Search icon

LUIS GUTIERREZ INC - Florida Company Profile

Company Details

Entity Name: LUIS GUTIERREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS GUTIERREZ 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000051850
Address: 1410 NW 34TH AVE, MIAMI, FL, 33125, US
Mail Address: 1410 NW 34TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ FIDEL President 1410 NW 34TH AVE, MIAMI, FL, 33125
GUTIERREZ FIDEL Secretary 1410 NW 34TH AVE, MIAMI, FL, 33125
GUTIERREZ FIDEL Director 1410 NW 34TH AVE, MIAMI, FL, 33125
GUTIERREZ FIDEL Agent 1410 NW 34TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
CAROL A. PREUDHOMME VS LUIS GUTIERREZ 4D2011-3674 2011-10-05 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-9485 38 90

Parties

Name Carol A. Preudhomme
Role Appellant
Status Active
Name LUIS GUTIERREZ INC
Role Appellee
Status Active
Representations Jelani Charles Davis, HOWARD L. GREITZER
Name HON. ALFRED J. HOROWITZ
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed December 5, 2013, for rehearing and clarification is hereby denied.
Docket Date 2013-12-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Carol A. Preudhomme
Docket Date 2013-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION (DENIED 1/9/14)
On Behalf Of Carol A. Preudhomme
Docket Date 2013-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Remand with instructions
Docket Date 2013-06-19
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's motion for clarification filed June 17, 2013, is hereby denied.
Docket Date 2013-06-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF ORDER DENYING EMERGENCY MOTION FOR LIMITED STAY, ETC.
On Behalf Of Carol A. Preudhomme
Docket Date 2013-05-31
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that Appellant/Former Wife's emergency motion filed May 30, 2013, for a limited stay of the sale and partition of the former marital home and for a stay of the order on Special Magistrate's urgent motion for enforcement and for the removal of the Former Wife from the former marital home, pending the outcome of her appeal of the final judgment of dissolution of marriage in this case is hereby denied.
Docket Date 2013-05-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLETION, WITH COPIES OF ORDERS ON RELINQUISHMENT
On Behalf Of Carol A. Preudhomme
Docket Date 2013-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR A LIMITED STAY OF THE SALE AND PARTITION OF THE FORMER MARITAL HOME AND FOR STAY OF THE ORDER ON SPECIAL MAGISTRATE'S URGENT MOTION, ETC.
On Behalf Of Carol A. Preudhomme
Docket Date 2013-05-29
Type Order
Subtype Order
Description Ord-Granting Emergency Motion ~ ORDERED that appellant's emergency motion filed May 28, 2013, to Relinquish Jurisdiction in Order to Allow the Lower Court to Rule on her Emergency Motion to Stay, and Motion to Vacate the Final Judgment filed May 28, 2013, is granted in part, and denied in part, as follows. ORDERED that, appellant's emergency motion to relinquish jurisdiction to allow the trial court to rule on her motion to vacate the final judgment, is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days, to allow the trial court to rule on appellant's motion to vacate the final judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further ORDERED that appellant¿s motion to relinquish jurisdiction to allow the lower court to rule on her emergency motion for stay is denied, as relinquishment is not necessary. See Fla. R. App. P. 9.310(a) ("a party seeking to stay a final or non-final order pending review shall file a motion in the lower tribunal, which shall have continuing jurisdiction, in its discretion, to grant, modify, or deny such relief.") (emphasis added).
Docket Date 2013-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION TO ALLOW L.T. TO RULE ON EMERGENCY MOTION TO STAY AND MOTION TO VACATE FINAL JUDGMENT AND ALL RELATED COURT ORDERS/CONTRACTS THAT FOLLOWED
On Behalf Of Carol A. Preudhomme
Docket Date 2013-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's renewed motion filed April 10, 2013, to supplement the record is hereby denied.
Docket Date 2013-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T -
On Behalf Of Carol A. Preudhomme
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's motion filed February 21, 2013, for reconsideration of order denying motion to accept late filing of reply brief is hereby denied; further, ORDERED that appellant's motion filed March 21, 2013, for a limited stay is hereby denied.
Docket Date 2013-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REGARDING MOTION FOR LIMITED STAY.
On Behalf Of Carol A. Preudhomme
Docket Date 2013-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ADDENDUM/SUPPLEMENT/NOTICE OF FILING REGARDING MOTION FOR LIMITED STAY. PS Carol A. Preudhomme
Docket Date 2013-03-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's motion filed March 11, 2013, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3.
Docket Date 2013-03-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (LIMITED)
On Behalf Of Carol A. Preudhomme
Docket Date 2013-03-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant/former wife's renewed expedited motion filed March 12, 2013, to stay all proceedings below pending the decisions of this court on the merits of her appeals is hereby denied.
Docket Date 2013-03-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ "RENEWED EXPEDITED MOTION", WITH ATTACHMENTS
On Behalf Of Carol A. Preudhomme
Docket Date 2013-03-11
Type Notice
Subtype Notice
Description Notice ~ OF COMPLETION RE: ORDER OF RELINQUISHMENT
On Behalf Of Carol A. Preudhomme
Docket Date 2013-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Carol A. Preudhomme
Docket Date 2013-03-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ **ADDENDUM**
On Behalf Of LUIS GUTIERREZ
Docket Date 2013-03-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's expedited motion filed March 7, 2013, to stay all proceedings below pending the decisions of this Court on the merits of her appeals is denied without prejudice to appellant refilling the motion when this Court resumes jurisdiction. (See this Court's Order dated February 19, 2013).
Docket Date 2013-03-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ IN SUPPORT OF MOTION TO STAY PS Carol A. Preudhomme
Docket Date 2013-03-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ "EXPEDITED" ALL PROCEEDINGS IN L.T.
On Behalf Of Carol A. Preudhomme
