Search icon

JESUS RODRIGUEZ INC - Florida Company Profile

Company Details

Entity Name: JESUS RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS RODRIGUEZ 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: 20 May 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000044647
Address: 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807, US
Mail Address: 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JESUS Agent 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807
RODRIGUEZ JESUS President 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Jesús Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0906 2024-05-20 Open
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-3770B

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Representations Shannon Hemmendinger
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations David Llanes, Daniel Colmenares

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motions for Extension of Time to file Pro Se Statement of Points is hereby granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Pro Se Statements of Points
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Pro Se Statements of Points
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-20
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Pending Motion to Correct Sentencing Error Pursuant to Rule 3.800(b)
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-07-16
Type Record
Subtype Exhibits
Description 2-DVD Exhibits Copy Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-05-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0906. Related case: 24-0825
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file response is hereby granted to and including January 20, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order. 2. A copy of the complete record on appeal, including transcripts. 3. The memorandum brief, if that has not already been done. 4. A copy of the motion to withdraw, if that has not already been done. The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
View View File
Jesus Rodriguez, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0825 2024-05-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-3770B

Parties

Name JESUS RODRIGUEZ INC
Role Petitioner
Status Active
Representations Shannon Hemmendinger
Name The State of Florida
Role Respondent
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-17
Type Disposition by Order
Subtype Granted
Description The Petition for Belated Appeal is granted. This Order shall serve as a timely notice of appeal from the order of revocation of probation and order imposing sentence. The circuit court clerk shall promptly certify this Order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the Public Defender shall forthwith file the necessary motions to cause the transcript of the testimony to be transcribed and filed, and the appeal shall proceed in accordance with the Florida Rules of Appellate Procedure governing criminal appeals. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
On Behalf Of Jesus Rodriguez
View View File
JESUS RODRIGUEZ VS THE STATE OF FLORIDA 3D2017-1117 2017-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-05-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JESUS RODRIGUEZ VS THE STATE OF FLORIDA 3D2017-0973 2017-05-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-18
Type Notice
Subtype Notice
Description Notice ~ Notice Inquiry
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-08-23
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner¿s motion for further order is hereby stricken as unauthorized. ROTHENBERG, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for further order
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-05-11
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the summary denial of petitioner's post-conviction motion entered by the trial court on September 7, 2016. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida's response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).
Docket Date 2017-05-01
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-2716, 16-653, 15-2427, 15-1165, 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JESUS RODRIGUEZ, VS RAUL RODRIGUEZ, 3D2016-2870 2016-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15181

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Representations Arnaldo Velez
Name RAUL RODRIGUEZ LLC
Role Appellee
Status Active
Representations JARED L. GAMBERG, PAUL H. BASS
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for issuance of a writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before January 1, 2017.
Docket Date 2016-12-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JESUS RODRIGUEZ VS THE STATE OF FLORIDA 3D2016-2716 2016-12-02 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-15
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Following review of the petition for belated appeal, it is ordered that said petition is hereby denied.
Docket Date 2017-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-653, 15-2427, 15-1165, 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JESUS RODRIGUEZ VS NATIONSTAR MORTGAGE, LLC 4D2016-3466 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09028819

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, Albertelli Law, MICHAEL J. LARSON, William P. Heller
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 25, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2016 motion to dismiss is denied without prejudice to appellee to raise the arguments in its motion to dismiss in its answer brief.
Docket Date 2016-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-3465 and 4D16-3466 are now consolidated for all purposes and shall proceed as a final appeal under case number 4D16-3465. Appellant shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-10-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-3465 and 4D16-3466 should not be consolidated for all purposes. Appellee may file a reply within five (5) days of appellant's response.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Clerk - Broward
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
JESUS RODRIGUEZ VS NATIONSTAR MORTGAGE, LLC 4D2016-3465 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09028819

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Albertelli Law, MICHAEL J. LARSON, Nancy M. Wallace, Ryan D. O'Connor, William P. Heller

