Search icon

JOSE TORRES, INC - Florida Company Profile

Company Details

Entity Name: JOSE TORRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE TORRES, 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000022504
Address: 9340 SW 36TH STREET, APT 3, MIAMI, FL, 33165
Mail Address: 9340 SW 36TH STREET, APT 3, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES COBIELLAS JOSE President 9340 SW 36TH STREET APT# 3, MIAMI, FL, 33165
TORRES JOSE Agent 9340 SW 36TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
JOSE TORRES VS STATE OF FLORIDA 5D2019-0983 2019-04-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-054602-A

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/24/19
On Behalf Of JOSE TORRES
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/24
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/16/19
On Behalf Of JOSE TORRES
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SVC. 3/26/19
On Behalf Of JOSE TORRES
Docket Date 2019-04-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ CONFIDENTIAL
On Behalf Of Clerk Brevard
JOSE TORRES VS BANK OF NEW YORK, ETC. SC2018-1617 2018-09-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1625

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA026252AXXXCE

Parties

Name JOSE TORRES, INC
Role Petitioner
Status Active
Representations Kendrick Almaguer, Peter Ticktin
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations J. Kirby McDonough
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated January 25, 2021, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, 308 So. 3d 953 (Fla. 2020).No motion for rehearing will be entertained by the Court.
Docket Date 2021-05-28
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2021-02-19
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO REPLY TO RESPONSE TOORDER TO SHOW CAUSE DATED JANUARY 25, 2021
On Behalf Of Jose Torres
View View File
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2021-01-25
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before February 9, 2021, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, No. SC19-1137, 2020 WL 7778183 (Fla. Dec. 31, 2020). Petitioner may file a reply on or before February 19, 2021.
Docket Date 2019-11-25
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Page v. Deutsche Bank Trust Company, Case No. SC19-1137, which is pending in this Court.
Docket Date 2019-05-28
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The "Motion to Withdraw as Counsel," filed by Mary J. Walter on May 24, 2019, is granted and Mary J. Walter is hereby allowed to withdraw as counsel for Respondent.
Docket Date 2019-05-24
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioner's Response to Order to Show Cause
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-24
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-22
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondent's Amended Unopposed Motion for Extension of Time to File Reply to Petitioner's Response to Court's April 22, 2019 Order to Show Cause is hereby granted and Respondent is allowed to an including May 24, 2019, in which to file the reply to the response. The Reply to Order to Show Cause, filed with the Court on May 17, 2019, is hereby stricken. * Corrected on May 22, 2019 to add Mary J. Walter to the service list. *
Docket Date 2019-05-21
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENT'S AMENDED UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO PETITIONER'S RESPONSE TOCOURT'S APRIL 22, 2019 ORDER TO SHOW CAUSE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-20
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO PETITIONER'S RESPONSE TO COURT'S APRIL 22, 2019 ORDER TO SHOW CAUSE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY TO ORDER TO SHOW CAUSE *5/22/19 Stricken per order issued 5/22/19 *
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Case
On Behalf Of Jose Torres
View View File
Docket Date 2019-04-22
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 7, 2019, why in light of this Court's decision to discharge jurisdiction in Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., No. SC17-1387 (Fla. April 18, 2019), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 17, 2019.
Docket Date 2019-01-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Jose Torres
View View File
Docket Date 2018-10-05
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Glass v. Nationstar, Case No. SC17-1387, which is pending in this Court.
Docket Date 2018-10-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jose Torres
View View File
Docket Date 2018-09-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Torres
View View File
JOSE M. TORRES VS STATE OF FLORIDA 5D2018-1134 2018-04-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-054602-A

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/3/18
On Behalf Of JOSE TORRES
Docket Date 2018-04-11
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/27
On Behalf Of JOSE TORRES
Docket Date 2018-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2018-05-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 5/7/18
On Behalf Of JOSE TORRES
Docket Date 2018-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 4/20
On Behalf Of JOSE TORRES
Docket Date 2018-04-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2018-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/20/18; STRICKEN PER 4/26 ORDER
On Behalf Of JOSE TORRES
Docket Date 2018-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
JOSE M. TORRES VS STATE OF FLORIDA 5D2017-3654 2017-11-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-054602-A

