ordered to supplement the record on appeal as stated in the Motion. SCALES, LINDSEY and MILLER, JJ., concur.
LUIS SANCHEZ, VS THE STATE OF FLORIDA, et al., 3D2013-0209 2013-01-22 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-39773

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-39774

Parties

Name LUIS SANCHEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2013-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A)
Docket Date 2013-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ prisoner's affidavit of indigency
On Behalf Of Luis Sanchez
Docket Date 2013-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Luis Sanchez

Documents

Name Date
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699549006 2021-05-23 0455 PPS 3157 36th St N Apt 5, Saint Petersburg, FL, 33713-1532
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540
Loan Approval Amount (current) 1540
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 Saint Petersburg, PINELLAS, FL, 33713-1532
Project Congressional District FL-13
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 -
7207748707 2021-04-05 0455 PPP 7512 Mayfair Ct, Tampa, FL, 33634-2932
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) 3902
Loan Approval Amount (current) 3902
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 Tampa, HILLSBOROUGH, FL, 33634-2932
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
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 -
Forgiveness Paid Date -
8248377305 2020-05-01 0455 PPP 863 Northwest 3rd Street,65, Miami, FL, 33128
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Miami, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 484230
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3782.16
Forgiveness Paid Date 2021-03-16
1392789000 2021-05-13 0455 PPP 1321 SW 124th Ct, Miami, FL, 33184-2361
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-2361
Project Congressional District FL-28
Number of Employees 1
NAICS code 484230
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 -
Forgiveness Paid Date -
4233938803 2021-04-15 0455 PPP 12401 NE 16th Ave, North Miami, FL, 33161-6015
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) 20176
Loan Approval Amount (current) 20176
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 North Miami, MIAMI-DADE, FL, 33161-6015
Project Congressional District FL-24
Number of Employees 1
NAICS code 532412
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 20274.39
Forgiveness Paid Date 2021-10-19
8674708906 2021-05-12 0455 PPS 12401 NE 16th Ave, North Miami, FL, 33161-6015
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) 20176
Loan Approval Amount (current) 20176
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 North Miami, MIAMI-DADE, FL, 33161-6015
Project Congressional District FL-24
Number of Employees 1
NAICS code 532412
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 20260.02
Forgiveness Paid Date 2021-10-19
6129598807 2021-04-19 0455 PPS 7512 Mayfair Ct, Tampa, FL, 33634-2932
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3902
Loan Approval Amount (current) 3902
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 Tampa, HILLSBOROUGH, FL, 33634-2932
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
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 -
Forgiveness Paid Date -
4967988904 2021-04-29 0455 PPP 15530 SW 80th St Apt C230, Miami, FL, 33193-3372
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) 19255
Loan Approval Amount (current) 19255
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 Miami, MIAMI-DADE, FL, 33193-3372
Project Congressional District FL-28
Number of Employees 1
NAICS code 811118
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 Male Owned
Veteran Unanswered
Forgiveness Amount 19331.49
Forgiveness Paid Date 2021-09-28
5379948803 2021-04-17 0455 PPP 11820 SW 273rd St, Homestead, FL, 33032-3380
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) 15326
Loan Approval Amount (current) 15326
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 Homestead, MIAMI-DADE, FL, 33032-3380
Project Congressional District FL-28
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15374.53
Forgiveness Paid Date 2021-08-23
3004599000 2021-05-18 0491 PPS 14402 Huntingfield Dr, Orlando, FL, 32824-6340
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-6340
Project Congressional District FL-09
Number of Employees 1
NAICS code 532412
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 20879.8
Forgiveness Paid Date 2021-09-02
5451818609 2021-03-20 0491 PPP 11943 Iselle Dr, Orlando, FL, 32827-7133
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
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 Orlando, ORANGE, FL, 32827-7133
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9579138810 2021-04-23 0455 PPP 3157 36th St N Apt 5, Saint Petersburg, FL, 33713-2439
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540
Loan Approval Amount (current) 1540
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 Petersburg, PINELLAS, FL, 33713-2439
Project Congressional District FL-13
Number of Employees 1
NAICS code 561720
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 -
Forgiveness Paid Date -
2807328700 2021-03-30 0455 PPP 16909 N Bay Rd Apt 410, Sunny Isles Beach, FL, 33160-4221
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) 7500
Loan Approval Amount (current) 7500
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 Sunny Isles Beach, MIAMI-DADE, FL, 33160-4221
Project Congressional District FL-24
Number of Employees 1
NAICS code 238390
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 7531.88
Forgiveness Paid Date 2021-09-09
2298008601 2021-03-13 0491 PPP Powder Mill Lane 202, Orlando, FL, 32839
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3527
Loan Approval Amount (current) 3527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839
Project Congressional District FL-10
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3546.3
Forgiveness Paid Date 2021-10-14
3058049005 2021-05-18 0491 PPS Powder Mill Lane 202, Orlando, FL, 32839
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3527
Loan Approval Amount (current) 3527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839
Project Congressional District FL-10
