Search icon

JOSE MARTINEZ CORP - Florida Company Profile

Company Details

Entity Name: JOSE MARTINEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MARTINEZ CORP 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: 14 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000042504
FEI/EIN Number 61-1933425

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

Address: 13727 SW 152 ST, #795, MIAMI, FL, 33177
Mail Address: 13727 SW 152 ST, #795, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
FATTORINI CESARE President 13727 SW 152 ST, MIAMI, FL, 33177
FATTORINI CESARE Vice President 13727 SW 152 ST, MIAMI, FL, 33177
FATTORINI CESARE Secretary 13727 SW 152 ST, MIAMI, FL, 33177
FATTORINI CESARE Treasurer 13727 SW 152 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
SPARTAN SERVICE, CORP., individually and a/a/o ROSA OLIVERAS and JOSE MARTINEZ, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2024-3142 2024-12-09 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-043297

Parties

Name Spartan Service, Corp.
Role Appellant
Status Active
Representations Vyacheslav Borshchukov
Name Rosa Oliveras
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Alexander Rivero, Patrick Michael Chidnese
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Spartan Service, Corp.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GRANADA INSURANCE COMPANY, Appellant v. EAST ORLANDO DISTRIBUTING, INC., JOSE MARTINEZ, JOSHUA TODD ENSLEY, and JONATHAN JIMENEZ, Appellees. 6D2024-2535 2024-12-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011455

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations James Henry Wyman, Daniel C Shatz, Sarah Hafeez
Name EAST ORLANDO DISTRIBUTING, INC.
Role Appellee
Status Active
Representations Dave Tristian Sooklal, Chad Andrew Barr
Name JOSE MARTINEZ CORP
Role Appellee
Status Active
Representations Dave Tristian Sooklal, Chad Andrew Barr
Name JOSHUA TODD ENSLEY
Role Appellee
Status Active
Representations Chad Andrew Barr, Dave Tristian Sooklal
Name JONATHAN JIMENEZ
Role Appellee
Status Active
Representations Chad Andrew Barr, Dave Tristian Sooklal
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRANADA INSURANCE COMPANY
Docket Date 2024-12-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GRANADA INSURANCE COMPANY
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAST ORLANDO DISTRIBUTING, INC.
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GRANADA INSURANCE COMPANY
View View File
Jose Martinez, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-1843 2023-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25949

Parties

Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Representations Erik Daniel Diener
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Cristina Aida Sevilla, Otto Nelson Espino, Jr., Sonya Paige Randolph, Jessica Christy Conner

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose Martinez
View View File
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 60 days to 2/26/2024 (GRANTED)
On Behalf Of Jose Martinez
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice
Description Notice of Designating EMail Addresses
On Behalf Of Jose Martinez
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9392848
On Behalf Of Jose Martinez
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 26, 2023.
View View File
Docket Date 2023-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jose Martinez
View View File
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
JOSE MARTINEZ VS STATE OF FLORIDA 2D2021-2073 2021-07-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
19CF-305

Parties

Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ATKINSON, AND LABRIT
Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's July 13, 2021, fee order.
Docket Date 2021-09-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for the appellant has filed a motion to withdraw as counsel stating that Appellant no longer wishes to pursue the appeal. The motion to withdraw is granted and attorney Terry McCreary is relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to obtaining new counsel, who must file a notice of appearance in this court. Appellant is advised that he or she has a right to counsel on this appeal, and if qualified he or she has a right to the appointment of counsel by the trial court.If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.If the trial court denies the motion for appointment of counsel, appellant may then move this court to appoint appellate counsel. In that event, a motion filed in this court for the appointment of counsel must be accompanied by a copy of the order of the trial court denying the appointment of counsel.Appellant's motion for an extension of time is granted, and Appellant shall comply with this court's July 13, 2021, fee order within twenty-five days of the date of this order. Failure to timely comply with this order will result in the dismissal of this appeal.To the extent that Appellant no longer wishes to pursue this appeal, Appellant may file a notice of voluntary dismissal.
Docket Date 2021-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of JOSE MARTINEZ
Docket Date 2021-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSE MARTINEZ
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney McCreary shall comply with this court's fee order of July 13, 2021, within seven days or sanctions may be imposed.
Docket Date 2021-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of JOSE MARTINEZ
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to satisfy this court’s fee order is granted for 30 days from the date of this order.
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MARTINEZ
Docket Date 2021-07-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty 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 and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DANIEL ADAMS, ET AL., VS NAPLES CH, LLC AND HENDRICK AOTOMOTIVE GROUP 2D2019-2973 2019-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-741-XX

