Search icon

JOSE GARCIA INC - Florida Company Profile

Company Details

Entity Name: JOSE GARCIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE GARCIA 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: 24 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000049418
FEI/EIN Number 900729411

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

Address: 10504 GRAY SLAKE COURT, TAMPA, FL, 33626, US
Mail Address: 10504 GRAY SLAKE COURT, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE President 2573 SW 117TH LANE, MIRAMAR, FL, 33025
JOHNSON FRAZER Agent 7649 SHALIMAR STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 10504 GRAY SLAKE COURT, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2014-04-17 10504 GRAY SLAKE COURT, TAMPA, FL 33626 -

Court Cases

Title Case Number Docket Date Status
DELIA GARCIA and JOSE GARCIA VS COBBLESTONE COMMUNITY ASSOCIATION, INC., et al. 4D2018-2145 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-004330 (14)

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name DELIA GARCIA
Role Appellant
Status Active
Representations Lindsey M. Tenberg
Name NINA ISABEL LIZARRAGA IRIGOYEN
Role Appellee
Status Active
Name INGHEL VILLALONGA
Role Appellee
Status Active
Name COBBLESTONE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Adam G. Scher, Daniel S. Weinger
Name MIAMI MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 29, 2018 motion for rehearing is denied.
Docket Date 2018-09-06
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DELIA GARCIA
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ responses to this court’s July 18, 2018 jurisdictional order, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. While a party may seek rule 1.540 relief for republication of a final order or judgment, rule 1.540 does not offer relief from nonfinal orders. Appellants’ rule 1.540 motion here was plainly directed towards the February orders vacating the order granting rehearing and denying rehearing, not the November 2, 2017 judgment. Accordingly, this court lacks jurisdiction to review the order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions that suspend rendition are not reviewable separately from a review of the final order.").GERBER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-08-08
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-07-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DELIA GARCIA
Docket Date 2018-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DELIA GARCIA
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE GARCIA VS MAURO BRANCO, et al., 2D2017-0081 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-5157

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Representations WILLIAM J. TONELLI, ESQ., MARGARET E. KOZAN, ESQ.
Name MAURO BRANCO
Role Appellee
Status Active
Representations JOHN P. DALY, ESQ.
Name A & B STUCCO, INC
Role Appellee
Status Active
Name BRANCO LATH & STUCCO, INC.
Role Appellee
Status Active
Name SONIA SANTIAGO - BRANCO
Role Appellee
Status Active
Name MICHAEL BRANCO
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE GARCIA
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-two days.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSE GARCIA
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 332 PAGES
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 44- IB DUE 07/17/17
On Behalf Of JOSE GARCIA
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 06/02/17
On Behalf Of JOSE GARCIA
Docket Date 2017-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the motion for rehearing in the trial court was not directed toward the judgment on appeal, this court has jurisdiction over the judgment and the appellant's motion to hold appeal in abeyance is denied.
Docket Date 2017-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of JOSE GARCIA
Docket Date 2017-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within seven days of the date of this order, the appellant shall supplement his motion to hold appeal in abeyance with copies of the motion for rehearing/reconsideration and the order granting summary judgment.
Docket Date 2017-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Given that attorney Tonelli is presently counsel of record for Appellant, the notice of appearance by attorney Kozan is treated as a notice of appearance as co-counsel, without prejudice to the filing of a motion for substitution of counsel in compliance with Fla. R. Jud. Admin. 2.505(e) if warranted.
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ NOTICE OF PENDING MOTION POSTPONING RENDITION AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of JOSE GARCIA
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GARCIA
SRMOF II 2012-1 TRUST, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLE VS JOSE GARCIA A/K/A JOSE GARCIA, SR., FREDDIE GARCIA, CANDIDA CANALAS, HOUSEHOLD FINANCE CORPORATION III AND JPMORGAN CHASE BANK, N.A., AS SUCCESSOR BY MERGER TO CHASE HOME FINANCE, LLC, ETC. 5D2016-0973 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10429-CIDL

