Search icon

MANUEL GONZALEZ INC - Florida Company Profile

Company Details

Entity Name: MANUEL GONZALEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL GONZALEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P19000032758
FEI/EIN Number 83-4560760

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

Address: 7349 PINE VALLEY DR, HIALEAH, FL, 33015
Mail Address: 7349 PINE VALLEY DR, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MANUEL President 7349 PINE VALLEY DR, HIALEAH, FL, 33015
GONZALEZ MANUEL Agent 7349 PINE VALLEY DR, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149772 FIRE RECOVERY ACTIVE 2024-12-10 2029-12-31 - 7349 PINE VALLEY DR., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 GONZALEZ, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
SHAWN MAHON, et al., VS CITY OF MIAMI, et al., 3D2022-0277 2022-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name ELADIO M. PAEZ
Role Appellant
Status Active
Name RAFAEL ACOSTA LLC
Role Appellant
Status Active
Name Jesus Gutierrez
Role Appellant
Status Active
Name Richard Mure
Role Appellant
Status Active
Name Shawn Mahon
Role Appellant
Status Active
Representations MARTA COLOMAR GARCIA, Michael Diaz, Jr.
Name Thomas Visney
Role Appellant
Status Active
Name Carlos J. Valdes
Role Appellant
Status Active
Name Gary Dooling
Role Appellant
Status Active
Name Fernando E. Quintana
Role Appellant
Status Active
Name JORGE A. MARTIN
Role Appellant
Status Active
Name Roy Mas
Role Appellant
Status Active
Name Celestino F. Perera
Role Appellant
Status Active
Name Elio Padron
Role Appellant
Status Active
Name MANUEL GONZALEZ INC
Role Appellant
Status Active
Name Richard Nazur
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations KERRI L. MCNULTY, STEPHANIE K. PANOFF, CHARLIE B. LEVY, Gary S. Glasser, ALBERTO F. SARASUA, ANTHONY DIEGUEZ, JONATHAN C. ABEL, KEVIN R. JONES, RONALD J. COHEN, BRETT FEINSTEIN, JOANN M. HENNESSEY
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Court grants the City of Miami’s Motions to Dismiss, and hereby dismisses these consolidated cases because the Court lacks either appellate or certiorari jurisdiction to review the challenged January 10, 2022, interlocutory order that granted the City of Miami’s July 15, 2021, “Motion to Enforce Soveriegn [sic] Immunity and Limitations on Damages.” The Court lacks appellate jurisdiction because only interlocutory orders that deny a motion seeking entitlement to sovereign immunity are appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(F)(iii). The Court also lacks certiorari jurisdiction because any error in entering the challenged order is remediable upon plenary appeal. The Court denies, as moot, the City of Miami’s Motions for Reconsideration of this Court’s March 1, 2022, sua sponte Order that consolidated the Amended Petition for Writ of Certiorari in case no. 3D22-277 and the appeal in case no. 3D22-281. Consolidated cases dismissed.
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO THE CITY OF MIAMI'SMOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI ANDFOR RECONSIDERATION OF ORDER OF CONSOLIDATION
On Behalf Of Shawn Mahon
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT OF THE CASE WITH FACTUAL RESPONSES TO MOTIONTO DISMISS
On Behalf Of City of Miami
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI AND FOR RECONSIDERATION OF ORDER ON CONSOLIDATION
On Behalf Of City of Miami
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI'S MOTION TO DISMISS AND FORRECONSIDERATION OF ORDER OF CONSOLIDATION
On Behalf Of City of Miami
Docket Date 2022-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners seek certiorari relief and ask this Court to quash the January 10, 2022, trial court order that characterizes plaintiffs' claims as tort claims, subject to the Florida's sovereign immunity cap. This same order has been appealed in case no. 3D22-281 by Appellants who are different from Petitioners in this case and who are represented by different counsel. The Court, sua sponte, consolidates the two cases for all purposes under case no. 3D22-0277. Petitioners/Appellants shall, within thirty (30) days from the date of this Order, file a single, consolidated brief. The City of Miami's answer brief shall be due twenty (20) days from the filing of the initial brief. A single reply brief may be filed within fifteen (15) days thereafter. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-02-24
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shawn Mahon
Docket Date 2022-02-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shawn Mahon
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2022-02-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. Petitioners have fifteen (15) days from the date of thisOrder to file an amended appendix with conforming transcripts, and anamended petition with citations to the conforming transcripts.
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shawn Mahon
Docket Date 2022-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 19-486, 17-1638, 16-1849, 03-1892
On Behalf Of Shawn Mahon
CITY OF MIAMI, VS CESAR J. ALAS, et al., 3D2017-1638 2017-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Victoria Mendez
