Search icon

DANIEL CABRERA INC. - Florida Company Profile

Company Details

Entity Name: DANIEL CABRERA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL CABRERA 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000001073
FEI/EIN Number APPLIED FOR

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

Address: 2435 SW 11 ST, MIAMI, FL, 33135
Mail Address: 2435 SW 11 ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA DANIEL J President 2434 SW 11 ST, MIAMI, FL, 33135
CABRERA DANIEL J Agent 2435 SW 11 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
GILBERTO ALFONSO, ET AL. VS STATE OF FLORIDA, ETC., ET AL. SC2018-1110 2018-07-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA021908000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2213

Parties

Name Humberto Reyes
Role Petitioner
Status Active
Name Elieser Lorenzo
Role Petitioner
Status Active
Name Keith Jimeson
Role Petitioner
Status Active
Name Thomas Frederick
Role Petitioner
Status Active
Name Odalys Frometa
Role Petitioner
Status Active
Name Hortense Murray
Role Petitioner
Status Active
Name Martin Angel De La Cruz
Role Petitioner
Status Active
Name Pedro Tamayo
Role Petitioner
Status Active
Name Armando Bravo
Role Petitioner
Status Active
Name Gilberto Alfonso
Role Petitioner
Status Active
Representations MARTIN E. LEACH
Name Javier Revilla
Role Petitioner
Status Active
Name Efrain Hill
Role Petitioner
Status Active
Name Fausto Gonzalez
Role Petitioner
Status Active
Name Rosa Kamiya
Role Petitioner
Status Active
Name Juan Valdivia
Role Petitioner
Status Active
Name Dale Barrett
Role Petitioner
Status Active
Name Carie Sanschez
Role Petitioner
Status Active
Name Elio Fernandez
Role Petitioner
Status Active
Name Fauto Glez
Role Petitioner
Status Active
Name Rafael Perdomo Jr.
Role Petitioner
Status Active
Name ALVIN JOHNSON INC
Role Petitioner
Status Active
Name Carmen Cuevo
Role Petitioner
Status Active
Name ORLANDO HERNANDEZ LLC
Role Petitioner
Status Active
Name JOSE TAVARES BORGES
Role Petitioner
Status Active
Name Manuel Guerrero
Role Petitioner
Status Active
Name Antonio Jose Medina
Role Petitioner
Status Active
Name Diana De Castro
Role Petitioner
Status Active
Name Darryl Brown
Role Petitioner
Status Active
Name Oreste Perez
Role Petitioner
Status Active
Name Maria Tejeda
Role Petitioner
Status Active
Name CITY OF HIALEAH
Role Respondent
Status Active
Representations David C. Miller, William R. Radford, Elizabeth W. Neiberger
Name FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
Role Respondent
Status Active
Representations Stacy E. Wein
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Zulema Salcedo
Role Petitioner
Status Active
Name Ignacio Morales
Role Petitioner
Status Active
Name DANIEL CABRERA INC.
Role Petitioner
Status Active
Name Hugo Gonzalez
Role Petitioner
Status Active
Name Yhulmer Izquierdo
Role Petitioner
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-01-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2018-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2019-01-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
View View File
Docket Date 2018-08-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents State of Florida, and Florida Public Employees Council 79, AFSCME, AFL-CIO's motion for extension of time is granted and respondents are allowed to and including August 16, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2018-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ THE CITY OF HIALEAH'S RESPONSE TOPETITIONERS' BRIEF IN SUPPORT OF JURISDICTION
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Gilberto Alfonso
View View File
GILBERTO ALFONSO, et al., VS STATE OF FLORIDA ex rel. FLORIDA PUBLIC EMPLOYEES COUNSEL 79, AFSCME, AFL-CIO, et al., 3D2016-2213 2016-09-26 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
13-21908