Parties

Name DEREK BRUBAKER
Role Appellant
Status Active
Name DEVIN TOWNSLEY
Role Appellant
Status Active
Name MARK MOURNING
Role Appellant
Status Active
Name MICHAEL TREKELL
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name GLENN HERBERT
Role Appellant
Status Active
Name DYLAN MC DONNELL
Role Appellant
Status Active
Name DANIEL BEAVERS
Role Appellant
Status Active
Name LOU GRECO
Role Appellant
Status Active
Name MATTHEW KOUBA
Role Appellant
Status Active
Name MARK SIEVERT
Role Appellant
Status Active
Name JOHN LESTER
Role Appellant
Status Active
Name JESSE BARRACK
Role Appellant
Status Active
Name CLINTON ANDERSON, INC.
Role Appellant
Status Active
Name BRIAN CAMPBELL LLC
Role Appellant
Status Active
Name JAMES LOUCY
Role Appellant
Status Active
Name TODD WHITAKER
Role Appellant
Status Active
Name LETICIA RUBIO
Role Appellant
Status Active
Name GREGORY MITCHELL
Role Appellant
Status Active
Name WILLIAM DEVITO
Role Appellant
Status Active
Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name FRANK CHIPREAN
Role Appellant
Status Active
Name JOHN LEFEVRE
Role Appellant
Status Active
Name HICHAM MIKASSER
Role Appellant
Status Active
Name ISAIAH OLIVER
Role Appellant
Status Active
Name DANIEL ADAMS, INC.
Role Appellant
Status Active
Representations BENJAMIN H. YORMAK, ESQ.
Name GREGG GRAY
Role Appellant
Status Active
Name JOHN TERRY HANLEY
Role Appellant
Status Active
Name HENDRICK AUTOMOTIVE GROUP, LLC
Role Appellee
Status Active
Name NAPLES CH, LLC
Role Appellee
Status Active
Representations ANDREW H. REISS, ESQ., EDWARD K. CHEFFY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name RAYMOND JONES
Role Appellant
Status Active
Name RICHARD TIPPEN
Role Appellant
Status Active
Name BETSY ROSS, INC.
Role Appellant
Status Active
Name JOSHUA IRWIN
Role Appellant
Status Active
Name ANTHONY BONNET
Role Appellant
Status Active

Docket Entries

Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ This appeal is dismissed as untimely filed.Appellants' motion for an extension of time is denied as moot.
Docket Date 2019-08-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2019-08-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL ADAMS
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.Appellants’ motion for an extension of time is denied as moot.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DANIEL ADAMS
JOSE MARTINEZ VS STATE OF FLORIDA SC2015-1620 2015-09-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D14-2076