Docket Entries

Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-3465 and 4D16-3466 are now consolidated for all purposes and shall proceed as a final appeal under case number 4D16-3465. Appellant shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-10-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-3465 and 4D16-3466 should not be consolidated for all purposes. Appellee may file a reply within five (5) days of appellant's response.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 25, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2016 motion to dismiss is denied without prejudice to appellee to raise the arguments in its motion to dismiss in its answer brief.
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (487 PAGES)
JESUS RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2016-0653 2016-03-22 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated May 25, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, appellant¿s motion for appointment of counsel is hereby denied.
Docket Date 2016-05-25
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUMES.
Docket Date 2016-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORREDTED ORDER-On the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purpose under case no. 3D16-653.
Docket Date 2016-03-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2016-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 15-2427, 15-1165Prior cases: 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
JESUS N. RODRIGUEZ VS THE STATE OF FLORIDA 3D2015-2427 2015-10-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated May 25, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, appellant¿s motion for appointment of counsel is hereby denied.
Docket Date 2016-05-25
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUMES.
Docket Date 2016-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purpose under case no. 3D16-653.
Docket Date 2016-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The relief requested in the ¿appellant¿s return to order¿ is denied. Appellant is ordered to file the initial brief within thirty (30) days from the date of this order.
Docket Date 2016-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RETURN TO ORDER
Docket Date 2016-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order upon clerk at the trial court
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court's order on defendant's motion for counsel
Docket Date 2015-12-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is temporarily relinquished to the trial court for a period of twenty (20) days from the date of this order for consideration of the motion for appointment of counsel.
Docket Date 2015-10-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1165.
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-1165, 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JESUS RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2015-1165 2015-05-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purpose under case no. 3D16-653.
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The relief requested in the ¿appellant¿s return to order¿ is denied. Appellant is ordered to file the initial brief within thirty (30) days from the date of this order.
Docket Date 2016-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RETURN TO ORDER
Docket Date 2016-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for order upon clerk at the trial court is granted, and the clerk of the circuit court is ordered to supplement the record on appeal within twenty (20) days from the date of this order with the pleadings stated in the motion. Appellant shall file the initial brief thirty (30) days thereafter, with no further extensions allowed.
Docket Date 2016-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order upon clerk at the trial court
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-10-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1165.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-07-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ claims 7,9,10,17,19, 20 and 21 are reinstated and properly heard at the trial court
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to the clerk
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2015-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-05-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated May 25, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-05-25
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUMES.
MICHAEL RODRIGUEZ, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2014-1827 2014-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-92420