Parties

Name SRMOF II 2012-1 TRUST
Role Appellant
Status Active
Representations Sonia Henriques Mcdowell
Name CANDIDA CANALAS
Role Appellee
Status Active
Name FREDDIE GARCIA
Role Appellee
Status Active
Name HOUSEHOLD FINANCE CORPORATION III
Role Appellee
Status Active
Name JOSE GARCIA INC
Role Appellee
Status Active
Representations Andrew B. Greenlee, Mandy Pavlakos
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CONFLICT CERTIFIED.
Docket Date 2017-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RENEWED;FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSE GARCIA
Docket Date 2016-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE GARCIA
Docket Date 2016-08-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/21
On Behalf Of JOSE GARCIA
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/1. 7/6 ORDER DISCHARGED.
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/6 ORDER
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 10/4/16 RENEWED MOT
On Behalf Of JOSE GARCIA
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (199 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-07-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/30
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/16
On Behalf Of SRMOF II 2012-1 TRUST
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOSE GARCIA VS JULIE JONES, SEC. OF FL DEPT OF CORR 4D2016-0521 2016-02-16 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-4006 CF10A

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name Secretary, Florida Department of Corrections
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-07
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2016-04-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the February 16, 2016 petition for writ of habeas corpus is denied; further,ORDERED that petitioner's April 4, 2016 addendum of newly acquired evidence highly prejudicial about trier of fact is treated as a motion and is denied.
Docket Date 2016-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JOSE GARCIA
Docket Date 2016-03-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's March 16, 2016 addendum of newly acquired evidence is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Petitioner may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ ADDENDUM **STRICKEN 3/21/16 - NO CERTIFICATE OF SERVICE**
On Behalf Of JOSE GARCIA
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2016-02-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE GARCIA
Docket Date 2016-02-16
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JOSE GARCIA VS STATE OF FLORIDA 5D2011-2667 2011-08-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2007-CF-001506

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2015-03-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-09-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ SEE PETERSON V. STATE 746 SO2D 1208 (FLA. 1STDCA 1999).
Docket Date 2011-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/17ORDER
On Behalf Of State of Florida
Docket Date 2011-08-17
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS;ATTYS SHALL ALSO EMAIL...
Docket Date 2011-08-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE GARCIA
Docket Date 2011-08-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JOSE GARCIA VS STATE OF FLORIDA 5D2011-1629 2011-05-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2007-CF-1506

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-12
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-07-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION.
Docket Date 2011-05-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15DAYS AA SHOW CAUSE WHY UNTIMLEY APPEAL SHOULD NOT BE DIMISSSED FOR LACK OF JURIS AS CONSIDERATION THAT THE ORDER APPEALED WAS RENDERD (FILED) 3/25/11 BUT THE NOA WAS NOT IFLE BY DELIVERY TO THE PRISON AUTHORITIES UNTIL 4/28/11, MORE THAN 30DAYS LATER
Docket Date 2011-05-19
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GARCIA
Docket Date 2011-05-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3640625002 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient JOSE GARCIA
Recipient Name Raw JOSE GARCIA
Recipient DUNS 616631060
Recipient Address 909 ALBERCA STREET, MIAMI, MIAMI-DADE, FLORIDA, 33134-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4950.00
Face Value of Direct Loan 6500.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347161325 0418600 2023-12-13 4363 WINGED ELM COURT LOT 87K, MILTON, FL, 32571
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-13
Emphasis P: FALL, N: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2024-01-09
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1):The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At 4363 Winged Elm Court, Lot 87K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-01-09
Current Penalty 4018.0
Initial Penalty 4018.0
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 4363 Winged Elm Court, Lot 87K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to perform framing activities without fall protection exposing his employees to a fall hazard of 9 feet 4 inches to the ground below.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-01-09
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): The ladder extension was positioned such that deflection under a load, by itself, would cause the ladder to slip off its support: a) At 4363 Winged Elm Court, Lot 87K Woodlands, Milton, Florida: On December 13, 2023; the employer allowed his employees to use an extension ladder to gain access to the roof and the rails of the ladder did not exceed three feet above the roof landing to provide safe access exposing his employees to a fall hazard of 9 feet 4 inches to the ground below.
346100092 0419700 2022-07-25 5255 RACE TRACK RD,, JACKSONVILLE, FL, 32259
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-07-25
Emphasis L: FALL, N: CTARGET, P: CTARGET

