Search icon

ANDREA ORTIZ CORPORATION - Florida Company Profile

Company Details

Entity Name: ANDREA ORTIZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREA ORTIZ CORPORATION 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: 18 Dec 2018 (6 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: P18000102288
Address: 1260 SW 104TH PATH, SUITE 303, MIAMI, FL, 33174, US
Mail Address: 1260 SW 104TH PATH, SUITE 303, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ANDREA President 1260 SW 104TH PATH SUITE 303, MIAMI, FL, 33174
ORTIZ ANDREA Agent 1260 SW 104TH PATH, MIAMI, FL, 33174

Events

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

Court Cases

Title Case Number Docket Date Status
Andrea Ortiz v. University of Florida 1D2023-1376 2023-06-07 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-AP-0003

Parties

Name ANDREA ORTIZ CORPORATION
Role Petitioner
Status Active
Name University of Florida
Role Respondent
Status Active
Representations Amy M. Hass, James Walter Kirkconnell
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description attachments to notice of compliance
On Behalf Of Andrea Ortiz
Docket Date 2023-11-20
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Andrea Ortiz
Docket Date 2023-11-03
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Andrea Ortiz
Docket Date 2023-10-30
Type Record
Subtype Appendix
Description Appendix to petition (part 1)
On Behalf Of Andrea Ortiz
Docket Date 2023-10-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Andrea Ortiz
Docket Date 2023-09-06
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Andrea Ortiz
Docket Date 2023-09-05
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Andrea Ortiz
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 455 pages
Docket Date 2023-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 90 days/IB 90 days
On Behalf Of Andrea Ortiz
Docket Date 2023-07-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Hon. J.K. "Jess" Irby
Docket Date 2023-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-07-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Andrea Ortiz
Docket Date 2023-06-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Andrea Ortiz
Docket Date 2024-01-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1240
View View File
Docket Date 2023-11-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description The Court treats the notice of compliance, filed on September 6, 2023, as a motion for extension of time and grants the motion. Petitioner shall serve the petition for writ of certiorari on or before October 30, 2023. If Petitioner fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the case, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File

Documents

Name Date
Domestic Profit 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7269749001 2021-05-25 0455 PPS 1260 SW 104th Path, Miami, FL, 33174-2609
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) 916
Loan Approval Amount (current) 916
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, 33174-2609
Project Congressional District FL-27
Number of Employees 1
NAICS code 561422
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 919.46
Forgiveness Paid Date 2021-11-02
6786907906 2020-06-16 0455 PPP 102 SW 6 AVE APT 607, MIAMI, FL, 33130-1324
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16402
Loan Approval Amount (current) 16402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1324
Project Congressional District FL-27
Number of Employees 1
NAICS code 812199
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 -
Forgiveness Paid Date -
8647448905 2021-05-11 0455 PPP 1260 SW 104th Path, Miami, FL, 33174-3838
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916
Loan Approval Amount (current) 916
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, 33174-3838
Project Congressional District FL-27
Number of Employees 1
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 920.4
Forgiveness Paid Date 2021-11-02
7486098704 2021-04-06 0455 PPP 3710 W Griflow St, Tampa, FL, 33629-8706
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) 4140
Loan Approval Amount (current) 4140
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 Tampa, HILLSBOROUGH, FL, 33629-8706
Project Congressional District FL-14
Number of Employees 1
NAICS code 425120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 4161.96
Forgiveness Paid Date 2021-10-15

Date of last update: 03 May 2025

Sources: Florida Department of State