Parties

Name MICHAEL RODRIGUEZ LLC
Role Appellant
Status Active
Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Representations MERCY B. PINA-BRITO
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations JASON F. JOSEPH, Tromberg, Morris & Poulin, PLLC, MINDY E. DATZ
Name HON. MARVIN H. GILLMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2015-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-08-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/24/15.
Docket Date 2015-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 6/4/15
Docket Date 2015-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Part 1 of 2
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the parties' agreed motion to stay and/or extend deadline to file briefs is hereby denied.
Docket Date 2015-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and/or extend deadline to file briefs
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ of mediator's report
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-20
Type Notice
Subtype Notice
Description Notice ~ of mediation
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ second motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JESUS RODRIGUEZ
Docket Date 2014-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellants¿ motion for referral to mediation is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740, and the Florida Rules for Certified and Court-Appointed Mediators. However, the granting of this motion shall not toll any times for the processing of this case.
Docket Date 2014-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for referral to mediation
On Behalf Of JESUS RODRIGUEZ
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2014-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JESUS RODRIGUEZ
Docket Date 2014-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2014-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2013-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8407688908 2021-05-11 0455 PPS 10315 SW 24th St Apt 203, Miami, FL, 33165-7957
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) 7843
Loan Approval Amount (current) 7843
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, 33165-7957
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7865.35
Forgiveness Paid Date 2021-08-26
4120587301 2020-04-29 0491 PPP 612 ellworth st, altamonte springs, FL, 32701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2890
Loan Approval Amount (current) 2890
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 New Business or 2 years or less
Project Address altamonte springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2942.02
Forgiveness Paid Date 2022-03-07
5926859001 2021-05-22 0455 PPS 925 301 Blvd E Lot 67, Bradenton, FL, 34203-3690
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) 5680
Loan Approval Amount (current) 5680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-3690
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 5692.76
Forgiveness Paid Date 2021-08-24
5881608703 2021-04-03 0455 PPP 222 Azucana Rd, South Bay, FL, 33493-1120
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
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 South Bay, PALM BEACH, FL, 33493-1120
Project Congressional District FL-20
Number of Employees 1
NAICS code 423860
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11724.95
Forgiveness Paid Date 2021-10-06
3029509002 2021-05-18 0491 PPS 26 NE 39th Pl, Gainesville, FL, 32609-4108
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18122
Loan Approval Amount (current) 18122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-4108
Project Congressional District FL-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18209.88
Forgiveness Paid Date 2021-12-06
3425128807 2021-04-14 0455 PPP 10464 Northwest 61st Streetnull 10464 Northwest 61st Streetnull, Doral, FL, 33178
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.45
Forgiveness Paid Date 2021-10-27
5884498103 2020-07-20 0455 PPP 710 11th Street 7, Miami Beach, FL, 33139-8301
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) 19578
Loan Approval Amount (current) 19578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-8301
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19773.24
Forgiveness Paid Date 2021-07-21
9849218310 2021-01-31 0455 PPS 710 11th St Apt 7, Miami Beach, FL, 33139-8307
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) 19578
Loan Approval Amount (current) 19578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-8307
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19704.05
Forgiveness Paid Date 2021-09-27
4406878601 2021-03-18 0455 PPP 1404 NW 62nd Ave, Margate, FL, 33063-2857
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-2857
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
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 -
4682228808 2021-04-16 0455 PPP 10315 SW 24th St Apt 203, Miami, FL, 33165-7957
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) 7843
Loan Approval Amount (current) 7843
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, 33165-7957
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
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 7867.4
Forgiveness Paid Date 2021-08-18
6748398707 2021-04-04 0455 PPP 451 E 37th St, Hialeah, FL, 33013-2719
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) 1380
Loan Approval Amount (current) 1380
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 Hialeah, MIAMI-DADE, FL, 33013-2719
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
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 1385.18
Forgiveness Paid Date 2021-09-01
2123998908 2021-04-26 0455 PPS 451 E 37th St, Hialeah, FL, 33013-2719
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) 1380
Loan Approval Amount (current) 1380
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 Hialeah, MIAMI-DADE, FL, 33013-2719
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
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 1384.46
Forgiveness Paid Date 2021-09-01
5815258805 2021-04-18 0455 PPP 962 NW 143rd Ave, PEMBROKE PINES, FL, 33027
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) 10468
Loan Approval Amount (current) 10468
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, 33027
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
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 10500.28
Forgiveness Paid Date 2021-08-19
1610488410 2021-02-02 0455 PPS 11225 W Atlantic Blvd Apt 206, Coral Springs, FL, 33071-6396
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) 2037
Loan Approval Amount (current) 2037
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, 33071-6396
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2058.54
Forgiveness Paid Date 2022-02-25
4391509010 2021-05-20 0455 PPS 962 NW 143rd Ave, PEMBROKE PINES, FL, 33027
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) 10468
Loan Approval Amount (current) 10468
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 PEMBROKE PINES, BROWARD, FL, 33027
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10489.52