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
561999CF004171AXXXXX

Parties

Name JOSE MARTINEZ CORP
Role Petitioner
Status Active
Representations Rocco J. Carbone, III
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio, Richard Valuntas
Name Hon. Robert Russell Makemson
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-23
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons expressed above, we approve the Fourth District's decision to affirm the denial of Martinez's motion to correct illegal sentence on the basis that the alleged defect in the charging document in this case does not result in an illegal sentence subject to correction under rule 3.800(a).It is so ordered.
View View File
Docket Date 2016-10-04
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ EMERGENCY MOTION TO RESCHEDULE ORAL ARGUMENT (UNOPPOSED)
On Behalf Of State of Florida
View View File
Docket Date 2016-10-04
Type Order
Subtype Oral Argument Calendar Removal
Description ORDER-ORAL ARGUMENT CALENDAR REMOVAL ~ Respondent's Emergency Motion to Reschedule Oral Argument (Unopposed) is hereby granted in part. The above case, which was scheduled for oral argument on Wednesday, October 5, 2016, has been removed from the oral argument calendar and submitted to the Court without oral argument.
Docket Date 2016-09-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2016-08-30
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME (FILED ELECTRONICALLY)
Docket Date 2015-09-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-08-16
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME (FILED ELECTRONICALLY)
Docket Date 2016-08-12
Type Order
Subtype Record Supplementation (DCA)
Description ORDER-RECORD SUPPLEMENTATION (DCA) ~ The Fourth District Court of Appeal is hereby directed, on or before September 1, 2016, to supplement the record on appeal with the Motion for Rehearing filed June 19, 2015, and the order dated July 29, 2015.
Docket Date 2016-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2016-06-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2016-06-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF ON THE MERITS
On Behalf Of State of Florida
View View File
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2016-05-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ STATE'S MOTION TO TOLL TIME FOR FILING OF ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2016-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief is granted, and respondent is allowed to and including June 6, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-04-01
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 31, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before April 21, 2016, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.**AMENDED 4/1/2016 TO ADD COMMA AFTER DUE DATE & CORRECT SPELLING OF ATTORNEY'S NAME**
Docket Date 2016-04-01
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (FILED ELECTRONICALLY)
Docket Date 2016-03-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ *STRICKEN 04/11/2016 WITH FILING OF AMENDED BRIEF*
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2016-03-11
Type Order
Subtype Juris Accept/Brief/Couns (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF/COUNS (OA LATER DATE) ~ It is ordered that Rocco Joseph Carbone, III, of Douglas & Hedstrom, P.A., 601 Saint Johns Ave, Palatka, Florida 32177, is hereby appointed as counsel for Petitioner. All further pleadings for Petitioner shall be filed by the Petitioner's counsel only.Pursuant to Florida Rule of Appellate Procedure 9.140(f)(4), the district court of appeal is hereby directed, within twenty days from the date of this order, to provide to the above newly appointed counsel a copy of all filings before their court, including the record on appeal.The Court accepts jurisdiction of this case.Petitioner's initial brief on the merits shall be served on or before March 31, 2016; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before May 10, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2015-09-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2015-09-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JOSE MARTINEZ
Docket Date 2015-09-08
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on September 4, 2015, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 28, 2015, to serve an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-09-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-08-29
Type Order
Subtype Record Supplementation (DCA)
Description ORDER-RECORD SUPPLEMENTATION (DCA) ~ The Fourth District Court of Appeal is hereby directed, on or before September 19, 2016, to supplement the record on appeal with the Response filed October 22, 2014, the Reply to Response filed November 12, 2014, and the Amended Reply to Response filed November 17, 2014.
Docket Date 2016-06-29
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 5, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-11
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ MOTION FOR LEAVE TO FILE PETITIONER'S AMENDED INITIAL BRIEF ON THE MERITS
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2016-04-11
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S AMENDED INITIAL BRIEF ON THE MERITS
On Behalf Of JOSE MARTINEZ
View View File
Docket Date 2016-04-11
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Motion for Leave to File Petitioner's Amended Initial Brief on the Merits is granted and said amended brief was filed with this Court on April 11, 2016. Petitioner's initial brief on the merits filed with this Court on March 31, 2016, is hereby stricken.
Docket Date 2015-09-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2015-09-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JOSE MARTINEZ
JOSE MARTINEZ VS BERENICE N. CALLAHAN 4D2015-3197 2015-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA011376XXXXMB

Parties

Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Representations David S. Magram
Name BERENICE CALLAHAN
Role Appellee
Status Active
Representations James Joseph McNally
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 2, 2016 fifth motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the July 28, 2016 notice of filing the final order from the lower tribunal, appellant is ORDERED to file her initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2016-07-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 17, 2016 motion for extension of time is granted and the time to comply with this court's May 17, 2016 order is extended thirty (30) days from the date of this order.
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FINAL JUDGMENT
On Behalf Of JOSE MARTINEZ
Docket Date 2016-05-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ ORDERED that appellant's May 12, 2016 motion for extension of time is denied. It has come to the court's attention that this appeal is premature. An order granting a motion for judgment on the pleadings is not an appealable order. Accordingly, appellant is ORDERED to obtain and file in this court a final judgment in accordance with the order granting the motion for judgment on the pleadings within thirty (30) days from the date of this order. Appellant shall file her initial brief within ten (10) days from the date on which the final judgment is filed in this court.
Docket Date 2016-05-12
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of BERENICE CALLAHAN
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 25, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's April 20, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 24, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2016-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's March 18, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2015-12-04
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 December 14, 2015, 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 2015-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 15, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2015-10-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REINSTATEMENT
On Behalf Of BERENICE CALLAHAN
Docket Date 2015-10-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JOSE MARTINEZ
Docket Date 2015-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **REINSTATED 10/20/15**
Docket Date 2015-09-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/20/15** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-08-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MARTINEZ
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
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 September 12, 2016, 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 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 19, 2016 request for reconsideration of motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2016-01-07
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 January 19, 2016, 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 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's December 16, 2015 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
JOSE MARTINEZ, VS THE STATE OF FLORIDA, 3D2014-0907 2014-04-23 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-423