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 12/12
On Behalf Of JOSE TORRES
Docket Date 2017-11-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/14/17
On Behalf Of JOSE TORRES
JOSE TORRES VS THE BANK OF NEW YORK AS TRUSTEE 4D2017-1625 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07026252

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Representations Kendrick Almaguer, Peter David Ticktin
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK AS TRUSTEE
Role Appellee
Status Active
Representations James Kirby McDonough, Florencia Engle
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ ON REMAND FROM THE FLORIDA SUPREME COURT
Docket Date 2021-05-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1617
Docket Date 2021-01-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1617
Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1617 STAYED PENDING SC19-1137
Docket Date 2018-10-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1617 (CASE STAYED)
Docket Date 2018-09-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1617
Docket Date 2018-09-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jose Torres
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2018-07-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's July 2, 2018 motion for stay is denied.
Docket Date 2018-07-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "RENEWED MOTION TO STAY"
On Behalf Of Jose Torres
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/13/18
On Behalf Of Jose Torres
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE BANK OF NEW YORK AS TRUSTEE
Docket Date 2018-03-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jose Torres
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Torres
Docket Date 2018-02-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's January 29, 2018 motion to dismiss is denied. Further ORDERED that, upon consideration of appellant's February 9, 2018 response, this court's February 1, 2018 order to show cause is discharged. However, this court notes that appellant failed to provide a reason why the necessary transcripts were not ordered on a timely basis. This appeal has been pending since June 2017. Accordingly, appellant is granted an extension of time of twenty (20) days from the date of this order to file the initial brief (regardless of whether the transcripts are completed in that time), or the appeal WILL BE DISMISSED. No motions or other filing shall toll time to file the initial brief, and no further extensions will be permitted.
Docket Date 2018-02-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ APPELLEE'S OBJECTION TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of THE BANK OF NEW YORK AS TRUSTEE
Docket Date 2018-02-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jose Torres
Docket Date 2018-02-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***Upon consideration of the motion to dismiss it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE BANK OF NEW YORK AS TRUSTEE
Docket Date 2018-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's December 21, 2017 response, this court's December 11, 2017 order to show cause is discharged; further, Upon consideration of appellee's December 22, 2017 objection, it is ORDERED that appellant's December 21, 2017 motion to stay is denied.
Docket Date 2017-12-22
Type Response
Subtype Objection
Description Objection ~ TO RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO STAY
On Behalf Of THE BANK OF NEW YORK AS TRUSTEE
Docket Date 2017-12-21
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION TO STAY
On Behalf Of Jose Torres
Docket Date 2017-12-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (374 PAGES)
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 16, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Torres
Docket Date 2017-08-18
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jose Torres
Docket Date 2017-08-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD ON APPEAL
On Behalf Of Jose Torres
Docket Date 2017-07-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 21, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK AS TRUSTEE
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
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 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Torres
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE M. TORRES VS STATE OF FLORIDA 5D2017-1354 2017-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-054602-A

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ INTENT NOT FILE RESPONSE
On Behalf Of State of Florida
Docket Date 2017-06-02
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 5/30
On Behalf Of JOSE TORRES
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/1/17
On Behalf Of JOSE TORRES
Docket Date 2017-05-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
GRANADA INSURANCE COMPANY VS TEJEDA'S TRANSPORT, INC. AND JOSE TORRES, 3D2016-2680 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28428

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations James H. Wyman
Name TEJEDA'S TRANSPORT INC.
Role Appellee
Status Active
Representations WILLIAM G. WOLK, Virginia M. Best, CARLOS A. LOPEZ, JR.
Name JOSE TORRES, INC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Granada Insurance Company
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/7/17
Docket Date 2017-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s April 21, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the October 24, 2016 transcript as stated in said motion.
Docket Date 2017-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Granada Insurance Company
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/3/17
Docket Date 2017-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/3/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/2/17
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Granada Insurance Company
JOSE M. TORRES VS DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2016-2081 2016-06-16 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-054602-X

