Search icon

VICTOR HERNANDEZ INC. - Florida Company Profile

Company Details

Entity Name: VICTOR HERNANDEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR HERNANDEZ 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000022945
Address: 1644 SUNBURST WAY, KISSIMMEE, FL, 34744
Mail Address: 1644 SUNBURST WAY, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VICTOR L President 1644 SUNBURST WAY, KISSIMMEE, FL, 34744
HERNANDEZ VICTOR L Agent 1644 SUNBURST WAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
YOSBANI CUESTA VS VICTOR HERNANDEZ, ET AL 2D2017-2903 2017-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1587

Parties

Name YOSBANI CUESTA
Role Appellant
Status Active
Representations MICHAEL C. CLARKE, ESQ.
Name OCTAVIO NARANJO
Role Appellee
Status Active
Name VICTOR HERNANDEZ INC.
Role Appellee
Status Active
Representations KENNETH M. OLIVER, ESQ., ALEJANDRO GARCIA, NEIL MORALES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YOSBANI CUESTA
Docket Date 2017-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-08-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBITS 28 PHOTOS 1 CD STORED IN VAULT
Docket Date 2017-08-17
Type Record
Subtype Transcript
Description Transcript Received ~ 82 PAGES
Docket Date 2017-07-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOSBANI CUESTA
VICTOR HERNANDEZ VS SUHAIL ORTIZ 3D2016-0723 2016-03-30 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28098

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Representations CHANTALE L. SUTTLE
Name SUHAIL ORTIZ
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s motion for rehearing on petition for writ of prohibition is hereby denied. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VICTOR HERNANDEZ
Docket Date 2016-04-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ proof of service of courier
On Behalf Of VICTOR HERNANDEZ
Docket Date 2016-04-01
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ The petition for writ of prohibition is denied. See Fla. R. Jud. Admin. 2.330(e) (providing that "[a] motion to disqualify shall be filed within a reasonable time not to exceed 10 days after discovery of the facts constituting the grounds for the motion. . . .").
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 10, 2016.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICTOR HERNANDEZ
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICTOR HERNANDEZ
VICTOR HERNANDEZ VS JOHNSON REAL ESTATE INVESTORS, L L C, ET AL., 2D2014-1238 2014-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013CA0027770001XX

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Representations CHRIS KLEPPIN, ESQ.
Name ASPEN SQUARE MANAGEMENT, INC.
Role Appellee
Status Active
Name JOHNSON REAL ESTATE INVESTORS LLC
Role Appellee
Status Active
Representations DAMIAN C. TAYLOR, ESQ.
Name PHIL SHIVELY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2014-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-19
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-06
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ vol 1
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-04-17
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari with appendix
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-03-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Response due 20 days, reply 20 days thereafter
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICTOR HERNANDEZ, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, 3D2012-1322 2012-05-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-3720

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations LOUIS A. GUTIERREZ, MARIAN ELAINE HOWARD
Name HON. ALAN ORANTES FORST
Role Judge/Judicial Officer
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-07-01
Type Notice
Subtype Notice
Description Notice ~ of order
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Appellee's notice of appearance and designation of email address
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-09-14
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida, Reemployment Assistance Appeals Commission shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2012-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR HERNANDEZ
Docket Date 2012-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2012-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's June 12, 2012 motion to supplement the record is granted, and the clerk of the lower tribunal is directed to prepare and file transcript and supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2012-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order directing ae to prepare and file transcript and supplement the record
On Behalf Of VICTOR HERNANDEZ
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR HERNANDEZ