Name Cesar J. Alas
Role Appellee
Status Active
Representations TERI GUTTMAN VALDES, JOANN M. HENNESSEY, LOUIS V. MARTINEZ, ANTHONY DIEGUEZ, Michael Diaz, Jr., RIA N. CHATTERGOON, BRANT C. HADAWAY, Gary S. Glasser, Fausto Sanchez, BRETT FEINSTEIN, JONATHAN C. ABEL, MATTHEW S. WEBER, GINA MENDEZ, RONALD J. COHEN
Name Roy Mas
Role Respondent
Status Active
Name RICKY TAYLOR
Role Respondent
Status Active
Name Mariline Penn Nelson
Role Respondent
Status Active
Name Fernando E. Quintana
Role Respondent
Status Active
Name RAFAEL ACOSTA LLC
Role Respondent
Status Active
Name Elaido M. Paez
Role Respondent
Status Active
Name Richard Mure
Role Respondent
Status Active
Name Shawn Mahon
Role Respondent
Status Active
Name Martha Wander
Role Respondent
Status Active
Name JEFFREY LOCKE, PLLC
Role Respondent
Status Active
Name MANUEL GONZALEZ INC
Role Respondent
Status Active
Name Carlos J. Valdes
Role Respondent
Status Active
Name Richard Nazur
Role Respondent
Status Active
Name JORGE A. MARTIN
Role Respondent
Status Active
Name Elio Padron
Role Respondent
Status Active
Name Thomas Visney
Role Respondent
Status Active
Name Ricardo Velazquez
Role Respondent
Status Active
Name JORGE CASTRO LLC
Role Respondent
Status Active
Name Gary Dooling
Role Respondent
Status Active
Name Celestino F. Perera
Role Respondent
Status Active
Name Jesus Gutierrez
Role Respondent
Status Active
Name Alejandro Olivia
Role Respondent
Status Active
Name Jose J. Fernandez
Role Respondent
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO WRIT OF PROHIBITION
On Behalf Of Cesar J. Alas
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cesar J. Alas
Docket Date 2018-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-13
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ After oral argument, it is ordered that the petition for writ of prohibition is hereby denied.
Docket Date 2017-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of time and venue)
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2017-08-29
Type Response
Subtype Reply
Description REPLY ~ to petition for writ of prohibition.
On Behalf Of City of Miami
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including August 29, 2017.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Cesar J. Alas
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ of joinder by respondent Ricky Taylor
On Behalf Of Cesar J. Alas
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cesar J. Alas
Docket Date 2017-07-28
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. Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before August 4, 2017.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix ~ Vol. 1
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Prior case: 16-1849
On Behalf Of City of Miami
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-04-05
Domestic Profit 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807289010 2021-05-20 0455 PPS 11706 SW 108th Ln, Miami, FL, 33186-3920
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) 7707
Loan Approval Amount (current) 7707
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, 33186-3920
Project Congressional District FL-27
Number of Employees 1
NAICS code 492210
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 7741.04
Forgiveness Paid Date 2021-11-26
8563468903 2021-05-11 0491 PPS 156 Trailer Haven Ln, Apopka, FL, 32712-5716
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
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 Apopka, ORANGE, FL, 32712-5716
Project Congressional District FL-11
Number of Employees 1
NAICS code 236115
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 3028.72
Forgiveness Paid Date 2021-08-25
1355898907 2021-04-24 0455 PPP 300 NE 191st St, Miami, FL, 33179-3834
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
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 Miami, MIAMI-DADE, FL, 33179-3834
Project Congressional District FL-24
Number of Employees 1
NAICS code 561612
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 2195.93
Forgiveness Paid Date 2021-09-29
8981758801 2021-04-23 0455 PPP 119 Rodney Ln, Tampa, FL, 33615-3145
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 Tampa, HILLSBOROUGH, FL, 33615-3145
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3140.15
Forgiveness Paid Date 2021-10-20
8196818604 2021-03-24 0491 PPP 700 E Union St, Jacksonville, FL, 32206-5680
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1947
Loan Approval Amount (current) 1947
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 Jacksonville, DUVAL, FL, 32206-5680
Project Congressional District FL-04
Number of Employees 1
NAICS code 711190
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 1952.23
Forgiveness Paid Date 2021-07-02
3726608900 2021-04-28 0455 PPS 1830 SW 2nd Ct, Miami, FL, 33129-1413
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33129-1413
Project Congressional District FL-27
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6656408602 2021-03-23 0455 PPP 1830 SW 2nd Ave, Miami, FL, 33129-1407
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, 33129-1407
Project Congressional District FL-27
Number of Employees 1
NAICS code 711130