Docket Date 2013-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ T- 1/23/13 ORDER
On Behalf Of Carol A. Preudhomme
Docket Date 2013-02-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; FOR THE COURT TO CONSIDER AND RULE UPON APPELLANT'S MOTION FOR REHEARING ON ORDER DENYING SECOND SUPPLEMENTAL PETITION TO MODIFY THE TIMESHARING PARENTING PLAN AND FOR CHILD SUPPORT.
Docket Date 2013-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "EXPEDITED"
On Behalf Of Carol A. Preudhomme
Docket Date 2013-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Carol A. Preudhomme
Docket Date 2013-02-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ (MOTION TO ACCEPT LATE FILING OF SHORTENED REPLY BRIEF)
Docket Date 2013-01-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ "TO ACCEPT LATE FILING OF SHORTENED REPLY BRIEF" (REPLY BRIEF ATTACHED)
On Behalf Of Carol A. Preudhomme
Docket Date 2013-01-08
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ (1)
On Behalf Of Carol A. Preudhomme
Docket Date 2013-01-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; FOR THE TRIAL COURT TO CONSIDER AND RULE UPON APPELLANT'S SECOND SUPPLEMENTAL PETITION TO MODIFY THE TIMESHARING.
Docket Date 2012-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of LUIS GUTIERREZ
Docket Date 2012-04-12
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 LUIS GUTIERREZ
Docket Date 2012-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief to be Filed in Court ~ to 4/10/12
Docket Date 2013-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***EXPEDITED*** MOTION TO RELINQUISH JURISDICTION
On Behalf Of Carol A. Preudhomme
Docket Date 2012-11-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ COURT ORDER T-
On Behalf Of Carol A. Preudhomme
Docket Date 2012-11-30
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ (SUPPLEMENTAL INITIAL BRIEF ATTACHED) T-
On Behalf Of Carol A. Preudhomme
Docket Date 2012-11-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ T -
On Behalf Of Carol A. Preudhomme
Docket Date 2012-11-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLETION OF HEARING REGARDING ORDER OF RELINQUISHMENT T - 12/10
On Behalf Of Carol A. Preudhomme
Docket Date 2012-11-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 10 DAYS
Docket Date 2012-11-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ APPELLEE, BY MONDAY, 11/5/12 AT 12:00 NOON; TO APPELLANT'S 10/31/12 MOTION.
Docket Date 2012-10-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **EXPEDITED** T -
On Behalf Of Carol A. Preudhomme
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2012-10-04
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 Carol A. Preudhomme
Docket Date 2012-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2012-08-29
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 Carol A. Preudhomme
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-07-23
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 Carol A. Preudhomme
Docket Date 2012-07-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ AMENDED ANSWER BRIEF.
Docket Date 2012-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ JURISDICTION IS RETURNED TO THIS COURT.
Docket Date 2012-06-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF COMPLETION OF HEARING")
Docket Date 2012-05-24
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ CONSIDERATION OF MOTION TO RELINQUISH JURISDICTION.
Docket Date 2012-05-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF MOTION TO RELINQUISH.
On Behalf Of Carol A. Preudhomme
Docket Date 2012-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (M) "FOR RECONSIDERATION" OF MOTION TO COMPEL, ETC.
On Behalf Of Carol A. Preudhomme
Docket Date 2012-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) AMENDED ANSWER BRIEF *AND/OR* t -
On Behalf Of Carol A. Preudhomme
Docket Date 2012-05-08
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANT'S 4/17/12 MOTIONS)
Docket Date 2012-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Carol A. Preudhomme
Docket Date 2012-04-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of LUIS GUTIERREZ
Docket Date 2012-04-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (M) T - FORMER HUSBAND TO PROVIDE COPIES *AND*
On Behalf Of Carol A. Preudhomme
Docket Date 2012-03-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR RECONSIDERATION OF MOTION FOR STAY.
Docket Date 2012-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ BRIEF FILED 4/12/12
Docket Date 2012-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF
On Behalf Of Carol A. Preudhomme
Docket Date 2012-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS GUTIERREZ
Docket Date 2012-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of LUIS GUTIERREZ
Docket Date 2012-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RECONSIDERATION OF MOTION FOR STAY
On Behalf Of Carol A. Preudhomme
Docket Date 2012-03-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-02-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Carol A. Preudhomme
Docket Date 2012-02-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ THIS COURT'S 2/17/12 ORDER AS ISSUED IN ERROR.
Docket Date 2012-02-17
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ (ORDER VACATED 2/21/12) OF CERT.
Docket Date 2012-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ BRIEF FILED 2/3/12
Docket Date 2012-02-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/3/12 **AMENDED TO REFLECT THAT AE IS PRO SE**
On Behalf Of Carol A. Preudhomme
Docket Date 2012-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) (*AND* RESPONSE TO S/C ORDER) T -
On Behalf Of Carol A. Preudhomme
Docket Date 2012-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ (INITIAL BRIEF FILED 2/3/12 IS TREATED AS THE PETITION, SEE 2/17/12 ORDER)
On Behalf Of Carol A. Preudhomme
Docket Date 2012-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carol A. Preudhomme
Docket Date 2012-02-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (*AND* MOTION FOR EXT. OF TIME)
On Behalf Of Carol A. Preudhomme
Docket Date 2012-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/3/12
Docket Date 2012-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-10-28
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE - FILING FEE IS PAID
On Behalf Of Carol A. Preudhomme
Docket Date 2011-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2011-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carol A. Preudhomme