Documents

Name Date
Domestic Profit 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762408508 2021-03-04 0491 PPP 1601 Lyndale Blvd, Maitland, FL, 32751-6522
Loan Status Date 2022-10-28
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10870
Loan Approval Amount (current) 10870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-6522
Project Congressional District FL-10
Number of Employees 1
NAICS code 327991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3103448806 2021-04-14 0491 PPP 13050 Gran Bay Pkwy, Jacksonville, FL, 32258-4509
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3112
Loan Approval Amount (current) 3112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-4509
Project Congressional District FL-05
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 3127.13
Forgiveness Paid Date 2021-10-19
6886729007 2021-05-23 0455 PPS 3380 Pinewalk Dr N Apt 1116, Margate, FL, 33063-7801
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) 4479
Loan Approval Amount (current) 4479
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 Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7801
Project Congressional District FL-23
Number of Employees 1
NAICS code 238320
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 4490.2
Forgiveness Paid Date 2021-09-17
8349638807 2021-04-22 0455 PPP 638 Palmetto St, West Palm Beach, FL, 33405-3926
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-3926
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
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 21058.26
Forgiveness Paid Date 2022-06-15
3173448605 2021-03-16 0455 PPP 4591 W 9th Ct, Hialeah, FL, 33012-3533
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3533
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3347.26
Forgiveness Paid Date 2021-08-19
7500878601 2021-03-23 0455 PPP 5567 W 28th Ave, Hialeah, FL, 33016-1919
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1038
Loan Approval Amount (current) 1038
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 Hialeah, MIAMI-DADE, FL, 33016-1919
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4158908804 2021-04-15 0455 PPP 7279 NW 12th St, Miami, FL, 33126-1908
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) 15485
Loan Approval Amount (current) 15485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33126-1908
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15561.56
Forgiveness Paid Date 2021-10-15
3931108804 2021-04-15 0455 PPP 3380 Pinewalk Dr N Apt 1116, Margate, FL, 33063-7839
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4479
Loan Approval Amount (current) 4479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7839
Project Congressional District FL-23
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4497.55
Forgiveness Paid Date 2021-12-14
1572708903 2021-04-26 0491 PPP 209 1st St, Winter Garden, FL, 34787-3602
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3602
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
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 -
Forgiveness Paid Date -
9822667407 2020-05-21 0491 PPP 4613 Creekview Ln, Oveido, FL, 32765
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13308
Loan Approval Amount (current) 13308
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 N
Business Age Description Existing or more than 2 years old
Project Address Oveido, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2633988600 2021-03-15 0455 PPP 1100 Panama Ave, Clewiston, FL, 33440-9076
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) 10692.3
Loan Approval Amount (current) 10692.3
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-9076
Project Congressional District FL-18
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10771.98
Forgiveness Paid Date 2021-12-14
1959929007 2021-05-14 0455 PPP 8730 SW 133 RD BLGD 10 #302, MIAMI, FL, 33183
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2630
Loan Approval Amount (current) 2630
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 MIAMI, MIAMI-DADE, FL, 33183
Project Congressional District FL-26
Number of Employees 1
NAICS code 484230
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 2662.73
Forgiveness Paid Date 2022-09-13
4141969005 2021-05-20 0455 PPP 402 Lakeside Dr Apt 202, Margate, FL, 33063-7611
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) 5862
Loan Approval Amount (current) 5862
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 Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7611
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
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 5876.17
Forgiveness Paid Date 2021-09-14
8570758709 2021-04-07 0455 PPP 7816 Sunflower Dr, Margate, FL, 33063-6843
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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, 33063-6843
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
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 20879.94
Forgiveness Paid Date 2021-07-06
6655318608 2021-03-23 0455 PPP 2203 Pontina Ct, Kissimmee, FL, 34741-2859
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6686
Loan Approval Amount (current) 6686
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2859
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 6725.2
Forgiveness Paid Date 2021-11-03
9179868905 2021-05-12 0491 PPP 238 Oakwood Dr, Casselberry, FL, 32707-3312
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) 4065
Loan Approval Amount (current) 4065
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 Casselberry, SEMINOLE, FL, 32707-3312
Project Congressional District FL-07
Number of Employees 1
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4076.52
Forgiveness Paid Date 2021-09-01
9477828804 2021-04-23 0491 PPS 6121 George Wood Ln W, Jacksonville, FL, 32244-2711
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17905
Loan Approval Amount (current) 17905
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2711
Project Congressional District FL-04
Number of Employees 1
NAICS code 336120
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 17973.19
Forgiveness Paid Date 2021-09-15
6736258703 2021-04-04 0491 PPP 6121 George Wood Ln W, Jacksonville, FL, 32244-2711
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) 17905
Loan Approval Amount (current) 17905
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2711
Project Congressional District FL-04
Number of Employees 1
NAICS code 336120
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 17983
Forgiveness Paid Date 2021-09-15
3044939000 2021-05-18 0491 PPS 13050 Gran Bay Pkwy, Jacksonville, FL, 32258-4509
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3112
Loan Approval Amount (current) 3112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-4509
Project Congressional District FL-05
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 3125.14
Forgiveness Paid Date 2021-10-19
7376428804 2021-04-21 0455 PPS 2203 Pontina Ct, Kissimmee, FL, 34741-2810
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6686
Loan Approval Amount (current) 6686
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 Kissimmee, OSCEOLA, FL, 34741-2810
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 6717.87
Forgiveness Paid Date 2021-11-03
8849248902 2021-05-12 0455 PPP 1254 NW 71st Ter, Miami, FL, 33147-7033
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7033
Project Congressional District FL-24
Number of Employees 1
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
864337 Intrastate Non-Hazmat - 70000 1999 1 1 Exempt For Hire
Legal Name VICTOR HERNANDEZ
DBA Name -
Physical Address 1305 W 26 PLACE # 209, HIALEAH, FL, 33010, US
Mailing Address 1305 W 26 PLACE # 209, HIALEAH, FL, 33010, US
Phone (305) 885-2940
Fax -
E-mail -

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
1398933 Intrastate Non-Hazmat 2005-07-26 250000 2004 1 1 Auth. For Hire, AGGREGATES
Legal Name VICTOR HERNANDEZ
DBA Name -
Physical Address 518 NW ARCHES AVENUE, PORT ST LUCIE, FL, 34983, US
Mailing Address 518 NW ARCHES AVENUE, PORT ST LUCIE, FL, 34983, US
Phone (561) 856-5709
Fax -
E-mail -

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