Parties

Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Representations Public Defender Appeals, John Eddy Morrison
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2014-04-23
Type Record
Subtype Appendix
Description Appendix ~ Volume 1 of 5.
On Behalf Of JOSE MARTINEZ
Docket Date 2014-04-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-04-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE MARTINEZ
JOSE MARTINEZ VS STATE OF FLORIDA 2D2013-5030 2013-10-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-9389

Parties

Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Representations MATTHEW J. TROCCOLI, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOSE MARTINEZ
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE MARTINEZ
Docket Date 2014-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2014-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MARTINEZ
Docket Date 2014-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE MARTINEZ
Docket Date 2014-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-mot to compel treated as mot to supp ROA grant in part/denied in part
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE MARTINEZ
Docket Date 2014-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER TO LT TO PREPARE AN INDEX TO RECORD
On Behalf Of JOSE MARTINEZ
Docket Date 2014-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD STEPHENS
Docket Date 2014-01-03
Type Order
Subtype Order Striking Filing
Description strike IB premature - nonsummary ~ amended IB/
Docket Date 2013-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ "Stricken"
On Behalf Of JOSE MARTINEZ
Docket Date 2013-10-24
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MARTINEZ

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074808507 2021-02-25 0491 PPP 13106 Los Angeles Woods Ln, Orlando, FL, 32824-9360
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) 12890
Loan Approval Amount (current) 12890
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 Orlando, ORANGE, FL, 32824-9360
Project Congressional District FL-09
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12982.88
Forgiveness Paid Date 2021-11-17
1179969007 2021-05-13 0491 PPP 922 Arbor Lakes Cir, Sanford, FL, 32771-7369
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
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 Sanford, SEMINOLE, FL, 32771-7369
Project Congressional District FL-07
Number of Employees 1
NAICS code 333924
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 Veteran
Forgiveness Amount 11797.2
Forgiveness Paid Date 2022-07-08
4142728902 2021-04-28 0455 PPP 10742 SW 138th Pl, Miami, FL, 33186-3165
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) 8751
Loan Approval Amount (current) 8751
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, 33186-3165
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
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 8801.35
Forgiveness Paid Date 2021-12-01
7216009009 2021-05-23 0455 PPS 11155 NW 67th St, Doral, FL, 33178-3718
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) 11431
Loan Approval Amount (current) 11431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3718
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11450.73
Forgiveness Paid Date 2021-08-18
6229697901 2020-06-16 0455 PPP 3095 s military trail Suite 21, Lake worth, FL, 33463-2108
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6015.49
Loan Approval Amount (current) 6015.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake worth, PALM BEACH, FL, 33463-2108
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6046.47
Forgiveness Paid Date 2020-12-22
2191888607 2021-03-13 0491 PPP 3508 Brighton Park Cir, Belle Isle, FL, 32812-4101
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) 6125
Loan Approval Amount (current) 6125
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 Belle Isle, ORANGE, FL, 32812-4101
Project Congressional District FL-09
Number of Employees 1
NAICS code 522220
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 6153.92
Forgiveness Paid Date 2021-09-07
5499458607 2021-03-20 0455 PPP 1512 E Linebaugh Ave, Tampa, FL, 33612-8273
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-8273
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.74
Forgiveness Paid Date 2021-09-22
9942728805 2021-04-24 0491 PPS 12219 Woodbend Ct, Jacksonville, FL, 32246-4221
Loan Status Date 2022-01-18
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 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4221
Project Congressional District FL-05
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.89
Forgiveness Paid Date 2021-12-16
2584568802 2021-04-12 0491 PPP 2639 Maitland Crossing Way, Orlando, FL, 32810-2195
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) 2370
Loan Approval Amount (current) 2370
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 Orlando, ORANGE, FL, 32810-2195
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2379.55
Forgiveness Paid Date 2021-09-14
2134728903 2021-04-26 0455 PPS 2231 Painter Ln, Kissimmee, FL, 34741-7821
