Search icon

MIGUEL GARCIA, INC - Florida Company Profile

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347815813 0418600 2024-10-15 5933 PERCHERON DRIVE LOT 6D SADDLE RIDGE, PENSACOLA, FL, 32526
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-10-15
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-10-30
Current Penalty 4148.0
Initial Penalty 4148.0
Final Order 2024-11-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 5933 Percheron Drive, Lot 6D Saddle Ridge, Pensacola, Florida: On October 15, 2024; the employer allowed his employees to perform framing activities without using fall protection exposing his employees to a fall hazard of up to 17 feet 11 inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017838801 2021-04-22 0455 PPS 801 Three Islands Blvd, Hallandale Beach, FL, 33009-2883
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9236
Loan Approval Amount (current) 9236
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 Hallandale Beach, BROWARD, FL, 33009-2883
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
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 9268.14
Forgiveness Paid Date 2021-09-02
9270708708 2021-04-08 0455 PPP 817 NW 7th St, Hallandale Beach, FL, 33009-2104
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) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2104
Project Congressional District FL-25
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13612.97
Forgiveness Paid Date 2021-10-20
2655708707 2021-03-30 0455 PPP 10760 N Preserve Way, Miramar, FL, 33025-6551
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) 4479
Loan Approval Amount (current) 4479
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 Miramar, BROWARD, FL, 33025-6551
Project Congressional District FL-25
Number of Employees 1
NAICS code 722320
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 4498.76
Forgiveness Paid Date 2021-09-17
4129068203 2020-08-05 0455 PPP 3520 PLANTATION WAY UNIT 310, NAPLES, FL, 34112-4433
Loan Status Date 2023-02-09
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19518
Loan Approval Amount (current) 19518
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 NAPLES, COLLIER, FL, 34112-4433
Project Congressional District FL-19
Number of Employees 1
NAICS code 212321
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 -
Forgiveness Paid Date -
3123748908 2021-04-27 0455 PPS 1469 SW 7th St, Miami, FL, 33135-3801
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) 8126
Loan Approval Amount (current) 8126
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 Miami, MIAMI-DADE, FL, 33135-3801
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8149.6
Forgiveness Paid Date 2021-08-19
2815658008 2020-06-24 0455 PPP 965 Southwest 136th Place, Miami, FL, 33184-3303
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) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33184-3303
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10751.04
Forgiveness Paid Date 2021-09-01
9218888806 2021-04-23 0491 PPS 13 Bahia Trce, Ocala, FL, 34472-2192
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14199
Loan Approval Amount (current) 14199
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-2192
Project Congressional District FL-06
Number of Employees 1
NAICS code 517311
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 -
3711378802 2021-04-15 0455 PPS 13650 Roanoke St, Davie, FL, 33325-1276
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4184
Loan Approval Amount (current) 4184
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 Davie, BROWARD, FL, 33325-1276
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2300008906 2021-04-26 0455 PPS 11450 SW 82nd Ter, Miami, FL, 33173-3614
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) 16629
Loan Approval Amount (current) 16629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-3614
Project Congressional District FL-27
Number of Employees 1
NAICS code 337125
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16703.83
Forgiveness Paid Date 2021-10-13
3453868803 2021-04-14 0455 PPP 11450 SW 82nd Ter, Miami, FL, 33173-3614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16629
Loan Approval Amount (current) 16629
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, 33173-3614
Project Congressional District FL-27
Number of Employees 1
NAICS code 337125
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 16715.11
Forgiveness Paid Date 2021-10-27
6136269001 2021-05-22 0455 PPS 1250 West Ave Apt 7F, Miami Beach, FL, 33139-4341
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) 8519
Loan Approval Amount (current) 8519
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 Beach, MIAMI-DADE, FL, 33139-4341
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8543.04
Forgiveness Paid Date 2021-09-15
6615828810 2021-04-20 0455 PPP 1250 West Ave Apt 7F, Miami Beach, FL, 33139-4300
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) 8519
Loan Approval Amount (current) 8519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4300
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8566.38
Forgiveness Paid Date 2021-11-16
9183518701 2021-04-08 0455 PPP 1469 SW 7th St, Miami, FL, 33135-3801
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) 8126
Loan Approval Amount (current) 8126
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 Miami, MIAMI-DADE, FL, 33135-3801
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8152.72
Forgiveness Paid Date 2021-08-19
6624498602 2021-03-23 0455 PPP 13650 Roanoke St, Davie, FL, 33325-1276
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4184
Loan Approval Amount (current) 4184
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 Davie, BROWARD, FL, 33325-1276
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1773588606 2021-03-13 0491 PPP 1625 West Rd N/A, Jacksonville, FL, 32216-2848
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530
Loan Approval Amount (current) 530
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 Jacksonville, DUVAL, FL, 32216-2848
Project Congressional District FL-05
Number of Employees 1
NAICS code 221310
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 -
Forgiveness Paid Date -
1441689002 2021-05-13 0455 PPS 965 SW 136th Pl, Miami, FL, 33184-3303
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3303
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19861.46
Forgiveness Paid Date 2021-10-04
8078468605 2021-03-24 0455 PPP 801 Three Islands Blvd, Hallandale Beach, FL, 33009-2883
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) 9236
Loan Approval Amount (current) 9236
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 Hallandale Beach, BROWARD, FL, 33009-2883
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
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 9266.11
Forgiveness Paid Date 2021-08-12
4934168800 2021-04-16 0455 PPS 10760 N Preserve Way, Miramar, FL, 33025-6566
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) 6270
Loan Approval Amount (current) 6270
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 Miramar, BROWARD, FL, 33025-6566
Project Congressional District FL-25
Number of Employees 1
NAICS code 722320
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 6295.25
Forgiveness Paid Date 2021-09-17
2764728810 2021-04-13 0455 PPP 35 SW 17th Ave, Homestead, FL, 33030-6632
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-6632
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4192.59
Forgiveness Paid Date 2021-12-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1904353 Intrastate Non-Hazmat 2023-03-10 6000 2022 1 1 Auth. For Hire
Legal Name MIGUEL GARCIA
DBA Name MAG TOWING
Physical Address 3470 BOGGY CREEK RD, KISSIMMEE, FL, 34743, US
Mailing Address 3470 BOGGY CREEK RD, KISSIMMEE, FL, 34743, US
Phone (321) 624-6977
Fax -
E-mail NEREIDA.MORALES56@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 25
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection 2052003524
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit E5335E
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMAAM12H513911
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 6
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-07
Code of the violation 3965BL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Lubrication - Oil or grease leak
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 3939AHLLH
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Headlamp(s) fail to operate on low and high beam
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 393209ESPSLA
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Steering - Power steering leaking anywhere.
The description of the violation group Steering Mechanism
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 393100BC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-07
Code of the violation 3922SLIMPT
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - General impeding traffic.
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident FL2556311103
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-08-14
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTMMAAM12H513911
Vehicle license number E5335E
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
3878172 Intrastate Non-Hazmat 2022-05-06 - - 1 1 Auth. For Hire
Legal Name MIGUEL GARCIA
DBA Name -
Physical Address 23041 SW 104TH CT , CUTLER BAY, FL, 33190-1475, US
Mailing Address 23041 SW 104TH CT , CUTLER BAY, FL, 33190-1475, US
Phone (786) 266-4088
Fax -
E-mail LIAGAR1216@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State