Related Activity

Type Inspection
Activity Nr 1610005
Safety Yes
Type Inspection
Activity Nr 1610307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-01-12
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2023-02-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, a personal fall arrest system, or an alternative fall protection measure as provided by another provision in paragraph (b) of this section: a. At a temporary jobsite, located at or near 5255 Racetrack Road in Jacksonville, Florida: On or about July 25, 2022, the employer exposed employees to fall hazards ranging from 30 to 35-foot, in that fall protection was not utilized by employees while conducting framing work.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2023-01-12
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2023-02-08
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards that would enable each employee to recognize the hazards of falling and train each employee in the procedures to be followed in order to minimize these hazards: a. At a temporary jobsite, located at or near 5255 Racetrack Road in Jacksonville, Florida: On or about July 25, 2022, the employer exposed employees to fall hazards, in that fall protection training was not provided to employees prior to the employee's exposure to fall hazards and use of fall protection systems, while conducting framing work.
109687525 0418800 1993-10-26 13201 SW 6TH STREET, MIAMI, FL, 33184
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-10-26
Case Closed 1994-05-03

Related Activity

Type Accident
Activity Nr 361979297

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391758902 2021-04-26 0491 PPS 613 Creekwood Dr, Orlando, FL, 32809-7256
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) 4583
Loan Approval Amount (current) 4583
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 Orlando, ORANGE, FL, 32809-7256
Project Congressional District FL-09
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4598.7
Forgiveness Paid Date 2021-09-02
9606898702 2021-04-09 0455 PPP 5131 Crown Haven Dr N/A, Kissimmee, FL, 34746-4204
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8661
Loan Approval Amount (current) 8661
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 Kissimmee, OSCEOLA, FL, 34746-4204
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
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 8712.02
Forgiveness Paid Date 2021-11-17
5862638608 2021-03-20 0455 PPP 2598 E Sunrise Blvd Suit 2104, Fort Lauderdale, FL, 33304-3230
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7355.4
Loan Approval Amount (current) 7355.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33352
Servicing Lender Name Cornerstone Bank
Servicing Lender Address 230 Park Ave, WORCESTER, MA, 01609-1918
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-3230
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 33352
Originating Lender Name Cornerstone Bank
Originating Lender Address WORCESTER, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7372.56
Forgiveness Paid Date 2021-06-15
2550108708 2021-03-29 0455 PPP 959 SW 6th St N/A, Miami, FL, 33130-3231
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) 11359
Loan Approval Amount (current) 11359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3231
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
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 11410.35
Forgiveness Paid Date 2021-09-14
4266068700 2021-04-01 0455 PPP 755 SW 113th Ln, Pembroke Pines, FL, 33025-4834
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15232
Loan Approval Amount (current) 15232
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 Pembroke Pines, BROWARD, FL, 33025-4834
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
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 15286.58
Forgiveness Paid Date 2021-08-23
6754468700 2021-04-04 0455 PPP 2686 W 71st Pl, Hialeah, FL, 33016-5413
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) 14216
Loan Approval Amount (current) 14216
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, 33016-5413
Project Congressional District FL-26
Number of Employees 1
NAICS code 721110
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 14275.98
Forgiveness Paid Date 2021-09-13
9012618604 2021-03-25 0455 PPP 15298 SW 104th St, Miami, FL, 33196-3296
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) 5734
Loan Approval Amount (current) 5734
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, 33196-3296
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
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 5761.18
Forgiveness Paid Date 2021-09-21
2489027810 2020-05-23 0491 PPP 1611 Fiddlewood Ct, Casselberry, FL, 32707-5815
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5315
Loan Approval Amount (current) 5315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-5815
Project Congressional District FL-07
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5367.71
Forgiveness Paid Date 2021-05-19
6796538804 2021-04-20 0455 PPP 17583 Cherry Ridge Ln, Fort Myers, FL, 33967-5138
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 Fort Myers, LEE, FL, 33967-5138