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH; MAILBOX 2/14
On Behalf Of JOSE TORRES
Docket Date 2017-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 10/25
On Behalf Of JOSE TORRES
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 10/3
On Behalf Of JOSE TORRES
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2016-09-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ CERT SERV 8/25
On Behalf Of JOSE TORRES
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/25
On Behalf Of JOSE TORRES
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/11
On Behalf Of JOSE TORRES
Docket Date 2016-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (145 PAGES) *CONF ROA*
On Behalf Of Clerk Brevard
Docket Date 2016-06-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-06-16
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6/3/16
On Behalf Of JOSE TORRES
JOSE TORRES VS STATE OF FLORIDA 2D2016-1327 2016-03-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-16946

Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-17273

Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-17271

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-13
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-12-12
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of JOSE TORRES
Docket Date 2016-11-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-12
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellant's motion to supplement the record is granted. This order shall serve as the designation to the court reporter. Within 30 days of this order, Electronic Court Reporting shall transcribe the plea/sentencing hearing held on or about February 15, 2016, and file the transcript with the clerk of the circuit court, who shall supplement the record within 10 days of filing. A copy of the trial court's May 18, 2016 order finding defendant indigent for costs on appeal is attached to the present order. If Electronic Court Reporting is not responsible for this hearing or if there is a financial or other impediment to transcription, the reporter shall file a status report within 10 days of this order. Otherwise, the reporter shall file an acknowledgment within 10 days of this order.
Docket Date 2016-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSE TORRES
Docket Date 2016-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER
Docket Date 2016-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY
On Behalf Of LEE CLERK
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted, and Appellant shall comply with this court's fee order within 45 days. On future submissions, Appellant shall show service of a copy on the Office of the Attorney General, 3507 E. Frontage Rd., Suite 200, Tampa, FL 33607.
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DETERMINATION OF INDIGENCY FROM TRIAL COURT
On Behalf Of JOSE TORRES
Docket Date 2016-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DETERMINATION OF INDIGENCY FROM TRIAL COURT
On Behalf Of JOSE TORRES
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to comply with this court's fee order of April 6, 2016, is granted for 20 days.
Docket Date 2016-05-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This appeal will review the judgments and sentences that appear to have been rendered on February 23, 2016. The April 1, 2016 order to show cause is discharged. Appellant is cautioned to certify service of all submissions to this court upon the Attorney General at 3507 E. Frontage Rd., Suite 200, Tampa FL 33607.
Docket Date 2016-04-26
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of April 22, 2016, does not fulfill the requirements of this court's fee order of April 6, 2016. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2016-04-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY - PS JOSE TORRES B14585
On Behalf Of JOSE TORRES
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-04-01
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ **DISCHARGED**(see 5/2/16 ord)Appellant shall file an amended notice of appeal in the circuit court, with a copy sent to this court, within fifteen days that identifies the date of the order for which review is sought. The notice of appeal must be signed, and a copy of the notice must be served on the State, as demonstrated by a proper certificate of service. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE TORRES
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JOSE M. TORRES VS STATE OF FLORIDA 5D2016-0639 2016-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-54602-A

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. John M. Griesbaum
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 2/19/16
On Behalf Of JOSE TORRES
JOSE M. TORRES VS STATE OF FLORIDA 5D2015-1928 2015-06-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-054602-A

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kristen L. Davenport
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR CT ORDER
Docket Date 2015-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR COURT ORDER"
On Behalf Of JOSE TORRES
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/10
On Behalf Of JOSE TORRES
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/8
On Behalf Of JOSE TORRES
Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/10
On Behalf Of JOSE TORRES
Docket Date 2015-06-03
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 5/22/15
On Behalf Of JOSE TORRES
THE BANK OF NEW YORK MELLON etc. VS JOSE TORRES, et al 4D2014-0805 2014-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07026252(11)

