Search icon

DANIEL DIAZ CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIEL DIAZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000099092
FEI/EIN Number 45-1500182
Address: 10941 SW 5th ST, MIAMI, FL, 33174, US
Mail Address: 10941 SW 5th ST, MIAMI, FL, 33174, US
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DANIEL President 10941 SW 5th ST, MIAMI, FL, 33174
BAILEY MYRON Agent 2660 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 10941 SW 5th ST, Apt 1, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-09-19 10941 SW 5th ST, Apt 1, MIAMI, FL 33174 -

Court Cases

Title Case Number Docket Date Status
DANIEL DIAZ VS STATE OF FLORIDA 4D2021-2446 2021-08-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17003298CF10A

Parties

Name DANIEL DIAZ CORP.
Role Appellant
Status Active
Representations John A. Weekes, Public Defender-Broward, Robert Malove, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard Chambers Valuntas
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daniel Diaz
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Diaz
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Diaz
Docket Date 2022-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 08/06/2022
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Diaz
Docket Date 2022-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2022-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 147 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2022-03-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Magna Legal Services is directed to respond, within three (3) days from the date of this order, to the clerk of the lower tribunal’s March 23, 2022 affidavit of clerk.
Docket Date 2022-03-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-03-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Magna Legal Services is directed to respond, within three (3) days from the date of this order, to this court’s January 27, 2022 order.
Docket Date 2022-03-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Magna Legal Services is directed to respond, within three (3) days from the date of this order, to this court’s January 27, 2022 order.
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response
Docket Date 2022-01-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on January 26, 2022, it is ORDERED that Boss Reporting and Magna Legal Services shall each file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcripts.
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ Of Non-Receipt Of Transcript
On Behalf Of Clerk - Broward
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter’s request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including January 5, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant’s initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2021-12-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2021-12-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2021-11-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2021-11-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the clerk of the lower tribunal’s October 27, 2021 notice of non-receipt of transcript and Magna Legal Services’ failure to respond to this court's October 27, 2021 order for a status report as to the preparation of the transcript, pursuant to Florida Rule of Appellate Procedure 9.600(a), this matter is referred to the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to conduct a hearing within ten (10) days from the date of this order and enter the appropriate orders, if appropriate, to secure completion of the remaining transcripts in this case. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcripts.
Docket Date 2021-10-27
Type Notice
Subtype Notice
Description Notice ~ Of Non-Receipt Of Transcript
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-09-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - DVD
Docket Date 2021-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND AMENDED
On Behalf Of Daniel Diaz
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s September 22, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Daniel Diaz
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 376 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Daniel Diaz
Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that the motion for substitution of counsel filed August 25, 2021 is granted. The law firm of Robert David Malove, P.A. is substituted for the law firm of John Alfred Weekes, Jr., P.A. as counsel for appellant in the above-styled cause.
Docket Date 2021-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Diaz
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of Magna Legal Services’ failure to respond to this court’s March 21, 2022 and March 28, 2022 orders, pursuant to Florida Rule of Appellate Procedure 9.600(a), this matter is referred to the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to conduct a hearing within ten (10) days from the date of this order and enter the appropriate orders, if appropriate, to secure completion of the remaining transcripts in this case. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcripts.
Docket Date 2021-10-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on October 27, 2021, Magna Legal Services is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2021-09-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant’s September 23, 2021 second amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporters shall have thirty (30) days from the date of this order in which to prepare the transcripts. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcripts. Appellant shall monitor the supplementation process.
Docket Date 2021-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 lower tribunal clerk's determination of indigent status is filed.
DANIEL DIAZ AND LUIS M. MESA. VS THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., etc., 3D2016-0128 2016-01-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38521

Parties

Name DANIEL DIAZ CORP.
Role Appellant
Status Active
Name The Bank of New York Mellon Trust Company, N.A.
Role Appellee
Status Active
Representations GREENSPOON MARDER LLP
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 15, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before January 25, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of DANIEL DIAZ
DANIEL DIAZ, VS LYDIA MONICA SCERPELLA, 3D2015-1598 2015-07-14 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-32596

Parties

Name DANIEL DIAZ CORP.
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL, MADELIN DIAZ
Name LYDIA MONICA SCERPELLA
Role Appellee
Status Active
Representations CRYSTAL C. ROLAND
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES AND 9 EXHIBIT ( CORRECTED ).
Docket Date 2015-10-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL DIAZ
Docket Date 2015-10-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DANIEL DIAZ
Docket Date 2015-09-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DANIEL DIAZ
Docket Date 2015-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL DIAZ
Docket Date 2015-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES AND 9 EXHIBITS.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LYDIA MONICA SCERPELLA
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-12-04

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9518.00
Total Face Value Of Loan:
9518.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2768.00
Total Face Value Of Loan:
2768.00
Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6585.00
Total Face Value Of Loan:
6585.00
Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9518.00
Total Face Value Of Loan:
9518.00

Trademarks

Serial Number:
97450800
Mark:
SOFLODINING
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-06-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOFLODINING

Goods And Services

For:
On-line journals, namely, blogs featuring restaurant dining reviews; On-line video journals, namely, vlogs featuring nondownloadable videos in the field of restaurant dining and reviews of restaurants; Providing a website featuring blogs and non-downloadable publications in the nature of reviews in...
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,232.09
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $20,832.5
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,009.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,768
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,779.3
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,768
Jobs Reported:
1
Initial Approval Amount:
$2,768
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,780.82
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,768
Jobs Reported:
1
Initial Approval Amount:
$6,585
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,606.29
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,585
Jobs Reported:
1
Initial Approval Amount:
$19,481
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,647.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,481
Jobs Reported:
1
Initial Approval Amount:
$9,518
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,550.52
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,518
Jobs Reported:
1
Initial Approval Amount:
$19,481
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,654.99
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,481
Jobs Reported:
1
Initial Approval Amount:
$3,546
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,546
Jobs Reported:
1
Initial Approval Amount:
$3,546
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,546
Jobs Reported:
1
Initial Approval Amount:
$11,477.7
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,477.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,516.92
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $11,477.7
Jobs Reported:
1
Initial Approval Amount:
$9,518
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,579.28
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $9,518
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-12-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State