Project Congressional District FL-19
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5899038010 2020-06-29 0455 PPP 213 Columbus Parkway, Hollywood, FL, 33021-6317
Loan Status Date 2023-05-09
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33021-6317
Project Congressional District FL-25
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7924388807 2021-04-22 0455 PPS 5182 Yahner Ln, Port Charlotte, FL, 33981-1844
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 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 Port Charlotte, CHARLOTTE, FL, 33981-1844
Project Congressional District FL-17
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 20936.16
Forgiveness Paid Date 2021-10-29
1121827408 2020-05-03 0455 PPP 3118 Summer Cruise Drive, Valrico, FL, 33594
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-0018
Project Congressional District FL-16
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3648.2
Forgiveness Paid Date 2021-09-10
5535428803 2021-04-18 0491 PPP 12469 Coriander Dr, Orlando, FL, 32837-8505
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Orlando, ORANGE, FL, 32837-8505
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
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 -
Forgiveness Paid Date -
7993418807 2021-04-22 0455 PPS 4910 Cactus Needle Ln, Wesley Chapel, FL, 33544-6921
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16631
Loan Approval Amount (current) 16631
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 Wesley Chapel, PASCO, FL, 33544-6921
Project Congressional District FL-15
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 16679.3
Forgiveness Paid Date 2021-08-12
6088899007 2021-05-22 0455 PPP 2862 SW 57th Ct, Fort Lauderdale, FL, 33312-6414
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
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 Fort Lauderdale, BROWARD, FL, 33312-6414
Project Congressional District FL-25
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6723.07
Forgiveness Paid Date 2022-04-25
9947998804 2021-04-24 0455 PPS 755 SW 113th Ln, Pembroke Pines, FL, 33025-4834
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) 15232
Loan Approval Amount (current) 15232
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 Pembroke Pines, BROWARD, FL, 33025-4834
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
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 15279.39
Forgiveness Paid Date 2021-08-23
5661867408 2020-05-12 0455 PPP 210 NE 48 ST, MIAMI, FL, 33137
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14982
Loan Approval Amount (current) 14982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 541490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15123.2
Forgiveness Paid Date 2021-04-22
1663748910 2021-04-26 0455 PPS 1345 W 29th St Apt 303, Hialeah, FL, 33012-5548
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) 20833
Loan Approval Amount (current) 20833
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 Hialeah, MIAMI-DADE, FL, 33012-5548
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.18
Forgiveness Paid Date 2021-09-07
2881017910 2020-06-12 0455 PPP 15793 SW 146TH TER, MIAMI, FL, 33196-6733
Loan Status Date 2023-09-06
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33196-6733
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1635608808 2021-04-10 0491 PPS 7261 Crossroads Garden Dr, Orlando, FL, 32821-5210
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) 3854
Loan Approval Amount (current) 3854
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, 32821-5210
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3869.31
Forgiveness Paid Date 2021-09-10
3185468902 2021-04-27 0455 PPP 5303 SW 138th Ct, Miami, FL, 33175-6042
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) 20729
Loan Approval Amount (current) 20729
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, 33175-6042
Project Congressional District FL-28
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 20828.39
Forgiveness Paid Date 2021-10-27
5986789006 2021-05-22 0455 PPP 11721 SW 57th Ct, Coral Gables, FL, 33156-5038
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20729
Loan Approval Amount (current) 20729
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 Coral Gables, MIAMI-DADE, FL, 33156-5038
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
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 -
Forgiveness Paid Date -
4056488710 2021-03-31 0455 PPP 70 W 44th St, Hialeah, FL, 33012-4011
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19459
Loan Approval Amount (current) 19459
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 Hialeah, MIAMI-DADE, FL, 33012-4011
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19589.08
Forgiveness Paid Date 2021-12-02
4417888610 2021-03-18 0455 PPP 16342 Wood Walk, Miami Lakes, FL, 33014-6018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5693
Loan Approval Amount (current) 5693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6018
Project Congressional District FL-26
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5723.84
Forgiveness Paid Date 2021-10-14
3579848803 2021-04-15 0455 PPS 4159 Sherri Ct, Lake Worth, FL, 33461-4338