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4117
Loan Approval Amount (current) 4117
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 Kissimmee, OSCEOLA, FL, 34741-7821
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 4150.73
Forgiveness Paid Date 2022-02-23
8007318707 2021-04-07 0455 PPS 6403 Adriatic Way, Greenacres, FL, 33413-1088
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) 10467
Loan Approval Amount (current) 10467
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 Greenacres, PALM BEACH, FL, 33413-1088
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
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 10503.05
Forgiveness Paid Date 2021-08-18
5429328608 2021-03-20 0455 PPP 152 W 42nd St, Hialeah, FL, 33012-4440
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 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 Hialeah, MIAMI-DADE, FL, 33012-4440
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21016.79
Forgiveness Paid Date 2022-02-08
5177838807 2021-04-17 0455 PPP 8911 SW 208th Ter, Cutler Bay, FL, 33189-3885
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) 9895
Loan Approval Amount (current) 9895
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 Cutler Bay, MIAMI-DADE, FL, 33189-3885
Project Congressional District FL-27
Number of Employees 1
NAICS code 811121
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 Male Owned
Veteran Unanswered
Forgiveness Amount 9937.29
Forgiveness Paid Date 2021-09-22
5596668809 2021-04-18 0455 PPS 2157 NW 26th St, Miami, FL, 33142-8448
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9637
Loan Approval Amount (current) 9637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8448
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 -
3783829006 2021-05-20 0455 PPS 1281 W 29th St Apt 3, Hialeah, FL, 33012-5502
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) 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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5502
Project Congressional District FL-26
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 20961.62
Forgiveness Paid Date 2022-01-18
3586708805 2021-04-15 0455 PPP 2521 N 66th Ave, Hollywood, FL, 33024-2904
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Hollywood, BROWARD, FL, 33024-2904
Project Congressional District FL-25
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20053.15
Forgiveness Paid Date 2021-07-23
8130748604 2021-03-24 0455 PPP 14107 SW 66th St, Miami, FL, 33183-1802
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) 6604
Loan Approval Amount (current) 6604
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, 33183-1802
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6632.04
Forgiveness Paid Date 2021-09-07
3004318709 2021-03-30 0491 PPP 12219 Woodbend Ct, Jacksonville, FL, 32246-4221
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4221
Project Congressional District FL-05
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.63
Forgiveness Paid Date 2021-09-29
5387368708 2021-04-02 0455 PPP 4390 16th Ave NE, Naples, FL, 34120-8930
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-8930
Project Congressional District FL-26
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15538.85
Forgiveness Paid Date 2022-10-20
2570218703 2021-03-29 0455 PPP 6777 SW 22nd St, Miami, FL, 33155-1747
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) 4672
Loan Approval Amount (current) 4672
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, 33155-1747
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4691.84
Forgiveness Paid Date 2021-09-07
5854048902 2021-04-30 0455 PPP 21761 NW 2nd Ct, Pembroke Pines, FL, 33029-1026
Loan Status Date 2022-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33029-1026
Project Congressional District FL-25
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21048.51
Forgiveness Paid Date 2022-05-18
6663268802 2021-04-20 0455 PPS 1512 E Linebaugh Ave, Tampa, FL, 33612-8273
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-8273
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20926.17
Forgiveness Paid Date 2021-10-04
9793448810 2021-04-23 0455 PPS 14107 SW 66th St, Miami, FL, 33183-1802
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6604
Loan Approval Amount (current) 6604
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, 33183-1802
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6626.98
Forgiveness Paid Date 2021-09-07
9878978608 2021-03-26 0455 PPP 2901 Shaughnessy Dr, Wellington, FL, 33414-6499
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14187.5
Loan Approval Amount (current) 14187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-6499
Project Congressional District FL-22
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14274.18
Forgiveness Paid Date 2021-11-05
9095608704 2021-04-08 0455 PPP 109 Citrus Dr, Kissimmee, FL, 34743-5902
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Kissimmee, OSCEOLA, FL, 34743-5902
Project Congressional District FL-09
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
