Search icon

JOSE RAMOS INC - Florida Company Profile

Company Details

Entity Name: JOSE RAMOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE RAMOS 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: 07 Feb 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: P18000013275
Address: 5611 9TH AVE, FORT MYERS, FL, 33907
Mail Address: 5611 9TH AVE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE President 5611 9TH AVE, FORT MYERS, FL, 33907
RAMOS JOSE Agent 5611 9TH AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 5611 9TH AVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2025-09-01 5611 9TH AVE, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOSE RAMOS VS GEICO INSURANCE COMPANY 4D2018-2461 2018-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16012441

Parties

Name JOSE RAMOS INC
Role Appellant
Status Active
Name GEICO INSURANCE COMPANY
Role Appellee
Status Active
Representations Sharon C. Degnan, Bruce H. Schiller
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's June 26, 2019 motion for to accept amended appendix is granted. The proposed amended appendix is deemed filed.
Docket Date 2019-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPTAPPELLEE'S AMENDED SUPPLEMENTAL APPENDIX
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **DEEMED FILED**
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it is not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2019-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2019-05-24
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 GEICO INSURANCE COMPANY
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief to be Filed in Court ~ Upon consideration of appellee's April 22, 2019 response, it is ORDERED that appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2019-04-22
Type Response
Subtype Response
Description Response
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2019-03-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's January 29, 2019 order to file a notice of compliance in this court indicating that he served a copy of the initial brief and appendix on counsel for appellee. If the notice of compliance is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-29
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ The appellant's December 10, 2018 "notice of compliance" indicates that the initial brief was furnished to the Attorney General and not appellee Geico Insurance Company. As such, the appellant is again ordered to serve a copy of his initial brief and appendix on counsel for appellee, within ten (10) days from the date of this order, and shall file a notice of compliance in this court indicating that he served a copy of the initial brief and appendix on counsel for appellee. Further, ORDERED that appellee's January 3, 2019 "motion to clarify briefing schedule and/or for extension to serve answer brief" is denied without prejudice to re-file as a motion for extension of time once the initial brief has been properly served.
Docket Date 2019-01-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ BRIEFING SCHEDULEAND/OR FOR EXTENSION TO SERVE ANSWER BRIEF
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2018-12-10
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE.
On Behalf Of JOSE RAMOS
Docket Date 2018-11-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 19, 2019 "Directions to Clerk," appellant is advised that this court is not responsible for serving a copy of his initial brief on counsel for appellee. Within ten (10) days from the date of this order, appellant shall serve a copy of his initial brief and appendix on counsel for appellee and file a notice of compliance in this court indicating that he served a copy of the initial brief and appendix on counsel.
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE RAMOS
Docket Date 2018-11-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ DIRECTIONS TO CLERK TO MAKE COPIES TO MAIL TO OPPOSING PARTY.
On Behalf Of JOSE RAMOS
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOSE RAMOS
Docket Date 2018-11-07
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, on or before November 19, 2018, 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 2018-10-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's October 11, 2018 motion for rehearing is denied. The court received and considered appellant's response to the motion to strike before rendering its order.
Docket Date 2018-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION TO WITHDRAW COURT ORDER"
On Behalf Of JOSE RAMOS
Docket Date 2018-10-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's September 17, 2018 motion to strike is granted, and appellant's August 31, 2018 initial brief and appendix are stricken from the docket. Appellant shall file an amended initial brief and appendix, within ten (10) days from the date of this order. The amended brief and appendix may ONLY reference and include items that were considered by the trial court below. Further ORDERED that appellant's September 21, 2018 motion to supplement the record is denied. The motion does not indicate that the documents referenced in the motion were considered by the trial court below. Appellant is reminded that this court is a court of review, which may only consider matters that were considered by the trial court, and may not consider new matters or evidence. Further ORDERED that appellant's September 21, 2018 motion for sanctions is denied.
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of JOSE RAMOS
Docket Date 2018-09-27
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'SSECOND MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2018-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE RAMOS
Docket Date 2018-09-21
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of JOSE RAMOS
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2018-09-06
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN**
On Behalf Of JOSE RAMOS
Docket Date 2018-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of JOSE RAMOS
Docket Date 2018-08-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT RECORD *AND* MOTION TO STRIKE
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEICO INSURANCE COMPANY
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE RAMOS
Docket Date 2018-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE RAMOS
Docket Date 2018-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPPOSED**
On Behalf Of JOSE RAMOS
Docket Date 2018-08-17
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE RAMOS
Docket Date 2018-08-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-06-05
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 May 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 28, 2019. 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 2019-04-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ This court twice ordered appellant to serve a copy of his initial brief and appendix on counsel for appellee and to file a notice of compliance in this court indicating that he served a copy of the initial brief and appendix on counsel for appellee. The appellant has not filed a notice of compliance. Therefore, it is ORDERED that appellee is directed to file a response, within five (5) days from the date of this order, indicating if it has received or viewed a copy of the initial brief and appendix such that a proper answer brief can be filed.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's August 27, 2018 motion to supplement the record is denied. Appellant is reminded that this case is proceeding under Florida Rule of Appellate Procedure 9.130, in which appellant is responsible for submitting an appendix along with the initial brief, and a record on appeal will not be prepared. Further, appellant is reminded that only documents considered by the trial court below may be included in the appendix. Further ORDERED that appellee's August 29, 2018 motion to strike, included in the response, is denied.

