Search icon

OMAR GONZALEZ CORP - Florida Company Profile

Company Details

Entity Name: OMAR GONZALEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMAR GONZALEZ CORP 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000014975
Address: 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415, US
Mail Address: 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CRUZ OMAR Secretary 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415
GONZALEZ CRUZ OMAR Agent 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415
GONZALEZ CRUZ OMAR President 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415

Events

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

Court Cases

Title Case Number Docket Date Status
MAYRA HERNANDEZ RODRIGUEZ, Appellant(s) v. MIGUEL VERA, OMAR GONZALEZ, MARIEDI SANCHEZ, MIRIAM MORALES, Appellee(s). 6D2024-0471 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007369-0

Parties

Name MAYRA HERNANDEZ RODRIGUEZ
Role Appellant
Status Active
Representations JULIO E. GIL DE LAMADRID Esq.
Name MIGUEL VERA
Role Appellee
Status Active
Name OMAR GONZALEZ CORP
Role Appellee
Status Active
Name MARIEDI SANCHEZ
Role Appellee
Status Active
Representations ROBERT FLAVELL, ESQ.
Name MIRIAM MORALES
Role Appellee
Status Active
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees, Mariedi Sanchez, Miguel Vera, and Miriam Morales' motion for extension of time to serve their answer brief is granted to the extent that the answer brief shall be served within five days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description BELATED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 09/06/24
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
View View File
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description CRANER - 1,554 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellee's answer brief does not demonstrate service on Appellant's counsel of record in this case, Attorney Julio E. Gil de Lamadrid. Within five days of this order, Appellee shall file an amended answer brief with a certificate of service demonstrating service on Appellant through Appellant's counsel of record.
View View File
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with typeface requirements. See Fla. R. App. P. 9.045(b) (2023). Furthermore, it does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
OMAR GONZALEZ VS DEUTSCHE BANK NATIONAL TRUST COMPANY 4D2017-1841 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13021844

Parties

Name OMAR GONZALEZ CORP
Role Appellant
Status Active
Representations Kevin L. Hagen
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations W. Bard Brockman, Zina Gabsi, CLARFIELD OKON SALOMONE & PINCUS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's October 6, 2017 motion for rehearing is denied. The appeal remains dismissed. The case is closed, and no further filings will be accepted.
Docket Date 2017-10-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING TO REINSTATE APPEAL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF UNDERLYING ORDER WHICH IS THE SUBJECT OF THE MOTION FOR REHEARING
On Behalf Of OMAR GONZALEZ
Docket Date 2017-10-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of OMAR GONZALEZ
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's September 1, 2017 motion for reinstatement is denied. The filing fee still has not been paid, and appellant has failed to comply with this court's June 20, 2017 order to file a copy of the underlying order being appealed.
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S VERIFIED MOTION TO REINSTATE APPEAL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of OMAR GONZALEZ
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to file a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED AS TO THE SERVICE LIST
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OMAR GONZALEZ
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777979002 2021-05-23 0455 PPS 10314 NW 7th St, Coral Springs, FL, 33071-6856
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8531
Loan Approval Amount (current) 8531
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 Coral Springs, BROWARD, FL, 33071-6856
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
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 8558.58
Forgiveness Paid Date 2021-10-21
4447438605 2021-03-18 0491 PPP 4706 Fort Knox Ct, Orlando, FL, 32822-7176
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-7176
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5171.98
Forgiveness Paid Date 2022-02-28
1656858507 2021-02-19 0455 PPP 3549 High Hampton Cir, Tampa, FL, 33610-9757
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3812
Loan Approval Amount (current) 3812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9757
Project Congressional District FL-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3345628608 2021-03-16 0455 PPP 2010 De Soto Dr, Miramar, FL, 33023-2520
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10770
Loan Approval Amount (current) 10770
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 Miramar, BROWARD, FL, 33023-2520
Project Congressional District FL-24
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 -
Forgiveness Paid Date -
2142328901 2021-04-26 0491 PPP 4062 Pelican Rd, Jacksonville, FL, 32207-7138
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) 20811
Loan Approval Amount (current) 20811
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 Jacksonville, DUVAL, FL, 32207-7138
Project Congressional District FL-05
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 20877.71
Forgiveness Paid Date 2021-08-26
5035848303 2021-01-23 0455 PPS 9061 SW 156th St Apt 105, Palmetto Bay, FL, 33157-1957
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3131
Loan Approval Amount (current) 3131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-1957
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3143.27
Forgiveness Paid Date 2021-06-23
6051088806 2021-04-19 0455 PPP 10314 NW 7th St, Coral Springs, FL, 33071-6856
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) 8531
Loan Approval Amount (current) 8531
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 Coral Springs, BROWARD, FL, 33071-6856
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8588.26
Forgiveness Paid Date 2021-12-22
1713708603 2021-03-13 0491 PPP 249 Maplewood Dr, Saint Johns, FL, 32259-4370
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2116
Loan Approval Amount (current) 2116
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 Saint Johns, SAINT JOHNS, FL, 32259-4370
Project Congressional District FL-05
Number of Employees 1
NAICS code 492210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 2129.99
Forgiveness Paid Date 2021-11-09
5785948700 2021-04-02 0455 PPP 2691 Oklahoma St, West Palm Beach, FL, 33406-4209
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 West Palm Beach, PALM BEACH, FL, 33406-4209
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
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 -
9734598700 2021-04-09 0491 PPS 249 Maplewood Dr, Saint Johns, FL, 32259-4370
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) 2116
Loan Approval Amount (current) 2116
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 Saint Johns, SAINT JOHNS, FL, 32259-4370
Project Congressional District FL-05
Number of Employees 1
NAICS code 492210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 2128.11
Forgiveness Paid Date 2021-11-09
1441398808 2021-04-10 0455 PPP 844 NE 121st St, Biscayne Park, FL, 33161-6316
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8151
Loan Approval Amount (current) 8151
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 Biscayne Park, MIAMI-DADE, FL, 33161-6316
Project Congressional District FL-24
Number of Employees 1
NAICS code 532412
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 8267.35
Forgiveness Paid Date 2022-09-14
4684648809 2021-04-16 0491 PPS 4706 Fort Knox Ct, Orlando, FL, 32822-7176
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-7176
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5178.39
Forgiveness Paid Date 2022-06-07
7815478909 2021-05-07 0455 PPS 844 NE 121st St, Biscayne Park, FL, 33161-6316
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) 8151
Loan Approval Amount (current) 8151
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 Biscayne Park, MIAMI-DADE, FL, 33161-6316
Project Congressional District FL-24
Number of Employees 1
NAICS code 532412
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 8193.43
Forgiveness Paid Date 2021-11-16
1636138604 2021-03-13 0455 PPP 7270 NW 114th Ave, Doral, FL, 33178-5577
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6566
Loan Approval Amount (current) 6566
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 Doral, MIAMI-DADE, FL, 33178-5577
Project Congressional District FL-26
Number of Employees 1
NAICS code 425120
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 6594.27
Forgiveness Paid Date 2021-08-19
9324648808 2021-04-23 0455 PPS 2691 Oklahoma St, West Palm Beach, FL, 33406-4209
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 West Palm Beach, PALM BEACH, FL, 33406-4209
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
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 -

Date of last update: 02 May 2025

Sources: Florida Department of State