Parties

Name Dale Barrett
Role Appellant
Status Active
Name Orestes Perez
Role Appellant
Status Active
Name MANUEL GUERRERO
Role Appellant
Status Active
Name ODALYS FROMETA
Role Appellant
Status Active
Name JAVIER REVILLA
Role Appellant
Status Active
Name ROSA KAMIYA
Role Appellant
Status Active
Name RAFAEL PERDOMO JR
Role Appellant
Status Active
Name MARIA TEJADA
Role Appellant
Status Active
Name Armando Bravo
Role Appellant
Status Active
Name ALVIN JOHNSON INC
Role Appellant
Status Active
Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Name HUGO GONZALEZ
Role Appellant
Status Active
Name Elio Fernandez
Role Appellant
Status Active
Name CARIE SANSCHEZ
Role Appellant
Status Active
Name JUAN VALDIVIA
Role Appellant
Status Active
Name DANIEL CABRERA INC.
Role Appellant
Status Active
Name FAUSTO GONZALEZ
Role Appellant
Status Active
Name YHULMER IZQUIERDO
Role Appellant
Status Active
Name Jose Borges
Role Appellant
Status Active
Name ZULEMA SALCEDO
Role Appellant
Status Active
Name Gilberto Alfonso
Role Appellant
Status Active
Representations MARTIN E. LEACH
Name IGNACIO MORALES
Role Appellant
Status Active
Name Diana De Castro
Role Appellant
Status Active
Name THOMAS J. FREDERICK
Role Appellant
Status Active
Name DARRYL BROWN
Role Appellant
Status Active
Name ELIESER LORENZO
Role Appellant
Status Active
Name FAUTO GLEZ
Role Appellant
Status Active
Name PEDRO TAMAYO
Role Appellant
Status Active
Name HUMBERTO REYES
Role Appellant
Status Active
Name HORTENSE MURRAY
Role Appellant
Status Active
Name ANTONIO JOSE MEDINA
Role Appellant
Status Active
Name ANGEL MARTIN DE LA CRUZ
Role Appellant
Status Active
Name EFRAIN HILL
Role Appellant
Status Active
Name CARMEN CUERVO
Role Appellant
Status Active
Name KEITH JIMESON
Role Appellant
Status Active
Name FLORIDA PUBLIC EMPLOYEES COUNCIL 79
Role Appellee
Status Active
Name City of Hialeah
Role Appellee
Status Active
Representations WILLIAM R. RADFORD, STACY WEIN
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2018-07-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Gilberto Alfonso
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney fees, it is ordered that said motion is hereby denied.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Hialeah
Docket Date 2017-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Hialeah
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-08-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gilberto Alfonso
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gilberto Alfonso
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gilberto Alfonso
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including August 24, 2017, with no further extensions allowed.
Docket Date 2017-07-20
Type Response
Subtype Objection
Description Objection ~ to aa Request for eot
On Behalf Of City of Hialeah
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gilberto Alfonso
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Hialeah
Docket Date 2017-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties¿ June 23, 2017 stipulation to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-06-23
Type Motion
Subtype Stipulation
Description Stipulation ~ TO SUPPLEMENT RECORD
On Behalf Of City of Hialeah
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-40 days to 7/3/17
Docket Date 2017-05-17
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 City of Hialeah
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gilberto Alfonso
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Gilberto Alfonso
Docket Date 2017-04-07
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 May 3, 2017, 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 2017-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Hialeah
Docket Date 2017-04-03
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 Gilberto Alfonso
Docket Date 2017-03-07
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 April 3, 2017.
Docket Date 2017-03-03
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 Gilberto Alfonso
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gilberto Alfonso
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/3/17
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/1/17
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gilberto Alfonso
Docket Date 2016-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Hialeah
Docket Date 2016-12-07
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 January 6, 2017.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gilberto Alfonso
Docket Date 2016-12-05
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 Gilberto Alfonso
Docket Date 2016-12-05
Type Response
Subtype Objection
Description Objection ~ to motion for eot
On Behalf Of City of Hialeah
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17.
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before October 10, 2016.
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932308706 2021-04-09 0491 PPP 14725 Peekskill Dr, Winter Garden, FL, 34787-6244
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3134
Loan Approval Amount (current) 3134
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 Winter Garden, ORANGE, FL, 34787-6244
Project Congressional District FL-10
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 Male Owned
Veteran Unanswered
Forgiveness Amount 3148.51
Forgiveness Paid Date 2021-09-29
1213319005 2021-05-13 0455 PPS 16438 Dawn Crescent Ct N/A, Spring Hill, FL, 34610-6539
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19651
Loan Approval Amount (current) 19651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-6539
Project Congressional District FL-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4164478704 2021-03-31 0455 PPP 3440 20th Ave SE, Naples, FL, 34117-9217
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15461
Loan Approval Amount (current) 15461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-9217
Project Congressional District FL-26
Number of Employees 1
NAICS code 488410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15547.32
Forgiveness Paid Date 2021-10-27
7459058708 2021-04-06 0455 PPP 1722 SW 127th Pl, Miami, FL, 33175-1242
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11616
Loan Approval Amount (current) 11616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1242
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
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 11656.74
Forgiveness Paid Date 2021-08-23
5460508906 2021-04-30 0455 PPS 1722 SW 127th Pl, Miami, FL, 33175-1242
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11616
Loan Approval Amount (current) 11616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1242
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
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 11643.37
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State