Search icon

JUAN CASTILLO INC. - Florida Company Profile

Company Details

Entity Name: JUAN CASTILLO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN CASTILLO 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: 12 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000004202
Address: 13797 SW 32 ST, MIRAMAR, FL, 33027
Mail Address: 13797 SW 32 ST, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JUAN C President 13797 SW 32 ST, MIRAMAR, FL, 33027
CASTILLO JUAN C Agent 13797 SW 32 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
3599 HUDSON LLC VS US BANK NATIONAL ASSOC., ETC., et al. 4D2019-2618 2019-08-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009853XXXMB

Parties

Name 3599 HUDSON LLC
Role Appellant
Status Active
Representations Rachel Mendes Coe
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NAUTICA SOUND HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC., ETC.
Role Appellee
Status Active
Representations Vitality Kats, Kimberly S. Mello, Jarret Ian Berfond, Chelle Konyk, Arda Goker
Name JUAN CASTILLO INC.
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2020-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 3599 HUDSON LLC
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 3599 HUDSON LLC
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee's July 10, 2020 response, it is ORDERED that the appellant’s June 25, 2020 motion to strike is denied without prejudice to raising the issue in the reply brief. Appellant shall file the reply brief, if any, within three (3) days from the date of this order.
Docket Date 2020-07-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-06-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S ANSWER BRIEF
On Behalf Of 3599 HUDSON LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 25, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 3599 HUDSON LLC
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 3, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 3599 HUDSON LLC
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 27, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 5, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-04-27
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 US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/28/2020
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/13/2020
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/2020
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 3599 HUDSON LLC
Docket Date 2020-01-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 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 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 2019-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/26/2019
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 3599 HUDSON LLC
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 3599 HUDSON LLC
Docket Date 2019-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/2019
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 492 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 3599 HUDSON LLC
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 3599 HUDSON LLC
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-19
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JUAN CASTILLO VS THE STATE OF FLORIDA 3D2017-0508 2017-03-07 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11563

Parties

Name JUAN CASTILLO INC.
Role Appellant
Status Active
Representations Shannon Hemmendinger, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations JONATHAN TANOOS, KERI T. JOSEPH, Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN CASTILLO
Docket Date 2017-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-03-10
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within ten (10) days of the State¿s response. SURAEZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-25
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of The State of Florida
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to serve a response to the petition for writ of prohibition is granted to and including April 19, 2017.
Docket Date 2017-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN CASTILLO
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN CASTILLO
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629598608 2021-03-18 0455 PPS 833 SW 13th Ct, Miami, FL, 33135-5465
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) 5270
Loan Approval Amount (current) 5270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5465
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
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 5294.98
Forgiveness Paid Date 2021-09-29
7855878600 2021-03-24 0455 PPP 23124 SW 107th Pl, Miami, FL, 33170-7530
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4687
Loan Approval Amount (current) 4687
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 Miami, MIAMI-DADE, FL, 33170-7530
Project Congressional District FL-28
Number of Employees 1
NAICS code 335122
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4706
Forgiveness Paid Date 2021-09-07
3816398510 2021-02-24 0455 PPS 17255 SW 95th Ave Apt 355, Palmetto Bay, FL, 33157-4430
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1839
Loan Approval Amount (current) 1839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-4430
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2085028908 2021-04-26 0455 PPP 1129 NW 140th St, Miami, FL, 33168-6717
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) 20786
Loan Approval Amount (current) 20786
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 Miami, MIAMI-DADE, FL, 33168-6717
Project Congressional District FL-24
Number of Employees 1
NAICS code 236220
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 20850.35
Forgiveness Paid Date 2021-08-23
6894528402 2021-02-11 0455 PPP 6290 Duval Dr, Margate, FL, 33063-7074
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
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 Margate, BROWARD, FL, 33063-7074
Project Congressional District FL-23
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20215.64
Forgiveness Paid Date 2021-09-15
4450879006 2021-05-20 0455 PPS 1129 NW 140th St, Miami, FL, 33168-6717
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20786
Loan Approval Amount (current) 20786
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 Miami, MIAMI-DADE, FL, 33168-6717
Project Congressional District FL-24
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20824.11
Forgiveness Paid Date 2021-08-24
4388038602 2021-03-18 0455 PPP 9130 SW 21st Ct, Boca Raton, FL, 33428-7624
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) 10790
Loan Approval Amount (current) 10790
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 Boca Raton, PALM BEACH, FL, 33428-7624
Project Congressional District FL-23
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 10831.39
Forgiveness Paid Date 2021-08-19
1506148805 2021-04-10 0455 PPP 13755 SW 160th St, Miami, FL, 33177-1247
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) 14582
Loan Approval Amount (current) 14582
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 Miami, MIAMI-DADE, FL, 33177-1247
Project Congressional District FL-28
Number of Employees 1
NAICS code 238220
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 14671.11
Forgiveness Paid Date 2021-11-17
3856978806 2021-04-15 0455 PPS 9130 SW 21st Ct, Boca Raton, FL, 33428-7624
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) 10790
Loan Approval Amount (current) 10790
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 Boca Raton, PALM BEACH, FL, 33428-7624
Project Congressional District FL-23
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 10825.18
Forgiveness Paid Date 2021-08-19
6443248707 2021-04-04 0455 PPP 4508 NW 114th Ave Apt 2101, Doral, FL, 33178-4806
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) 9123
Loan Approval Amount (current) 9123
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 Doral, MIAMI-DADE, FL, 33178-4806
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9152.24
Forgiveness Paid Date 2021-08-12
7186868109 2020-07-22 0455 PPP 833 SW 13 CT 205, MIAMI, FL, 33135-5421
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) 7730
Loan Approval Amount (current) 7730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33135-5421
Project Congressional District FL-27
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7767.06
Forgiveness Paid Date 2021-01-20
6790958800 2021-04-20 0455 PPS 23124 SW 107th Pl, Miami, FL, 33170-7530
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) 4687
Loan Approval Amount (current) 4687
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 Miami, MIAMI-DADE, FL, 33170-7530
Project Congressional District FL-28
Number of Employees 1
NAICS code 335122
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4703.57
Forgiveness Paid Date 2021-09-07
5609199000 2021-05-22 0455 PPP 1253 Four Seasons Blvd, Tampa, FL, 33613-2325
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) 11403
Loan Approval Amount (current) 11403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2325
Project Congressional District FL-15
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11434.87
Forgiveness Paid Date 2021-09-08
6880778101 2020-07-22 0455 PPP 17255 SW 95th Ave. Apt 355, Palmetto Bay, FL, 33157-4430
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3188
Loan Approval Amount (current) 3188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-4430
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3203.9
Forgiveness Paid Date 2021-01-26
1660588904 2021-04-26 0455 PPS 4508 NW 114th Ave Apt 2101, Doral, FL, 33178-4806
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) 9123
Loan Approval Amount (current) 9123
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 Doral, MIAMI-DADE, FL, 33178-4806
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9147.74
Forgiveness Paid Date 2021-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State