Documents

Name Date
Domestic Profit 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606408801 2021-04-16 0455 PPS 4871 Hickory Stream Ln, Mulberry, FL, 33860-7917
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8016
Loan Approval Amount (current) 8016
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 Mulberry, POLK, FL, 33860-7917
Project Congressional District FL-18
Number of Employees 1
NAICS code 561320
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 8040.16
Forgiveness Paid Date 2021-08-11
9995647900 2020-06-20 0455 PPP 6620 sw 49th st, DAVIE, FL, 33314-4313
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3518
Loan Approval Amount (current) 3518
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-4313
Project Congressional District FL-25
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3538.63
Forgiveness Paid Date 2021-01-26
8066948806 2021-04-22 0455 PPS 3116 Everglades Blvd S, Naples, FL, 34117-8903
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3025
Loan Approval Amount (current) 3025
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 Naples, COLLIER, FL, 34117-8903
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3035.59
Forgiveness Paid Date 2021-09-07
5461278704 2021-04-02 0455 PPP 4871 Hickory Stream Ln, Mulberry, FL, 33860-7917
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) 8016
Loan Approval Amount (current) 8016
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 Mulberry, POLK, FL, 33860-7917
Project Congressional District FL-18
Number of Employees 1
NAICS code 561320
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 8043.23
Forgiveness Paid Date 2021-08-11
9996228901 2021-05-12 0455 PPP 3670 NW 49th St N/A, Miami, FL, 33142-3928
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3097
Loan Approval Amount (current) 3097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3928
Project Congressional District FL-26
Number of Employees 1
NAICS code 331210
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 3110.32
Forgiveness Paid Date 2021-11-22
1799068601 2021-03-13 0455 PPP 5625 Dark Star Loop N/A, Zephyrhills, FL, 33544-1564
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) 4978
Loan Approval Amount (current) 4978
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 Zephyrhills, PASCO, FL, 33544-1564
Project Congressional District FL-12
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5010.32
Forgiveness Paid Date 2021-11-10
4650518709 2021-04-01 0455 PPP 307 E 61st St, Hialeah, FL, 33013-1067
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) 4390
Loan Approval Amount (current) 4390
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 Hialeah, MIAMI-DADE, FL, 33013-1067
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4415.74
Forgiveness Paid Date 2021-11-03
4763929009 2021-05-20 0455 PPP 3605 Valleyview Dr, Kissimmee, FL, 34746-2895
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3930
Loan Approval Amount (current) 3930
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 Kissimmee, OSCEOLA, FL, 34746-2895
Project Congressional District FL-09
Number of Employees 1
NAICS code 336999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6009538708 2021-04-03 0455 PPS 5625 Dark Star Loop N/A, Zephyrhills, FL, 33544-1564
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5653
Loan Approval Amount (current) 5653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33544-1564
Project Congressional District FL-12
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5732.14
Forgiveness Paid Date 2022-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State