Parties

Name F/K/A THE BANK OF NEW YORK
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations ANNA BRITA MIDDLETON
Name JOSE TORRES, INC
Role Appellee
Status Active
Representations Kendrick Almaguer, MICHAEL WICKENHAUSER, GONZALO FUNES
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ New trial
Docket Date 2015-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 9, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2015-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE TORRES
Docket Date 2015-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE TORRES
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JOSE TORRES
Docket Date 2015-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/12/15
On Behalf Of JOSE TORRES
Docket Date 2014-12-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's (Jose Torres) motion for extension filed December 3, 2014, is hereby determined to be moot. See notice of extension filed December 3, 2014.
Docket Date 2014-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOSE TORRES
Docket Date 2014-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS
On Behalf Of JOSE TORRES
Docket Date 2014-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed September 30, 2014, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/9/14)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-09-10
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's motion for clarification of deadline to serve initial brief filed September 8, 2014, is granted, and the appellant shall file the initial brief within twenty (20) days of the date of the entry of this order.
Docket Date 2014-09-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DEADLINE TO FILE INITIAL BRIEF
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed August 14, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 25, 2014, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE TORRES
Docket Date 2014-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE M. TORRES VS STATE OF FLORIDA 5D2014-0177 2014-01-16 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052012CF054602AXXX

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Representations Office Of Criminal Conflict And Civil Regional Counsel
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2014-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/28 ORDER
On Behalf Of State of Florida
Docket Date 2014-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ RE: 2/28 ORDER
Docket Date 2014-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT OFFICE OF REGIONAL COUNSEL
Docket Date 2014-02-28
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED FOR 45 DAYS...
Docket Date 2014-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ PREMATURE; PET HAS NOT YET BEEN GRANTED
Docket Date 2014-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 2/10
On Behalf Of JOSE TORRES
Docket Date 2014-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/21ORDER
On Behalf Of State of Florida
Docket Date 2014-01-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS.
Docket Date 2014-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-01-16
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-01-16
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 1/10/14
On Behalf Of JOSE TORRES
JOSE TORRES, ETC. VS FLORIDA SUCCESS IV, INC., ETC., ET AL. 5D2013-1186 2013-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-003570-O

Parties

Name ESTATE OF VALERIA TORRES
Role Appellant
Status Active
Name JOSE TORRES, INC
Role Appellant
Status Active
Representations DANILO CRUZ CARINO, Albert Yonfa
Name THANH Q. TRAN
Role Appellee
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Appellee
Status Active
Name PHUOC H. TRAN
Role Appellee
Status Active
Name FLORIDA SUCCESS IV, INC.
Role Appellee
Status Active
Representations Esteban F. Scornik, ARTHUR R. BROWN, JR, Gary D. Vasquez, Victor L. Chapman, MARTHA LEE LOMBARDY, T. Kevin Knight
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Appellee
Status Active
Name General Motors Corporation
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-08
Type Notice
Subtype Notice
Description Notice ~ AA - CONF STMT
On Behalf Of JOSE TORRES
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP DIRECTIONS TO LWR CT
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION FOR LEAVE TO FILE SUPL APPENDIX OR TO SUPL ROA
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - EFILED (352 pages)
Docket Date 2014-01-24
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 3/1/14
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE TORRES
Docket Date 2014-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF DUE 1/15; AA'S RESP IS ACCEPTED; 1/3 ORDER TO SHOW CAUSE IS DISCHARGED.
Docket Date 2014-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER & MOT ACCEPT BRF AS TIMELY
On Behalf Of JOSE TORRES
Docket Date 2014-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS; DISCHARGED PER 1/13 ORDER
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE TORRES
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER EOT
Docket Date 2013-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE TORRES
Docket Date 2013-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (1090 pages)
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 10/30; IB BY 9/20.
Docket Date 2013-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA'S RESPONSE IS ACCEPTED & 8/9/13 SHOW CAUSE ORDER OF THIS COURT IS DISCHARGED.
Docket Date 2013-08-14
Type Response
Subtype Response
Description RESPONSE ~ TO 8/9 ORDER
On Behalf Of JOSE TORRES
Docket Date 2013-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR PREPARATION OF THE RECORD
On Behalf Of JOSE TORRES
Docket Date 2013-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2013-05-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-05-15
Type Notice
Subtype Notice
Description Notice ~ AE - CONF STMT
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2013-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED AS A FINAL APPEAL OF A PARTIAL JUDGMENT PURSUANT TO FRAP 9.110(k)
Docket Date 2013-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4ORDER
On Behalf Of JOSE TORRES
Docket Date 2013-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Danilo Cruz Carino 0113298
Docket Date 2013-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE TORRES
Docket Date 2013-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS PREMATURE
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JOSE TORRES
JOSE TORRES VS STATE OF FLORIDA 2D2012-3410 2012-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CF-479

