Search icon

CHRISTOPHER RODRIGUEZ, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER RODRIGUEZ, 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: 02 Mar 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: P18000020973
Address: 1640 ADAIR ROAD, DAVENPORT, FL, 33837, US
Mail Address: 1640 ADAIR ROAD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHRISTOPHER President 1640 ADAIR ROAD, DAVENPORT, FL, 33837
RODRIGUEZ CHRISTOPHER Director 1640 ADAIR ROAD, DAVENPORT, FL, 33837
RODRIGUEZ CHRISTOPHER Agent 1640 ADAIR ROAD, DAVENPORT, FL, 33837

Events

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

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-1156 2024-06-10 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CF-000103

Parties

Name CHRISTOPHER RODRIGUEZ, INC.
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Lisa Beth Lott
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-15
Type Response
Subtype Response
Description SUPPLEMENTAL RESPONSE
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-10-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-10-24
Type Record
Subtype Exhibits
Description RECEIVED 3 CDs // *CONFIDENTIAL* STATES EXHIBITS #1, #4, AND #6 **LOCATED IN VAULT**
On Behalf Of Osceola Clerk
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal - CONFIDENTIAL - 349 PAGES - WILSON
On Behalf Of Osceola Clerk
Docket Date 2024-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-07-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Osceola Clerk
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for an extension of time is granted, such that the transcript shall be filed on or before October 4, 2024.
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED RECEIVED 5/31/24
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Osceola Clerk
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
On Behalf Of Osceola Clerk
Docket Date 2024-06-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order. If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-10-01
Type Order
Subtype Order
Description This court is in receipt of the motions to consolidate in 6D24-1156 and 6D24-1170, both of which appear to be appeals from lower tribunal number 2023-CF-000103-O. Inasmuch as 6D24-0642 also appears to relate to lower tribunal number 2023-CF-000103-O, appellant shall supplement the response in this appeal within ten days from the date of this order to address whether 6D24-0642 should also be considered for consolidation with 6D24-1156 and 6D24-1170. This court is not yet in receipt of a record on appeal in this case, but the supplemental response may attach the order or orders on appeal in 2023-CF-000103-O and any order identified from lower tribunal number 2024-CN-000001 in order to assist this court in identifying the relationship between these lower tribunal case numbers, the related appeals, and the scope of appointed representation.
View View File
CHRISTOPHER RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0642 2024-03-26 Open
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CF-000103

Parties

Name CHRISTOPHER RODRIGUEZ, INC.
Role Appellant
Status Active
Representations 9th Circuit Public Defender, Eileen Forrester
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Response
Subtype Response
Description SUPPLEMENTAL RESPONSE
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-09-12
Type Response
Subtype Response
Description Response to Court Order
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-09-11
Type Order
Subtype Order Striking Filing
Description The Public Defender having been appointed and having adopted the pro se notice of appeal, the pro se motion to accept untimely notice of appeal is stricken as a nullity without prejudice to appellant's counsel to respond to this court's April 12, 2024, order to show cause as to the timeliness of this appeal within twenty days from the date of this order.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order
Description The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-08-15
Type Response
Subtype Response
Description Response to Court Order
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-08-13
Type Order
Subtype Order to File Response
Description It appears that the appellant or petitioner in this case is represented by counsel. Dual representation is not permitted. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Within ten days of this order, counsel is directed to inform this Court as to the scope of counsel's representation in this matter and to inform this Court whether counsel adopts the claims in this appellate proceeding.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes. Failure to comply with this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-05-10
Type Notice
Subtype Notice
Description AFFIDAVIT OF INABILITY TO COMPLETE RECORD
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO ACCEPT UNTIMELY APPEAL DUE TO LACK OF NOTICE OF APPEAL RIGHTS
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
Docket Date 2024-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-03-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2024-10-01
Type Order
Subtype Order to File Response
Description This court is in receipt of the motions to consolidate in 6D24-1156 and 6D24-1170, both of which appear to be appeals from lower tribunal number 2023-CF-000103-O. Inasmuch as 6D24-0642 also appears to relate to lower tribunal number 2023-CF-000103-O, appellant shall supplement the response in this appeal within ten days from the date of this order to address whether 6D24-0642 should also be considered for consolidation with 6D24-1156 and 6D24-1170. This court is not yet in receipt of a record on appeal in this case, but the supplemental response may attach the order or orders on appeal in 2023-CF-000103-O and any order identified from lower tribunal number 2024-CN-000001 in order to assist this court in identifying the relationship between these lower tribunal case numbers, the related appeals, and the scope of appointed representation.
View View File
Docket Date 2024-04-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
CHRISTOPHER RODRIGUEZ VS STATE OF FLORIDA 5D2018-1362 2018-04-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2018-CF-000378-A