Documents

Name Date
Domestic Profit 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763578710 2021-04-08 0455 PPP 8940 Johnson St, Pembroke Pines, FL, 33024-6448
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) 20832
Loan Approval Amount (current) 20832
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 Pembroke Pines, BROWARD, FL, 33024-6448
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
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 20959.89
Forgiveness Paid Date 2021-11-16
5352568807 2021-04-17 0491 PPP 9803 S Orange Blossom Trl, Orlando, FL, 32837-8918
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18623
Loan Approval Amount (current) 18623
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 Orlando, ORANGE, FL, 32837-8918
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2767568805 2021-04-13 0455 PPP 1934 Villia St, Lehigh Acres, FL, 33972-1144
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18747
Loan Approval Amount (current) 18747
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 Lehigh Acres, LEE, FL, 33972-1144
Project Congressional District FL-17
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1433999001 2021-05-13 0455 PPP 16822 SW 50th St, Miramar, FL, 33027-4916
Loan Status Date 2022-07-14
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 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 Miramar, BROWARD, FL, 33027-4916
Project Congressional District FL-25
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21051.31
Forgiveness Paid Date 2022-06-09
5873059003 2021-05-22 0455 PPP 815 Belleair Pl, Clearwater, FL, 33756-2615
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) 20740
Loan Approval Amount (current) 20740
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 Clearwater, PINELLAS, FL, 33756-2615
Project Congressional District FL-13
Number of Employees 1
NAICS code 811192
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 20786.59
Forgiveness Paid Date 2021-08-19
2116879001 2021-05-14 0455 PPP 2150 NW 93rd Ter, Miami, FL, 33147-2536
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) 20390
Loan Approval Amount (current) 20390
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2536
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20459.1
Forgiveness Paid Date 2021-09-22
8631978906 2021-05-11 0455 PPS 1934 Villia St, Lehigh Acres, FL, 33972-1144
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18747
Loan Approval Amount (current) 18747
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33972-1144
Project Congressional District FL-17
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2107568908 2021-04-26 0455 PPP 5817 Grand Sonata Ave, Lutz, FL, 33558-5614
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) 16562
Loan Approval Amount (current) 16562
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 Lutz, HILLSBOROUGH, FL, 33558-5614
Project Congressional District FL-15
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
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 Unanswered
Forgiveness Amount 16611.46
Forgiveness Paid Date 2021-08-17
4561489010 2021-05-20 0455 PPS 5817 Grand Sonata Ave, Lutz, FL, 33558-5614
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) 16562
Loan Approval Amount (current) 16562
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 Lutz, HILLSBOROUGH, FL, 33558-5614
Project Congressional District FL-15
Number of Employees 1
NAICS code 492110
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 Unanswered
Forgiveness Amount 16592.36
Forgiveness Paid Date 2021-08-24
5318888010 2020-06-27 0455 PPP 3041 Ridgevale circle, Valrico, FL, 33596-5660
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) 8241
Loan Approval Amount (current) 8241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-5660
Project Congressional District FL-16
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8315.06
Forgiveness Paid Date 2021-05-26
3925379009 2021-05-20 0455 PPP 2344 Beech Rd, West Palm Beach, FL, 33409-6134
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7587
Loan Approval Amount (current) 7587
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-6134
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
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 7604.28
Forgiveness Paid Date 2021-09-09
3051449004 2021-05-18 0455 PPS 8100 NW 53rd St Apt 268, Miami, FL, 33166-4833
Loan Status Date 2021-09-29
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 Miami, MIAMI-DADE, FL, 33166-4833
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20883.8
Forgiveness Paid Date 2021-08-24
5681958905 2021-04-30 0455 PPS 8863 SW 172nd Ave, Miami, FL, 33196-3044
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-3044
Project Congressional District FL-28
Number of Employees 1
NAICS code 561431
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.92
Forgiveness Paid Date 2021-09-21
8315958506 2021-03-09 0455 PPP 9821 NW 16th St N/A, Pembroke Pines, FL, 33024-4341
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2758
Loan Approval Amount (current) 2758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-4341
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2771.45
Forgiveness Paid Date 2021-09-20
7319548504 2021-03-05 0455 PPS 8808 Citrus Village Dr N/A, Westchase, FL, 33626-3691
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34854
Loan Approval Amount (current) 34854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westchase, HILLSBOROUGH, FL, 33626-3691
Project Congressional District FL-14
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6787298802 2021-04-20 0455 PPP 8100 NW 53rd St Apt 268, Miami, FL, 33166-4608
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) 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 Miami, MIAMI-DADE, FL, 33166-4608
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20894.64
Forgiveness Paid Date 2021-08-16
7052958705 2021-04-05 0491 PPP 14850 SW 39th Cir, Ocala, FL, 34473-2704
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-2704
Project Congressional District FL-03
Number of Employees 1
NAICS code 561720
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 -
2255648703 2021-03-28 0455 PPP 8863 SW 172nd Ave, Miami, FL, 33196-3044
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) 20832
Loan Approval Amount (current) 20832
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, 33196-3044
Project Congressional District FL-28
Number of Employees 1
NAICS code 423930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.53
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
968058 Intrastate Hazmat 2001-07-09 62000 2000 1 1 Exempt For Hire
Legal Name JOSE RAMOS
DBA Name -
Physical Address 638 NW 57TH COURT, MIAMI, FL, 33126, US
Mailing Address 638 NW 57TH COURT, MIAMI, FL, 33126, US
Phone (305) 261-8091
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
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 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 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

Inspections

Unique report number of the inspection 3307004696
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-06-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P8186J
License state of the main unit FL
Vehicle Identification Number of the main unit 1M1AW01X29N001570
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 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-05
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 2
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 main unit
The date of the inspection 2024-06-05
Code of the violation 39375CTAOTDLT232
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 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Less than 2/32 inch tread depth
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-06-05
Code of the violation 39311A1LRR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Lighting - Reflex reflector(s) missing or improper
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State