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13166
Loan Approval Amount (current) 13166
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 Lake Worth, PALM BEACH, FL, 33461-4338
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
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 13211.81
Forgiveness Paid Date 2021-08-30
4980388601 2021-03-20 0455 PPP 4159 Sherri Ct, Lake Worth, FL, 33461-4338
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13166
Loan Approval Amount (current) 13166
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 Lake Worth, PALM BEACH, FL, 33461-4338
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
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 13219.02
Forgiveness Paid Date 2021-08-30
4715488606 2021-03-18 0455 PPP 4910 Cactus Needle Ln, Wesley Chapel, FL, 33544-6921
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16631
Loan Approval Amount (current) 16631
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 Wesley Chapel, PASCO, FL, 33544-6921
Project Congressional District FL-15
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 16685.22
Forgiveness Paid Date 2021-08-12
9849188608 2021-03-26 0455 PPP 2411 Biscotto Cir N/A, Davenport, FL, 33897-8388
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) 108
Loan Approval Amount (current) 13052
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 Davenport, OSCEOLA, FL, 33897-8388
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13095.98
Forgiveness Paid Date 2021-11-03
5556378909 2021-04-30 0455 PPP 2450 SE 14th Ct, Homestead, FL, 33035-2283
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) 3229
Loan Approval Amount (current) 3229
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 Homestead, MIAMI-DADE, FL, 33035-2283
Project Congressional District FL-28
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3240.93
Forgiveness Paid Date 2021-09-15
4546989009 2021-05-20 0455 PPS 374 E 7th St, Hialeah, FL, 33010-4428
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11997
Loan Approval Amount (current) 11997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4428
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12017.99
Forgiveness Paid Date 2021-08-23
5232688302 2021-01-25 0455 PPS 240 E 56th St, Hialeah, FL, 33013-1230
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5392
Loan Approval Amount (current) 5392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1230
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5411.65
Forgiveness Paid Date 2021-06-15
1930658608 2021-03-13 0491 PPP 7261 Crossroads Garden Dr, Orlando, FL, 32821-5210
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3854
Loan Approval Amount (current) 3854
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, 32821-5210
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3870.7
Forgiveness Paid Date 2021-08-23
6792128704 2021-04-04 0491 PPP 613 Creekwood Dr, Orlando, FL, 32809-7256
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) 4583
Loan Approval Amount (current) 4583
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 Orlando, ORANGE, FL, 32809-7256
Project Congressional District FL-09
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4600.33
Forgiveness Paid Date 2021-09-02
3103838402 2021-02-04 0455 PPS 213 Columbus Pkwy, Hollywood, FL, 33021-6364
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6364
Project Congressional District FL-25
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1888958708 2021-03-27 0455 PPP 2950 S Dixie Hwy, Miami, FL, 33133-3727
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) 3831
Loan Approval Amount (current) 3831
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, 33133-3727
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3845.9
Forgiveness Paid Date 2021-08-24
3783068802 2021-04-15 0455 PPS 2950 S Dixie Hwy, Miami, FL, 33133-3727
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) 3831
Loan Approval Amount (current) 3831
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, 33133-3727
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3844.85
Forgiveness Paid Date 2021-08-26
3890638900 2021-04-28 0455 PPS 12274 W Sample Rd, Coral Springs, FL, 33065-4227
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5420
Loan Approval Amount (current) 5420
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 Coral Springs, BROWARD, FL, 33065-4227
Project Congressional District FL-23
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3190079000 2021-05-18 0455 PPS 155 Anzio Dr, Kissimmee, FL, 34758-3915
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) 5031
Loan Approval Amount (current) 5031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3915
Project Congressional District FL-09
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.23
Forgiveness Paid Date 2021-08-25
4263928801 2021-04-16 0455 PPP 155 Anzio Dr, Kissimmee, FL, 34758-3915
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) 5031
Loan Approval Amount (current) 5031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3915
Project Congressional District FL-09
Number of Employees 1
NAICS code 333992
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 5056.85
