Search icon

MIGUEL GARCIA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIGUEL GARCIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL GARCIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2015 (10 years ago)
Document Number: P15000064182
Address: 100 Fontainebleau Blvd Apt 301, MIAMI, FL, 33172, US
Mail Address: 100 Fontainebleau Blvd Apt 301, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MIGUEL President 8173 NW 8 STREET, MIAMI, FL, 33126
GUERRA ANGEL Agent 7105 SW 8 street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 100 Fontainebleau Blvd Apt 301, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-08-07 100 Fontainebleau Blvd Apt 301, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7105 SW 8 street, 203, MIAMI, FL 33144 -

Court Cases

Title Case Number Docket Date Status
DANIEL ADAMS, ET AL., VS NAPLES CH, LLC AND HENDRICK AOTOMOTIVE GROUP 2D2019-2973 2019-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-741-XX

Parties

Name DEREK BRUBAKER
Role Appellant
Status Active
Name DEVIN TOWNSLEY
Role Appellant
Status Active
Name MARK MOURNING
Role Appellant
Status Active
Name MICHAEL TREKELL
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name GLENN HERBERT
Role Appellant
Status Active
Name DYLAN MC DONNELL
Role Appellant
Status Active
Name DANIEL BEAVERS
Role Appellant
Status Active
Name LOU GRECO
Role Appellant
Status Active
Name MATTHEW KOUBA
Role Appellant
Status Active
Name MARK SIEVERT
Role Appellant
Status Active
Name JOHN LESTER
Role Appellant
Status Active
Name JESSE BARRACK
Role Appellant
Status Active
Name CLINTON ANDERSON, INC.
Role Appellant
Status Active
Name BRIAN CAMPBELL LLC
Role Appellant
Status Active
Name JAMES LOUCY
Role Appellant
Status Active
Name TODD WHITAKER
Role Appellant
Status Active
Name LETICIA RUBIO
Role Appellant
Status Active
Name GREGORY MITCHELL
Role Appellant
Status Active
Name WILLIAM DEVITO
Role Appellant
Status Active
Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name FRANK CHIPREAN
Role Appellant
Status Active
Name JOHN LEFEVRE
Role Appellant
Status Active
Name HICHAM MIKASSER
Role Appellant
Status Active
Name ISAIAH OLIVER
Role Appellant
Status Active
Name DANIEL ADAMS, INC.
Role Appellant
Status Active
Representations BENJAMIN H. YORMAK, ESQ.
Name GREGG GRAY
Role Appellant
Status Active
Name JOHN TERRY HANLEY
Role Appellant
Status Active
Name HENDRICK AUTOMOTIVE GROUP, LLC
Role Appellee
Status Active
Name NAPLES CH, LLC
Role Appellee
Status Active
Representations ANDREW H. REISS, ESQ., EDWARD K. CHEFFY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name RAYMOND JONES
Role Appellant
Status Active
Name RICHARD TIPPEN
Role Appellant
Status Active
Name BETSY ROSS, INC.
Role Appellant
Status Active
Name JOSHUA IRWIN
Role Appellant
Status Active
Name ANTHONY BONNET
Role Appellant
Status Active

Docket Entries

Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ This appeal is dismissed as untimely filed.Appellants' motion for an extension of time is denied as moot.
Docket Date 2019-08-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2019-08-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL ADAMS
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.Appellants’ motion for an extension of time is denied as moot.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DANIEL ADAMS
MIGUEL GARCIA VS THE STATE OF FLORIDA 3D2019-0060 2019-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-14732

Parties

Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Representations JONATHAN GREENBERG, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations ASAD ALI, Office of Attorney General
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIGUEL GARCIA
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-05-09
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite this appeal is hereby granted.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO EXPEDITE APPEAL
On Behalf Of MIGUEL GARCIA
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIGUEL GARCIA
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 10, 2019, with no further extensions allowed. The Laws Group is ordered to file the transcribed notes no later than April 10, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2019-04-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is granted in part. The court reporting firm is granted until March 29, 2019 to file the transcribed notes, with no further extensions allowed. The Laws Group is ordered to file the transcribed notes no later than March 29, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2019-02-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIGUEL GARCIA
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
MIGUEL GARCIA VS STATE OF FLORIDA 5D2016-2964 2016-08-30 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2006-CF-001655-A

Parties

Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 2/15
On Behalf Of MIGUEL GARCIA
Docket Date 2016-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ TO FILE MOT REH
Docket Date 2016-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; ENV DATE 9/20
On Behalf Of MIGUEL GARCIA
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2016-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "FOR SUPPLEMENTAL SHOW CAUSE"; ENV DATE 9/12
On Behalf Of MIGUEL GARCIA
Docket Date 2016-09-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2016-08-30
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 08/26/16
On Behalf Of MIGUEL GARCIA
Docket Date 2016-08-30
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MIGUEL L. GARCIA VS STATE OF FLORIDA 5D2010-3832 2010-11-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CF-1655-A-Y

Parties

Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29RODER
On Behalf Of State of Florida
Docket Date 2010-11-29
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ W/I 20DAYS;ATTY EMAIL RESPONSE IN COMPLIANCE WITHAO5D08-01
Docket Date 2010-11-09
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2010-11-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL GARCIA

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-07-29

USAspending Awards / Financial Assistance

Date:
2021-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
50000.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8519.00
Total Face Value Of Loan:
8519.00
Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19790.00
Total Face Value Of Loan:
19790.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8126.00
Total Face Value Of Loan:
8126.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16629.00
Total Face Value Of Loan:
16629.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-05
Type:
Planned
Address:
2561 SE WESTMORLAND BLVD, PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-10-15
Type:
Planned
Address:
5933 PERCHERON DRIVE LOT 6D SADDLE RIDGE, PENSACOLA, FL, 32526
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,236
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,268.14
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,236
Jobs Reported:
1
Initial Approval Amount:
$13,540
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,540
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,612.97
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $13,540
Jobs Reported:
1
Initial Approval Amount:
$4,479
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,498.76
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,479
Jobs Reported:
1
Initial Approval Amount:
$16,629
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,715.11
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $16,629
Jobs Reported:
1
Initial Approval Amount:
$19,518
Date Approved:
2020-08-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,518
Jobs Reported:
1
Initial Approval Amount:
$8,126
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,149.6
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,126
Jobs Reported:
1
Initial Approval Amount:
$10,625
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,625
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,751.04
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $7,968.76
Utilities: $1,328.12
Rent: $1,328.12
Jobs Reported:
1
Initial Approval Amount:
$14,199
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $14,199
Jobs Reported:
1
Initial Approval Amount:
$4,184
Date Approved:
2021-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,184
Jobs Reported:
1
Initial Approval Amount:
$8,519
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,519
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,543.04
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,519
Jobs Reported:
1
Initial Approval Amount:
$8,126
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,152.72
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,126
Jobs Reported:
1
Initial Approval Amount:
$8,519
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,519
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,566.38
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,519
Jobs Reported:
1
Initial Approval Amount:
$4,184
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,184
Jobs Reported:
1
Initial Approval Amount:
$530
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $527
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,790
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,790
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,861.46
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $19,788
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,629
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,703.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $16,629
Jobs Reported:
1
Initial Approval Amount:
$9,236
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,266.11
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,236
Jobs Reported:
1
Initial Approval Amount:
$6,270
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,295.25
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,270
Jobs Reported:
1
Initial Approval Amount:
$4,166
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,166
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,192.59
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,166

Motor Carrier Census

DBA Name:
MAG TOWING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State