Parties

Name JOSE TORRES, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOSE TORRES
Docket Date 2012-10-19
Type Response
Subtype Supplement
Description Supplement ~ PS Jose Torres 973344
Docket Date 2012-07-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COPY SENT TO AG
On Behalf Of JOSE TORRES
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DENIAL OF HABEAS CORPUS
On Behalf Of JOSE TORRES
Docket Date 2012-06-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6683088608 2021-03-23 0455 PPP 11103 Abaco Island Ave, Riverview, FL, 33579-7729
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) 8750
Loan Approval Amount (current) 8750
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 N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7729
Project Congressional District FL-16
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8799.83
Forgiveness Paid Date 2021-10-15
7238498609 2021-03-23 0491 PPP 8708 Fort Jefferson Blvd N/A, Orlando, FL, 32822-7476
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-7476
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3766.64
Forgiveness Paid Date 2021-09-15
9672378708 2021-04-09 0455 PPP 2102 Walden Park Cir, Kissimmee, FL, 34744-6302
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) 6192
Loan Approval Amount (current) 6192
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-6302
Project Congressional District FL-09
Number of Employees 1
NAICS code 488999
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 Unanswered
Veteran Unanswered
Forgiveness Amount 6212.98
Forgiveness Paid Date 2021-08-13
2246498606 2021-03-13 0455 PPP 8612 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747-1274
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2554
Loan Approval Amount (current) 2554
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 Kissimmee, OSCEOLA, FL, 34747-1274
Project Congressional District FL-09
Number of Employees 1
NAICS code 722330
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 2591.1
Forgiveness Paid Date 2022-08-23
2928248707 2021-03-30 0455 PPS 8612 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747-1001
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2554
Loan Approval Amount (current) 2554
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 Kissimmee, OSCEOLA, FL, 34747-1001
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 -
1463938903 2021-04-26 0455 PPP 2775 W Okeechobee Rd, Hialeah, FL, 33010-1057
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1057
Project Congressional District FL-26
Number of Employees 1
NAICS code 333992
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 2089.62
Forgiveness Paid Date 2021-08-26
6134397401 2020-05-14 0491 PPP 327b racetrack rd NW, FORT WALTON BEACH, FL, 32547
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1006.05
Forgiveness Paid Date 2020-12-22
9436268305 2021-01-30 0455 PPS 14476 SW 50th Ter, Miami, FL, 33175-5038
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1592
Loan Approval Amount (current) 1592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33175-5038
Project Congressional District FL-28
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1597.84
Forgiveness Paid Date 2021-06-23
9567738805 2021-04-23 0455 PPS 4901 Jones Rd, Saint Cloud, FL, 34771-8278
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) 6867
Loan Approval Amount (current) 6867
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 Saint Cloud, OSCEOLA, FL, 34771-8278
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
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 6886.75
Forgiveness Paid Date 2021-08-12
5262648803 2021-04-17 0455 PPS 1403 Sedgwick Dr, Wesley Chapel, FL, 33543-3708
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) 6674
Loan Approval Amount (current) 6674
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 Wesley Chapel, PASCO, FL, 33543-3708
Project Congressional District FL-15
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6707.64
Forgiveness Paid Date 2021-10-20
8716018300 2021-01-30 0491 PPS 7200 SW 8th Ave, Gainesville, FL, 32607-1888
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) 1013
Loan Approval Amount (current) 1013
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 Gainesville, ALACHUA, FL, 32607-1888
Project Congressional District FL-03
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1017.63
Forgiveness Paid Date 2021-07-20
8849118909 2021-05-12 0491 PPP 4344 NW 25th Ter, Gainesville, FL, 32605-1631
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) 3537
Loan Approval Amount (current) 3537
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 Gainesville, ALACHUA, FL, 32605-1631
Project Congressional District FL-03
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3559.79
Forgiveness Paid Date 2022-01-21
9681868900 2021-05-12 0455 PPP 5570 NW 188th St, Miami Gardens, FL, 33055-2335
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) 3568
Loan Approval Amount (current) 3568
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 Gardens, MIAMI-DADE, FL, 33055-2335
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
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 3581.18
Forgiveness Paid Date 2021-10-07
9203838701 2021-04-08 0455 PPP 6560 Winfield Blvd Apt 205, Margate, FL, 33063-7146
Loan Status Date 2021-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20612
Loan Approval Amount (current) 20612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7146
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20798.36
Forgiveness Paid Date 2022-03-07
6392578406 2021-02-10 0455 PPS 510 W Juneau St, Tampa, FL, 33604-2914
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1440
Loan Approval Amount (current) 1440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2914