Forgiveness Paid Date 2021-11-01
1955718903 2021-04-26 0455 PPP 5111 Palm Park Ct, Tampa, FL, 33610-4051
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) 4427
Loan Approval Amount (current) 4427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4051
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4448.83
Forgiveness Paid Date 2021-10-27
6981119010 2021-05-23 0455 PPS 5111 Palm Park Ct, Tampa, FL, 33610-4015
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4427
Loan Approval Amount (current) 4427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4015
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4437.08
Forgiveness Paid Date 2021-09-09
5943459001 2021-05-22 0455 PPP 8502 Poydras Ln, Tampa, FL, 33635-1610
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) 18658
Loan Approval Amount (current) 18658
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 Tampa, HILLSBOROUGH, FL, 33635-1610
Project Congressional District FL-14
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18906.77
Forgiveness Paid Date 2022-10-12
5035998803 2021-04-17 0491 PPP 5081 Commander Dr Apt 1316, Orlando, FL, 32822-3559
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) 3077
Loan Approval Amount (current) 3077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3559
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3087.87
Forgiveness Paid Date 2021-08-25
6680649001 2021-05-23 0491 PPS 5081 Commander Dr Apt 1316, Orlando, FL, 32822-3558
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3077
Loan Approval Amount (current) 3077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3558
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3082.3
Forgiveness Paid Date 2021-08-25
6414958807 2021-04-19 0455 PPS 16342 Wood Walk, Miami Lakes, FL, 33014-6018
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5693
Loan Approval Amount (current) 5693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6018
Project Congressional District FL-26
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5721.62
Forgiveness Paid Date 2021-11-26
8622418606 2021-03-25 0455 PPP 1969 Madrid Ct S, Clearwater, FL, 33763-4125
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2520
Loan Approval Amount (current) 2520
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 Clearwater, PINELLAS, FL, 33763-4125
Project Congressional District FL-13
Number of Employees 1
NAICS code 811192
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 2530.22
Forgiveness Paid Date 2021-08-27
8483148302 2021-01-29 0455 PPP 1032 Jaguar Blvd, Lehigh Acres, FL, 33974-0718
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) 2083.32
Loan Approval Amount (current) 2083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-0718
Project Congressional District FL-17
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2055.35
Forgiveness Paid Date 2021-12-06
4284578900 2021-04-28 0455 PPS 6048 Plunkett St, Hollywood, FL, 33023-1831
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) 13473
Loan Approval Amount (current) 13473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1831
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13511.39
Forgiveness Paid Date 2021-08-26
7479748809 2021-04-21 0455 PPP 374 E 7th St, Hialeah, FL, 33010-4428
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11997
Loan Approval Amount (current) 11997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4428
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 12033.99
Forgiveness Paid Date 2021-08-20
9447048707 2021-04-08 0455 PPP 1150 W 79th St # 336, Hialeah, FL, 33014-3580
Loan Status Date 2022-09-16
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3580
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
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 21116.67
Forgiveness Paid Date 2022-08-24
7109188603 2021-03-23 0455 PPP 12274 W Sample Rd, Coral Springs, FL, 33065-4227
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5420
Loan Approval Amount (current) 5420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-4227
Project Congressional District FL-23
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5446.2
Forgiveness Paid Date 2021-09-24
1152478703 2021-03-26 0455 PPP 6048 Plunkett St, Hollywood, FL, 33023-1831
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) 13473
Loan Approval Amount (current) 13473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1831
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13527.26
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2833161 Intrastate Non-Hazmat 2020-03-12 5000 2019 1 1 Auth. For Hire
Legal Name JOSE GARCIA
DBA Name -
Physical Address 3520 NW 96TH ST, MIAMI, FL, 33147, US
Mailing Address 3520 NW 96TH ST, MIAMI, FL, 33147, US
Phone (786) 260-7714
Fax -
E-mail PEPEGARCIA17172019@GMAIL.COM

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
1289000 Intrastate Non-Hazmat 2004-09-25 5000 2004 1 1 OWNER
Legal Name JOSE GARCIA
DBA Name -
Physical Address 7411 SW 163 PL, MIAMI, FL, 33193, US
Mailing Address 7411 SW 163 PL, MIAMI, FL, 33193, US
Phone (786) 298-0597
Fax (305) 223-1939
E-mail YENISEIS2000@BELLSOUTH.NET

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