Forgiveness Paid Date 2021-09-01
8310138900 2021-05-11 0491 PPP 14916 Wild Wood Lily Ct, Orlando, FL, 32824-6401
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) 9375
Loan Approval Amount (current) 9375
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 Orlando, ORANGE, FL, 32824-6401
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9417.45
Forgiveness Paid Date 2021-11-10
7213768807 2021-04-21 0455 PPP 5461 SW 11th St C, Margate, FL, 33068-3309
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) 9067
Loan Approval Amount (current) 9067
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 Margate, BROWARD, FL, 33068-3309
Project Congressional District FL-20
Number of Employees 1
NAICS code 493110
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 9100.29
Forgiveness Paid Date 2021-09-15
2248938905 2021-04-26 0455 PPS 3437 Bee Ridge Rd Apt 228, Sarasota, FL, 34239-7228
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) 8436
Loan Approval Amount (current) 8436
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 Sarasota, SARASOTA, FL, 34239-7228
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
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 8465.58
Forgiveness Paid Date 2021-09-09
2810238905 2021-04-27 0491 PPP 442 Model St, Daytona Beach, FL, 32114-2536
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) 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2536
Project Congressional District FL-06
Number of Employees 1
NAICS code 722310
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 20902.06
Forgiveness Paid Date 2021-09-09
4672239008 2021-05-20 0455 PPP 2111 SW 105th Ct, Miami, FL, 33165-7938
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6698
Loan Approval Amount (current) 6698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-7938
Project Congressional District FL-27
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6776.14
Forgiveness Paid Date 2022-08-15
5713048800 2021-04-18 0455 PPP 925 301 Blvd E Lot 67, Bradenton, FL, 34203-3690
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) 5680
Loan Approval Amount (current) 5680
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 N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-3690
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5699.92
Forgiveness Paid Date 2021-08-26
4708909000 2021-05-20 0491 PPP 5230 N Orange Blossom Trl Apt 3017, Orlando, FL, 32810-4769
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-4769
Project Congressional District FL-10
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6856368706 2021-04-05 0455 PPP 3437 Bee Ridge Rd Apt 228, Sarasota, FL, 34239-7228
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) 8436
Loan Approval Amount (current) 8436
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 Sarasota, SARASOTA, FL, 34239-7228
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
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 8469.51
Forgiveness Paid Date 2021-09-09
1140808807 2021-04-09 0455 PPP 1452 17th Street Cir E, Bradenton, FL, 34208-8308
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1325
Loan Approval Amount (current) 1325
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 Bradenton, MANATEE, FL, 34208-8308
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
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 -
Forgiveness Paid Date -
6737618902 2021-05-02 0455 PPS 1452 17th Street Cir E, Bradenton, FL, 34208-8308
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1325
Loan Approval Amount (current) 1325
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 Bradenton, MANATEE, FL, 34208-8308
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
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 -
Forgiveness Paid Date -
2800917407 2020-05-06 0455 PPP 14381 n DaleMabry hwy, Tampa, FL, 33618
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4794.9
Loan Approval Amount (current) 4794.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4852.96
Forgiveness Paid Date 2021-07-23
4824138801 2021-04-16 0491 PPS 5392 Lake Margaret Dr Apt 818, Orlando, FL, 32812-6098
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13381
Loan Approval Amount (current) 13381
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 Orlando, ORANGE, FL, 32812-6098
Project Congressional District FL-09
Number of Employees 1
NAICS code 541930
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 13468.72
Forgiveness Paid Date 2022-01-25
4371138601 2021-03-18 0491 PPP 26 NE 39th Pl, Gainesville, FL, 32609-4108
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18122
Loan Approval Amount (current) 18122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-4108
Project Congressional District FL-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18175.12
Forgiveness Paid Date 2021-07-19
5526899003 2021-05-22 0491 PPP 1040 Academy Dr, Altamonte Springs, FL, 32714-2878
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13942
Loan Approval Amount (current) 13942
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 Altamonte Springs, SEMINOLE, FL, 32714-2878
Project Congressional District FL-07
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14092.65
Forgiveness Paid Date 2022-06-30
5874808706 2021-04-03 0491 PPP 5392 Lake Margaret Dr Apt 818, Orlando, FL, 32812-6098
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) 13381
Loan Approval Amount (current) 13381
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 Orlando, ORANGE, FL, 32812-6098
Project Congressional District FL-09
Number of Employees 1
NAICS code 541930
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 13443.07
Forgiveness Paid Date 2021-09-22
8007159006 2021-05-26 0455 PPS 10464 Northwest 61st Streetnull 10464 Northwest 61st Streetnull, Doral, FL, 33178
Loan Status Date 2021-10-16
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 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20874.09
Forgiveness Paid Date 2021-09-08
2752988505 2021-02-22 0455 PPS 14381 N Dale Mabry Hwy, Tampa, FL, 33618-2017
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4853.13
Loan Approval Amount (current) 4853.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2017
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4892.09
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1444582 Interstate 2024-04-01 60000 2023 1 1 Auth. For Hire
Legal Name JESUS RODRIGUEZ
DBA Name SOUTH FLORIDA TRANSPORT
Physical Address 8720 WATERWAY DR, TAMPA, FL, 33635, US
Mailing Address 8720 WATERWAY DR, TAMPA, FL, 33635, US
Phone (786) 553-1719
Fax -
E-mail SOUTHFLORIDATRANSPORT@HOTMAIL.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
2152724 Intrastate Non-Hazmat 2011-05-12 - - 1 1 Auth. For Hire, Exempt For Hire
Legal Name JESUS RODRIGUEZ
DBA Name -
Physical Address 10874 SW 2 STREET #206, MIAMI, FL, 33174, US
Mailing Address 10874 SW 2 STREET #206, MIAMI, FL, 33174, US
Phone (305) 431-8317
Fax -
E-mail JRMOLINA64@YAHOO.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

Date of last update: 02 Apr 2025

Sources: Florida Department of State