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 -
Forgiveness Paid Date -
7134458603 2021-03-23 0455 PPP 12315 SW 11th St, Pembroke Pines, FL, 33025-3724
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11614
Loan Approval Amount (current) 11614
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 Pembroke Pines, BROWARD, FL, 33025-3724
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3651568601 2021-03-17 0455 PPP 6403 Adriatic Way, Greenacres, FL, 33413-1088
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10467
Loan Approval Amount (current) 10467
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 Greenacres, PALM BEACH, FL, 33413-1088
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
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 10508.87
Forgiveness Paid Date 2021-08-18
5799078602 2021-03-20 0455 PPP 4404 NW 109th Psge, Doral, FL, 33178-4221
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10165
Loan Approval Amount (current) 10165
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 Doral, MIAMI-DADE, FL, 33178-4221
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10188.39
Forgiveness Paid Date 2021-06-15
2476578808 2021-04-12 0455 PPP 1879 NW 68th St, Miami, FL, 33147-7457
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1503
Loan Approval Amount (current) 1503
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 Miami, MIAMI-DADE, FL, 33147-7457
Project Congressional District FL-24
Number of Employees 1
NAICS code 532412
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6228348906 2021-05-01 0455 PPS 19791 SW 114th Ave Apt 235, Miami, FL, 33157-1002
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) 8269
Loan Approval Amount (current) 8269
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, 33157-1002
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8311.59
Forgiveness Paid Date 2021-11-10
7244378702 2021-04-05 0455 PPP 19791 SW 114th Ave Apt 235, Miami, FL, 33157-1016
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) 8269
Loan Approval Amount (current) 8269
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, 33157-1016
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8313.4
Forgiveness Paid Date 2021-11-01
2707968500 2021-02-22 0455 PPS 3095 S Military Trl Ste 21, Lake Worth, FL, 33463-2108
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) 6088.55
Loan Approval Amount (current) 6088.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-2108
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6137.43
Forgiveness Paid Date 2021-12-14
6500238810 2021-04-19 0455 PPP 11155 NW 67th St, Doral, FL, 33178-3718
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11431
Loan Approval Amount (current) 11431
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 Doral, MIAMI-DADE, FL, 33178-3718
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 11466.25
Forgiveness Paid Date 2021-08-18
4597058702 2021-04-01 0455 PPP 2235 Bonnie dr West Palm Beach, West Palm Beach, FL, 33415
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) 11300
Loan Approval Amount (current) 11300
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
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 11365.92
Forgiveness Paid Date 2021-11-10
3566408801 2021-04-15 0455 PPS 6777 SW 22nd St, Miami, FL, 33155-1747
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4672
Loan Approval Amount (current) 4672
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, 33155-1747
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4700.93
Forgiveness Paid Date 2021-12-06
7984288901 2021-05-11 0491 PPP 13315 Daffodil Way, Astatula, FL, 34705-9380
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) 10916
Loan Approval Amount (current) 10916
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 Astatula, LAKE, FL, 34705-9380
Project Congressional District FL-11
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 Unanswered
Forgiveness Amount 10971.93
Forgiveness Paid Date 2021-11-24
2460198807 2021-04-12 0455 PPP 450 SW 27th Ter Apt 4, Fort Lauderdale, FL, 33312-2054
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
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 Fort Lauderdale, BROWARD, FL, 33312-2054
Project Congressional District FL-20
Number of Employees 1
NAICS code 238150
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 4178.73
Forgiveness Paid Date 2021-08-11
4354828605 2021-03-18 0455 PPP 2157 NW 26th St, Miami, FL, 33142-8448
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9637
Loan Approval Amount (current) 9637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8448
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 9683.2
Forgiveness Paid Date 2021-10-04
2476618709 2021-03-29 0491 PPP 1481 S Kirkman Rd Apt 3086, Orlando, FL, 32811-2518
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) 7400
Loan Approval Amount (current) 7400
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 Orlando, ORANGE, FL, 32811-2518
Project Congressional District FL-10
Number of Employees 1
NAICS code 423120