Project Congressional District FL-14
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1451.4
Forgiveness Paid Date 2021-12-06
5440588508 2021-02-27 0491 PPS 327B Racetrack Rd NW, Fort Walton Beach, FL, 32547-4601
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) 1355
Loan Approval Amount (current) 1355
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-4601
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1365.69
Forgiveness Paid Date 2021-12-14
9564228701 2021-04-09 0455 PPP 7641 SW 132nd Ave, Miami, FL, 33183-3305
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) 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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-3305
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20953.57
Forgiveness Paid Date 2021-11-15
7094448910 2021-05-05 0455 PPP 3180 Whooping Crane Run, Kissimmee, FL, 34741-7508
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) 17355
Loan Approval Amount (current) 17355
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 Kissimmee, OSCEOLA, FL, 34741-7508
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
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 17478.15
Forgiveness Paid Date 2022-02-07
2463268810 2021-04-12 0491 PPP 9497 Tawnyberry St, Orlando, FL, 32832-5662
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) 14426
Loan Approval Amount (current) 14426
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 Orlando, ORANGE, FL, 32832-5662
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14473.29
Forgiveness Paid Date 2021-08-20
7322608902 2021-05-07 0491 PPS 9497 Tawnyberry St, Orlando, FL, 32832-5662
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14426
Loan Approval Amount (current) 14426
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 Orlando, ORANGE, FL, 32832-5662
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 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14467.68
Forgiveness Paid Date 2021-08-20
4280849004 2021-05-20 0455 PPP 1795 NE 181st St, North Miami Beach, FL, 33162-1503
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) 12838
Loan Approval Amount (current) 12838
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 North Miami Beach, MIAMI-DADE, FL, 33162-1503
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12882.93
Forgiveness Paid Date 2021-10-25
1396338910 2021-04-24 0455 PPP 6540 Canton St, Fort Myers, FL, 33966-1104
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9809
Loan Approval Amount (current) 9809
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 Fort Myers, LEE, FL, 33966-1104
Project Congressional District FL-19
Number of Employees 1
NAICS code 492110
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 9840.71
Forgiveness Paid Date 2021-08-26
7305109006 2021-05-25 0455 PPS 6540 Canton St, Fort Myers, FL, 33966-1104
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) 9809
Loan Approval Amount (current) 9809
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 Fort Myers, LEE, FL, 33966-1104
Project Congressional District FL-19
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9828.89
Forgiveness Paid Date 2021-08-23
3037688809 2021-04-13 0455 PPP 5715 NW 2nd Ave Apt 806, Miami, FL, 33127-1678
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5166
Loan Approval Amount (current) 5166
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1678
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 5189.78
Forgiveness Paid Date 2021-09-29
2866728005 2020-06-24 0455 PPP 510 West Juneau Street, Tampa, FL, 33604
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1208.91
Forgiveness Paid Date 2021-03-24
8256558601 2021-03-24 0455 PPP 1855 W 72nd Pl, Miami Lakes, FL, 33014-3708
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4576
Loan Approval Amount (current) 4576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-3708
Project Congressional District FL-26
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 4595.32
Forgiveness Paid Date 2021-08-26
5094338706 2021-04-02 0491 PPP 3920 Kelly Ave, Pensacola, FL, 32505-4214
Loan Status Date 2021-04-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
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 Pensacola, ESCAMBIA, FL, 32505-4214
Project Congressional District FL-01
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not 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 -
3109688700 2021-03-30 0455 PPP 4901 Jones Rd, Saint Cloud, FL, 34771-8278
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) 6867
Loan Approval Amount (current) 6867
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 Saint Cloud, OSCEOLA, FL, 34771-8278
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
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 6891.27
Forgiveness Paid Date 2021-08-17
6853028910 2021-05-03 0455 PPP 23102 SW 104th Ct, Cutler Bay, FL, 33190-1374
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6582
Loan Approval Amount (current) 6582
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 Cutler Bay, MIAMI-DADE, FL, 33190-1374
Project Congressional District FL-28
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 -
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
924650 Interstate 2024-09-23 4525 2023 1 2 Private(Property)
Legal Name JOSE TORRES
DBA Name TORRES PRODUCTIONS
Physical Address 1028 HERNDON PLACE, SARASOTA, FL, 34232, US
Mailing Address 1028 HERNDON PLACE, SARASOTA, FL, 34232, US
Phone (941) 362-3055
Fax (941) 362-3055
E-mail CIRCUS2323@AOL.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 1
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 30
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 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 1
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 0

