Search icon

JORGE LEON INC - Florida Company Profile

Company Details

Entity Name: JORGE LEON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE LEON 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000025058
FEI/EIN Number 820885142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1181 SW 158 AVE, PEMBROKE PINES, FL, 33027, US
Mail Address: 11872 SW 26 CT, MIRAMAR, FL, 33025, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JORGE President 11872 SW 26 CT, MIRAMAR, FL, 33025
LEON BARBARA Vice President 11872 SW 26 CT, MIRAMAR, FL, 33025
LEON JORGE Director 11872 SW 26 CT, MIRAMAR, FL, 33025
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 1181 SW 158 AVE, PEMBROKE PINES, FL 33027 -

Court Cases

Title Case Number Docket Date Status
Marianela Dolores Lozano, Appellant(s), v. In Re: Estate of George Lester Leon-Lozano, Appellee(s). 3D2024-0889 2024-05-16 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4848-CP-02

Parties

Name Marianela Dolores Lozano
Role Appellant
Status Active
Representations David Thomas Valero
Name In Re: Estate of George Lester Leon-Lozano
Role Appellee
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name JORGE LEON INC
Role Appellee
Status Active
Representations Elizabeth Hernandez, Hugo Lazaro Garcia
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 26, 2024.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration, Appellant Marianela Dolores Lozano's Motion for Prevailing Party Attorneys' Fees is granted, and Appellee Jorge Leon's Motion for Attorney's Fees and Costs is hereby denied. See § 733.106(3), Fla. Stat. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-07-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Leon
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jorge Leon
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/22/2024
On Behalf Of Jorge Leon
View View File
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11266115
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
DARRYL HORNES VS JORGE LEON AND WASTE PRO OF FLORIDA, INC. 2D2021-1648 2021-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004464

Parties

Name DARRYL HORNES
Role Appellant
Status Active
Representations JOSEPH R. NORTH, ESQ.
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Name JORGE LEON INC
Role Appellee
Status Active
Representations CHARLES M-P GEORGE, ESQ., PETER R. RESTANI, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of DARRYL HORNES
Docket Date 2021-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of DARRYL HORNES
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE LEON
Docket Date 2021-06-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of DARRYL HORNES
Docket Date 2021-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying new trial and attaches it to the notice. Orders denying new trial are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
Docket Date 2021-06-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DARRYL HORNES
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513208610 2021-03-20 0491 PPP 15181 Willow Arbor Cir, Orlando, FL, 32824-5291
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-5291
Project Congressional District FL-09
Number of Employees 1
NAICS code 541330
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 20929.46
Forgiveness Paid Date 2021-09-17
3614308801 2021-04-15 0491 PPS 15181 Willow Arbor Cir, Orlando, FL, 32824-5291
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Orlando, ORANGE, FL, 32824-5291
Project Congressional District FL-09
Number of Employees 1
NAICS code 541330
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 20912.91
Forgiveness Paid Date 2021-09-17
2757348903 2021-04-27 0491 PPS 5223 Hawkstone Dr, Sanford, FL, 32771-5409
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6514
Loan Approval Amount (current) 6514
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 Sanford, SEMINOLE, FL, 32771-5409
Project Congressional District FL-07
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 6540.06
Forgiveness Paid Date 2021-09-29
6826898700 2021-04-05 0491 PPP 5223 Hawkstone Dr, Sanford, FL, 32771-5409
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6514
Loan Approval Amount (current) 6514
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 Sanford, SEMINOLE, FL, 32771-5409
Project Congressional District FL-07
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 6540.23
Forgiveness Paid Date 2021-09-15
1306528709 2021-03-27 0455 PPP 422 Pinewood Ct, Brandon, FL, 33510-4636
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4278
Loan Approval Amount (current) 4278
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 Brandon, HILLSBOROUGH, FL, 33510-4636
Project Congressional District FL-15
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4297.13
Forgiveness Paid Date 2021-09-15
4611938801 2021-04-16 0455 PPS 422 Pinewood Ct, Brandon, FL, 33510-4636
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4278
Loan Approval Amount (current) 4278
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 Brandon, HILLSBOROUGH, FL, 33510-4636
Project Congressional District FL-15
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4306.36
Forgiveness Paid Date 2021-12-16
5197739010 2021-05-21 0455 PPS 9807 W Okeechobee Rd, Hialeah Gardens, FL, 33016-2186
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10036
Loan Approval Amount (current) 10036
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 Hialeah Gardens, MIAMI-DADE, FL, 33016-2186
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
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 -
Forgiveness Paid Date -
2960328903 2021-04-27 0455 PPP 9807 W Okeechobee Rd, Hialeah Gardens, FL, 33016-2186
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10036
Loan Approval Amount (current) 10036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33016-2186
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1754793 Intrastate Non-Hazmat 2008-03-31 0 2007 1 1 Auth. For Hire
Legal Name JORGE LEON
DBA Name -
Physical Address 8977 NW 117 TERRACE, HIALEAH GARDENS, FL, 33018, US
Mailing Address 8977 NW 117 TERRACE, HIALEAH GARDENS, FL, 33018, US
Phone (305) 796-2210
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
1695258 Intrastate Non-Hazmat 2007-10-05 - - 1 1 Exempt For Hire
Legal Name JORGE LEON
DBA Name -
Physical Address 12739 SW 265 TERRACE, HOMESTEAD, FL, 33032, US
Mailing Address 12739 SW 265 TERRACE, HOMESTEAD, FL, 33032, US
Phone (786) 226-2859
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: 03 Apr 2025

Sources: Florida Department of State