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 20947.15
Forgiveness Paid Date 2021-10-12
3489588902 2021-04-28 0455 PPS 3597 Rock Creek Ln, Kissimmee, FL, 34744-9013
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7961
Loan Approval Amount (current) 7961
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9013
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8075.07
Forgiveness Paid Date 2022-10-07
7414358406 2021-02-11 0455 PPS 2000 Ponce de Leon Blvd Ste 618, Coral Gables, FL, 33134-4415
Loan Status Date 2021-08-10
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 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4415
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.9
Forgiveness Paid Date 2021-07-19
2407428805 2021-04-12 0491 PPP 156 Trailer Haven Ln, Apopka, FL, 32712-5716
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
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 Apopka, ORANGE, FL, 32712-5716
Project Congressional District FL-11
Number of Employees 1
NAICS code 236115
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 -
Forgiveness Paid Date -
1666638003 2020-06-22 0455 PPP 528 WEST 17 ST, HIALEAH, FL, 33010-2413
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 32
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2413
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -
3058838903 2021-04-27 0455 PPP 18081 Biscayne Blvd, Aventura, FL, 33160-2513
Loan Status Date 2021-12-17
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 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 N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-2513
Project Congressional District FL-24
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 20949.44
Forgiveness Paid Date 2021-11-19
6169068904 2021-05-01 0455 PPP 5609 Washington St Apt 52D, Hollywood, FL, 33023-1417
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1417
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2402.73
Forgiveness Paid Date 2021-06-15
5380218804 2021-04-17 0455 PPP 522 Kentucky Ave, Saint Cloud, FL, 34769-2822
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2619
Loan Approval Amount (current) 2619
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 Saint Cloud, OSCEOLA, FL, 34769-2822
Project Congressional District FL-09
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2633.71
Forgiveness Paid Date 2021-11-10
7999918903 2021-05-11 0455 PPS 522 Kentucky Ave, Saint Cloud, FL, 34769-2822
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2619
Loan Approval Amount (current) 2619
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 Saint Cloud, OSCEOLA, FL, 34769-2822
Project Congressional District FL-09
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2631.7
Forgiveness Paid Date 2021-11-10
8668358705 2021-04-07 0455 PPP 548 SE 34th Ter N/A, Homestead, FL, 33033-7467
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) 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 Homestead, MIAMI-DADE, FL, 33033-7467
Project Congressional District FL-28
Number of Employees 1
NAICS code 425120
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 20920.33
Forgiveness Paid Date 2021-09-14
4500908909 2021-04-29 0455 PPP 457 Perry Ave, Greenacres, FL, 33463-2033
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
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 Greenacres, PALM BEACH, FL, 33463-2033
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
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 -
3024938606 2021-03-16 0455 PPP 8770 SW 12th St, Miami, FL, 33174-3348
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9158
Loan Approval Amount (current) 9158
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 Miami, MIAMI-DADE, FL, 33174-3348
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9348.19
Forgiveness Paid Date 2023-04-17
6609188605 2021-03-23 0455 PPP 3597 Rock Creek Ln, Kissimmee, FL, 34744-9013
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7961
Loan Approval Amount (current) 7961
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9013
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8078.12
Forgiveness Paid Date 2022-09-20
5286658909 2021-04-29 0491 PPP 5295 NW 53rd Ln, Ocala, FL, 34482-7887
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4808
Loan Approval Amount (current) 4808
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-7887
Project Congressional District FL-03
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4831.11
Forgiveness Paid Date 2021-10-21
9131128602 2021-03-25 0455 PPP 11706 SW 108th Ln, Miami, FL, 33186-3920
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
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, 33186-3920
Project Congressional District FL-27
Number of Employees 1
NAICS code 492210
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 7755.14
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1272478 Intrastate Non-Hazmat 2004-07-22 - - 1 1 Auth. For Hire, Exempt For Hire
Legal Name MANUEL GONZALEZ
DBA Name -
Physical Address 4465 W Y AVE, HIALEAH, FL, 33012, US
Mailing Address 4465 W Y AVE, HIALEAH, FL, 33012, US
Phone (305) 720-9863
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State