Inspections

Unique report number of the inspection W035005095
State abbreviation that indicates the state the inspector is from MO
The date of the inspection 2024-07-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MO
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 4
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 4
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLVO
License plate of the main unit AB62ZA
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4WDBRFXTN729667
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GREAT DANE
License plate of the secondary unit C3201Z
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 84464
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 13
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 12
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-12
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 3
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 2024-07-12
Code of the violation 3965BHWSL
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 2
The time weight that is assigned to a violation 3
The description of a violation Hubs - Wheel seal leaking
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-12
Code of the violation 3963A1BOS
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 0
The time weight that is assigned to a violation 3
The description of a violation Brake - Defective brake(s) are equal to or greater than 20% of the service brakes on the vehicle/combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-12
Code of the violation 3958A
Name of the BASIC Hours-of-Service Compliance
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 3
The description of a violation HOS (Form) - Paper Log/Logging Programs Form and Manner
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver
The date of the inspection 2024-07-12
Code of the violation 3939ALTSI
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 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any inoperative on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-12
Code of the violation 3939ALSML
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 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-12
Code of the violation 3939ALLPL
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 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-12
Code of the violation 3939ALIL
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 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-12
Code of the violation 39353BB
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 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - CMV manufactured on or after 10/20/1994 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-12
Code of the violation 39347E
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 4
The time weight that is assigned to a violation 3
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-12
Code of the violation 39347ABCFSBD
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 4
The time weight that is assigned to a violation 3
The description of a violation Drum Brake - Contaminated friction surface
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-12
Code of the violation 393207ASTBW
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 3
The description of a violation Suspension - Suspension connecting rod or tracking component assembly missing the rubber bushing or the rubber bushing is worn to the extent that the component ca
The description of the violation group Suspension
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-12
Code of the violation 393207ASAPPCBLM
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 7
The time weight that is assigned to a violation 3
The description of a violation Suspension - Axle positioning part cracked/broken/loose/missing.
The description of the violation group Suspension
The unit a violation is cited against Vehicle main unit
1148202 Intrastate Non-Hazmat 2003-06-27 0 - 1 1 Private(Property)
Legal Name JOSE TORRES
DBA Name -
Physical Address 2525 N 10TH STREET APT 31, HAINE CITY, FL, 33844, US
Mailing Address 2525 N 10TH STREET APT 31, HAINE CITY, FL, 33844, US
Phone (407) 414-8135
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 Mar 2025

Sources: Florida Department of State