Search icon

JORGE DELGADO INCORPORATED - Florida Company Profile

Company Details

Entity Name: JORGE DELGADO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE DELGADO INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

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

Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P22000022748
FEI/EIN Number 88-1596641

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

Address: 11820 SW 273 ST, HOMESTEAD, FL, 33032
Mail Address: 11820 SW 273 ST, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JORGE President 11820 SW 273 ST, HOMESTEAD, FL, 33032
De Armas Martha Vice President 11820 SW 273 ST, HOMESTEAD, FL, 33032
DELGADO JORGE Agent 11820 SW 273 ST, HOMESTEAD, FL, 33032

Court Cases

Title Case Number Docket Date Status
EDUARDO ALFONSO, et al., VS MIAMI-DADE COUNTY 3D2019-0348 2019-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15638

Parties

Name JORGE DELGADO INCORPORATED
Role Appellant
Status Active
Name LAUREN INDERBITZIN
Role Appellant
Status Active
Name ASTRA KALODUKAS
Role Appellant
Status Active
Name LAURA ARMAND
Role Appellant
Status Active
Name FRANK FERNANDEZ VELA
Role Appellant
Status Active
Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Name EDUARDO ALFONSO
Role Appellant
Status Active
Representations MAURICE J. BAUMGARTEN
Name KAYA FORSTALL
Role Appellant
Status Active
Name RAFAEL GRANJA
Role Appellant
Status Active
Name STEPHANE FORTIER
Role Appellant
Status Active
Name DENISE LAMB
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Leona N. McFarlane, ABIGAIL PRICE-WILLIAMS
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners' amended motion for rehearing and motion for rehearing or alternatively, motion for clarification, are hereby denied. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY, MOTION FOR CLARIFICATION
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of petitioners’ motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-04-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF RESPONDENT TO PETITION FOR WRIT OF CERTIORARI OR ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OFCERTIORARI OR, ALTERNATIVELY,WRIT OF MANDAMUS
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-02-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent Miami-Dade County is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari or alternatively, petition writ of mandamus. Petitioners may, but are not required to, file a reply within twenty (20) days thereafter.
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO ALFONSO
JORGE DELGADO VS STATE OF FLORIDA 2D2017-2550 2017-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2009CF98

Parties

Name JORGE DELGADO INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2017-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court as a supplemental record for this appeal: (1) appellant's pro se request for transcripts, filed January 3, 2017; and (2) appellant's pro se motion to compel records/transcripts, filed April 7, 2017.These documents were not transmitted with the electronic summary record for this appeal.
Docket Date 2017-07-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY -27 PAGES
Docket Date 2017-07-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE DELGADO
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JORGE DELGADO VS STATE OF FLORIDA 2D2017-1443 2017-04-10 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2009-CF-98

Parties

Name JORGE DELGADO INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-05
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied. Appellant's amended motion for belated appeal is denied.
Docket Date 2017-05-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Silberman, and Sleet
Docket Date 2017-04-28
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED MOTION FOR BELATED APPEAL
On Behalf Of JORGE DELGADO
Docket Date 2017-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion for belated appeal, transferred to this court from the circuit court, is treated as a petition for belated appeal. Within 20 days of the date of this order the petitioner shall file an amended petition. The petition must be filed under oath, must identify the date of the order sought to be reviewed, and must demonstrate service on the Attorney General at 3507 E. Frontage Road, Ste 200, Tampa, FL 33607. The petition must also explain with specificity the reason why the petitioner was unable to timely file a notice of appeal. The failure of the petitioner to timely file an amended petition will subject this proceeding to dismissal without further notice.
Docket Date 2017-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JORGE DELGADO

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
Domestic Profit 2022-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159428909 2021-04-24 0455 PPP 4864 E 9th Ln, Hialeah, FL, 33013-2028
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2028
Project Congressional District FL-26
Number of Employees 1
NAICS code 722310
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 -
Forgiveness Paid Date -
1854958405 2021-02-02 0455 PPP 5921 E 6th Ave, Hialeah, FL, 33013-1307
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20610
Loan Approval Amount (current) 20610
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, 33013-1307
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20691.88
Forgiveness Paid Date 2021-06-29
6645229009 2021-05-23 0455 PPS 4864 E 9th Ln, Hialeah, FL, 33013-2032
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
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 Hialeah, MIAMI-DADE, FL, 33013-2032
Project Congressional District FL-26
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6926518906 2021-05-05 0455 PPS 5921 E 6th Ave, Hialeah, FL, 33013-1307
Loan Status Date 2021-05-15
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20760
Loan Approval Amount (current) 20760
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, 33013-1307
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
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
1984900 Intrastate Non-Hazmat 2010-01-18 - - 1 1 Auth. For Hire
Legal Name JORGE DELGADO
DBA Name -
Physical Address 430 20TH ST NE, NAPLES, FL, 34120, US
Mailing Address 430 20TH ST NE, NAPLES, FL, 34120, US
Phone (239) 289-8437
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
1283599 Intrastate Non-Hazmat 2004-09-08 0 - 1 1 Private(Property)
Legal Name JORGE DELGADO
DBA Name TWIN J TRUCKING
Physical Address 6525 KATHLEEN ROAD, LAKELAND, FL, 33810, US
Mailing Address 7618 MATHER RD NORTH, LAKELAND, FL, 33810, US
Phone (863) 559-4833
Fax (863) 815-2052
E-mail DEEJAY055@AOL.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

Date of last update: 03 Apr 2025

Sources: Florida Department of State