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 7439.06
Forgiveness Paid Date 2021-10-06
1847828610 2021-03-13 0455 PPP 1681 W 37th St Ste 23, Hialeah, FL, 33012-4651
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) 4604
Loan Approval Amount (current) 4604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4651
Project Congressional District FL-26
Number of Employees 1
NAICS code 541921
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 4626.96
Forgiveness Paid Date 2021-09-22
1489888202 2020-07-30 0455 PPP 490 NE 129th St, MIAMI, FL, 33161-4730
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
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, 33161-4730
Project Congressional District FL-24
Number of Employees 1
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4644.98
Forgiveness Paid Date 2021-07-22
5290268510 2021-02-27 0455 PPP 1281 W 29th St Apt 3, Hialeah, FL, 33012-5502
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20735
Loan Approval Amount (current) 20735
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 Hialeah, MIAMI-DADE, FL, 33012-5502
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20899.18
Forgiveness Paid Date 2021-12-16
9820778408 2021-02-17 0455 PPS 540 NW 165th Street Rd Ste 307, Miami, FL, 33169-6304
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33169-6304
Project Congressional District FL-24
Number of Employees 1
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6282.36
Forgiveness Paid Date 2021-08-26
5397818901 2021-04-30 0455 PPP 3431 NW 173rd Ter, Miami Gardens, FL, 33056-4144
Loan Status Date 2022-01-11
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 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 Miami Gardens, MIAMI-DADE, FL, 33056-4144
Project Congressional District FL-24
Number of Employees 1
NAICS code 811420
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 20965.99
Forgiveness Paid Date 2021-12-22
3784958909 2021-04-28 0455 PPP 12870 SW 47th St, Miami, FL, 33175-4624
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5965
Loan Approval Amount (current) 5965
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, 33175-4624
Project Congressional District FL-28
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9345228810 2021-04-23 0455 PPS 2235 Bonnie dr West Palm Beach, West Palm Beach, FL, 33415
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) 11300
Loan Approval Amount (current) 11300
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
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 11360.58
Forgiveness Paid Date 2021-11-10
5574088702 2021-04-02 0491 PPS 3508 Brighton Park Cir, Belle Isle, FL, 32812-4101
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) 6125
Loan Approval Amount (current) 6125
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 Belle Isle, ORANGE, FL, 32812-4101
Project Congressional District FL-09
Number of Employees 1
NAICS code 522220
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 6154.94
Forgiveness Paid Date 2021-10-08
5184828704 2021-04-02 0455 PPP 2231 Painter Ln, Kissimmee, FL, 34741-7821
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4117
Loan Approval Amount (current) 4117
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7821
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
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 4147.53
Forgiveness Paid Date 2022-01-06
9229758808 2021-04-23 0455 PPP 1683 SW 9th St, Miami, FL, 33135-5223
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4516
Loan Approval Amount (current) 4516
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 Miami, MIAMI-DADE, FL, 33135-5223
Project Congressional District FL-27
Number of Employees 1
NAICS code 722513
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
872903 Intrastate Non-Hazmat - 9000 1999 1 1 Private(Property)
Legal Name JOSE MARTINEZ
DBA Name -
Physical Address 3314 NW 14TH TERRACE, MIAMI, FL, 33125, US
Mailing Address 3314 NW 14TH TERRACE, MIAMI, FL, 33125, US
Phone (305) 633-6277
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
2938263 Intrastate Non-Hazmat 2016-10-15 - - 1 2 Auth. For Hire
Legal Name JOSE MARTINEZ
DBA Name -
Physical Address 9609 BARNSIDE PL , TAMPA, FL, 33635-1100, US
Mailing Address 9609 BARNSIDE PL , TAMPA, FL, 33635-1100, US
Phone (813) 484-2975
Fax -
E-mail ROSELVIS32@YAHOO.COM

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
2817594 Intrastate Non-Hazmat 2015-10-17 - - 1 1 Auth. For Hire
Legal Name JOSE MARTINEZ
DBA Name -
Physical Address 1650 WEST 44 PLACE APT 214, HIALEAH, FL, 33012, US
Mailing Address 1650 WEST 44 PLACE APT 214, HIALEAH, FL, 33012, US
Phone (202) 521-1493
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
1449633 Intrastate Non-Hazmat 2006-01-08 - - 1 1 Auth. For Hire
Legal Name JOSE MARTINEZ
DBA Name -
Physical Address 300 EAST PINE LOCH AVENUE #6, ORLANDO, FL, 32806-5432, US
Mailing Address 300 EAST PINE LOCH AVENUE #6, ORLANDO, FL, 32806-5432, US
Phone (407) 927-4836
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: 02 Apr 2025

Sources: Florida Department of State