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3542.38
Forgiveness Paid Date 2021-11-03
8488928702 2021-04-07 0455 PPP 136 S Cypress Rd, Pompano Beach, FL, 33060-7096
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) 8759
Loan Approval Amount (current) 8759
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 Pompano Beach, BROWARD, FL, 33060-7096
Project Congressional District FL-23
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8794.28
Forgiveness Paid Date 2021-09-08
9776818507 2021-03-12 0455 PPP 3550 NW 85th Ct N/A, Doral, FL, 33122-1971
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8192
Loan Approval Amount (current) 8192
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 N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1971
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 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8241.83
Forgiveness Paid Date 2021-11-03
7260918709 2021-04-05 0455 PPP 2755 Celebration Pl E, Margate, FL, 33063-3924
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) 1244
Loan Approval Amount (current) 1244
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 Margate, BROWARD, FL, 33063-3924
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
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 1252.21
Forgiveness Paid Date 2021-12-14
1128599003 2021-05-13 0455 PPP 15310 Ballast Point Dr Apt 3114, Fort Myers, FL, 33908-3453
Loan Status Date 2022-03-19
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-3453
Project Congressional District FL-19
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20898.55
Forgiveness Paid Date 2021-09-14
5731508800 2021-04-18 0455 PPP 9682 Fontainebleau Blvd Apt 704, Miami, FL, 33172-4120
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) 20285
Loan Approval Amount (current) 20285
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, 33172-4120
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 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20390.59
Forgiveness Paid Date 2021-10-27
6617279005 2021-05-23 0455 PPS 9682 Fontainebleau Blvd Apt 704, Miami, FL, 33172-4120
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) 20285
Loan Approval Amount (current) 20285
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, 33172-4120
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 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20331.68
Forgiveness Paid Date 2021-09-08
6758118904 2021-05-02 0455 PPS 136 S Cypress Rd, Pompano Beach, FL, 33060-7096
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) 8759
Loan Approval Amount (current) 8759
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 Pompano Beach, BROWARD, FL, 33060-7096
Project Congressional District FL-23
Number of Employees 1
NAICS code 238330
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 8799.32
Forgiveness Paid Date 2021-10-20
3603008810 2021-04-15 0491 PPS 11943 Iselle Dr, Orlando, FL, 32827-7133
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
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 Orlando, ORANGE, FL, 32827-7133
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1072798901 2021-04-24 0455 PPP 20820 SW 121st Ave, Miami, FL, 33177-5347
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20110
Loan Approval Amount (current) 20110
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, 33177-5347
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
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 20463.72
Forgiveness Paid Date 2023-02-01
6877139005 2021-05-23 0455 PPS 20820 SW 121st Ave, Miami, FL, 33177-5347
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20110
Loan Approval Amount (current) 20110
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, 33177-5347
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20441.13
Forgiveness Paid Date 2023-01-31
6133208907 2021-05-01 0455 PPP 15365 SW 144th Ct, Miami, FL, 33177-6859
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4733
Loan Approval Amount (current) 4733
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 Miami, MIAMI-DADE, FL, 33177-6859
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4757.98
Forgiveness Paid Date 2021-11-24
2040768903 2021-04-26 0455 PPS 2755 Celebration Pl E, Margate, FL, 33063-3924
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) 1244
Loan Approval Amount (current) 1244
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 Margate, BROWARD, FL, 33063-3924
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
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 1251.63
Forgiveness Paid Date 2021-12-14
9425038910 2021-05-12 0491 PPP 561 Southern Charm Dr, Orlando, FL, 32807-5076
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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, 32807-5076
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1079108700 2021-03-26 0455 PPP 7800 Pasadena Blvd Apt 204, Pembroke Pines, FL, 33024-3627
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5204
Loan Approval Amount (current) 5204
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 N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-3627
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5227.81
Forgiveness Paid Date 2021-09-15
9613178805 2021-04-23 0491 PPP 14402 Huntingfield Dr, Orlando, FL, 32824-6340
Loan Status Date 2022-01-31
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 Orlando, ORANGE, FL, 32824-6340
Project Congressional District FL-09
Number of Employees 1
NAICS code 532412
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 20904.92
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1590716 Intrastate Non-Hazmat 2007-01-01 2007 2007 1 2 Auth. For Hire
Legal Name LUIS SANCHEZ
DBA Name SANCHEZ LOADING INC
Physical Address 3304 19 ST WEST, LEHIGH ACRES, FL, 33971, US
Mailing Address 3304 19 ST W, LEHIGH ACRES, FL, 33971, US
Phone (239) 369-4342
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1438698 Intrastate Non-Hazmat 2005-11-29 30000 2005 1 1 Auth. For Hire
Legal Name LUIS SANCHEZ
DBA Name -
Physical Address 9048 NW 93 STREET #4, MEDLEY, FL, 33178, US
Mailing Address 9048 NW 93 STREET #4, MEDLEY, FL, 33178, US
Phone (786) 295-2107
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State