Parties

Name CHRISTOPHER RODRIGUEZ, INC.
Role Appellant
Status Active
Representations Scott G. Hubbard, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-30
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE TO ANDERS ORDER; CERTIFICATE OF SERVICE 9/24/18
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; STRICKEN PER 8/18 ORDER
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2018-09-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/6
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 92 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-04-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/26/18
On Behalf Of CHRISTOPHER RODRIGUEZ
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878948801 2021-04-22 0455 PPP 1509 SW 14th St, Miami, FL, 33145-1535
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1535
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9109378807 2021-04-23 0455 PPP 581 Greenshank Dr, Haines City, FL, 33844-7721
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8297
Loan Approval Amount (current) 8297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-7721
Project Congressional District FL-18
Number of Employees 1
NAICS code 236220
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 -
Forgiveness Paid Date -
5443478407 2021-02-08 0455 PPP 480 Hibiscus St Apt 540, West Palm Beach, FL, 33401-5999
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) 20834
Loan Approval Amount (current) 20834
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 West Palm Beach, PALM BEACH, FL, 33401-5999
Project Congressional District FL-22
Number of Employees 1
NAICS code 238990
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 20953.87
Forgiveness Paid Date 2021-09-17
6797299007 2021-05-23 0455 PPP 3345 Sierra Dr, Lake Worth, FL, 33461-2857
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) 14560
Loan Approval Amount (current) 14560
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 Lake Worth, PALM BEACH, FL, 33461-2857
Project Congressional District FL-22
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14601.09
Forgiveness Paid Date 2021-09-07
1487198606 2021-03-13 0455 PPP 1302 Brahma Dr, Valrico, FL, 33594-4917
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) 16302
Loan Approval Amount (current) 16302
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 Valrico, HILLSBOROUGH, FL, 33594-4917
Project Congressional District FL-16
Number of Employees 1
NAICS code 492210
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 16395.28
Forgiveness Paid Date 2021-10-06
6994888609 2021-03-23 0455 PPP 2500 E Marina Bay Dr, Fort Lauderdale, FL, 33312-2319
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) 9382
Loan Approval Amount (current) 9382
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 Lauderdale, BROWARD, FL, 33312-2319
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
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 9422.87
Forgiveness Paid Date 2021-09-09
3676698808 2021-04-15 0455 PPS 2500 E Marina Bay Dr, Fort Lauderdale, FL, 33312-2319
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) 9382
Loan Approval Amount (current) 9382
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 Fort Lauderdale, BROWARD, FL, 33312-2319
Project Congressional District FL-25
Number of Employees 1
NAICS code 492210
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 9419.01
Forgiveness Paid Date 2021-09-14
1615888901 2021-04-26 0455 PPP 3131 NW 95th St, Miami, FL, 33147-2709
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
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 Miami, MIAMI-DADE, FL, 33147-2709
Project Congressional District FL-26
Number of Employees 1
NAICS code 811121
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 -
Forgiveness Paid Date -
1613888407 2021-02-02 0455 PPS 8965 NW 144th Ter, Miami Lakes, FL, 33018-7342
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami Lakes, MIAMI-DADE, FL, 33018-7342
Project Congressional District FL-26
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4202938201 2020-08-05 0455 PPP 8965 NW 144th ter, Miami Lakes, FL, 33018-7342
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami Lakes, MIAMI-DADE, FL, 33018-7342
Project Congressional District FL-26
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6487919008 2021-05-22 0455 PPP 880 NW 210th St Apt 103, Miami, FL, 33169-7003
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11042
Loan Approval Amount (current) 11042
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, 33169-7003
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State