Search icon

ANA HERNANDEZ, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ANA HERNANDEZ, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA HERNANDEZ, 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: 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: 17 Oct 2023 (2 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: P23000074070
Address: 15014 ROCKY LEDGE DR, TAMPA, FL, 33625, US
Mail Address: 11224 S TRURO AVE, INGLEWOOD, CA, 90304, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANA I President 11224 S. TRURO AVE, INGLEWOOD, CA, 90304
HERNANDEZ ANA I Secretary 11224 S. TRURO AVE, INGLEWOOD, CA, 90304
HERNANDEZ ANA I Agent 15014 ROCKY LEDGE DR, TAMPA, FL, 33625
HERNANDEZ ANA I Vice President 11224 S. TRURO AVE, INGLEWOOD, CA, 90304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s), v. Eduardo Andres Hernandez, et al., Appellee(s). 3D2024-0461 2024-03-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2163-CA-01

Parties

Name Eduardo Andres Hernandez
Role Appellee
Status Active
Representations Rafael F Alonso
Name ANA HERNANDEZ, INCORPORATED
Role Appellee
Status Active
Representations Rafael F Alonso
Name Olga Pacheco
Role Appellee
Status Active
Representations Rafael F Alonso
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Noel, Kara Rockenbach Link, Saurin Dilip Chokshi, Freddy Figueroa

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record, filed on November 1, 2024, is granted, and the record on appeal is supplemented to include the Appendix to Appellant's Second Motion to Supplement the Record which is filed separately.
View View File
Docket Date 2024-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Second Motion to Supplement Record
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-11-01
Type Record
Subtype Supplemental Record
Description Appendix to Appellant's Second Motion to Supplemental Record
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 9, 2024, is granted, and the record on appeal is supplemented to include the transcript which is contained in the Appendix to said Motion.
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-10-14
Type Record
Subtype Supplemental Record
Description Appendix to Appellant's Motion to Supplemental Record
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for 20 Day Extension of Time to Serve Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/20/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/21/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/20/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-04-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0461.
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-03-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10609095
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-03-13
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 March 23, 2024.
View View File
Docket Date 2024-03-13
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 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellees Notice of Agreed Extension of Time to file AB-60 days to 02/17/2025
On Behalf Of Eduardo Andres Hernandez
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for 20 Day Extension of Time to Serve Initial Brief is hereby granted to and including Thursday, October 10, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
FELIPE HERNANDEZ AND ANA HERNANDEZ, VS FLORIDA PENINSULA INSURANCE COMPANY, 3D2016-0415 2016-02-22 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
15-7750

Parties

Name ANA HERNANDEZ, INCORPORATED
Role Appellant
Status Active
Name Felipe Hernandez
Role Appellant
Status Active
Representations Geoffrey B. Marks
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT S. HORWITZ, Kimberly J. Fernandes, Tanaz Salehi, Diane H. Tutt, ANGEL GIMENEZ
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of petitioners' motions for appellate attorney's fees, it is ordered that said motions are hereby denied.
Docket Date 2017-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2017-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, February 6, 2017. The Court will consider the case without oral argument. WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-09-09
Type Response
Subtype Response
Description RESPONSE ~ motion for attorney's fees
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Felipe Hernandez
Docket Date 2016-08-26
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of Felipe Hernandez
Docket Date 2016-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including September 1, 2016.
Docket Date 2016-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of Felipe Hernandez
Docket Date 2016-07-11
Type Response
Subtype Response
Description RESPONSE ~ to pet for writ of cert
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s unopposed motion for extension of time to serve response to petition for writ of certiorari is granted to and including thirty (30) days of the date of this order.
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Felipe Hernandez
Docket Date 2016-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Felipe Hernandez
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2016-02-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix ~ Attachments to Appendix Part 1
On Behalf Of Felipe Hernandez
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a petition is due.
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Felipe Hernandez

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
Domestic Profit 2023-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235567301 2020-04-29 0491 PPP 24 Emerald Bay Drive, Jacksonville, FL, 32277-1383
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32277-1383
Project Congressional District FL-04
Number of Employees 1
NAICS code 424410
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 16923.47
Forgiveness Paid Date 2021-05-14
4139998705 2021-03-31 0455 PPP 25128 SW 124th Ct, Homestead, FL, 33032-5897
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3803
Loan Approval Amount (current) 3803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-5897
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3825.4
Forgiveness Paid Date 2021-11-05
4801399007 2021-05-20 0455 PPS 4701 NW 178th Ter, Miami Gardens, FL, 33055-3231
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5017
Loan Approval Amount (current) 5017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3231
Project Congressional District FL-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5027.73
Forgiveness Paid Date 2021-09-09
5793448801 2021-04-18 0455 PPP 8126 NW 192nd Ter, Hialeah, FL, 33015-5206
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) 9568
Loan Approval Amount (current) 9568
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 Hialeah, MIAMI-DADE, FL, 33015-5206
Project Congressional District FL-26
Number of Employees 1
NAICS code 621340
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 9606.53
Forgiveness Paid Date 2021-09-14
1882768905 2021-04-26 0455 PPP 10911 NW 70th St, Doral, FL, 33178-3741
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3731
Loan Approval Amount (current) 3731
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 Doral, MIAMI-DADE, FL, 33178-3741
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
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 3742.14
Forgiveness Paid Date 2021-08-26
4639419001 2021-05-20 0455 PPS 8126 NW 192nd Ter, Hialeah, FL, 33015-5206
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9568
Loan Approval Amount (current) 9568
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-5206
Project Congressional District FL-26
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9586.07
Forgiveness Paid Date 2021-08-26
9345078410 2021-02-16 0455 PPP 1376 W 44th Pl, Hialeah, FL, 33012-3357
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) 20815
Loan Approval Amount (current) 20815
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, 33012-3357
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20969.54
Forgiveness Paid Date 2021-11-16
8084898601 2021-03-24 0491 PPP 125 Dogwood Cir, Ocala, FL, 34472-9696
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5028
Loan Approval Amount (current) 5028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-9696
Project Congressional District FL-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.19
Forgiveness Paid Date 2021-07-20
5715068810 2021-04-18 0455 PPP 4701 NW 178th Ter, Miami Gardens, FL, 33055-3231
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) 5017
Loan Approval Amount (current) 5017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3231
Project Congressional District FL-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5035.4
Forgiveness Paid Date 2021-09-08
4565558803 2021-04-16 0455 PPP 3103 Carlton Arms Dr, Tampa, FL, 33614-4163
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2531
Loan Approval Amount (current) 2531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-4163
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
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 2540.01
Forgiveness Paid Date 2021-08-25
6577969005 2021-05-22 0455 PPP 21910 SW 98th Ave, Cutler Bay, FL, 33190-1196
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9992
Loan Approval Amount (current) 9992
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 Cutler Bay, MIAMI-DADE, FL, 33190-1196
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
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 10015
Forgiveness Paid Date 2021-08-31
7232358808 2021-04-21 0455 PPP 7922 Catalina Cir N/A, Tamarac, FL, 33321-9148
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-9148
Project Congressional District FL-20
Number of Employees 1
NAICS code 621340
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 20904.35
Forgiveness Paid Date 2021-09-14
3812958210 2020-08-05 0455 PPP 7001 Silvermill Drive, Tampa, FL, 33635-9696
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33635-9696
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20083.52
Forgiveness Paid Date 2021-07-09
3324398906 2021-04-28 0455 PPS 14201 SW 267th St, Homestead, FL, 33032-8262
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6645
Loan Approval Amount (current) 6645
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8262
Project Congressional District FL-28
Number of Employees 1
NAICS code 561740
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 6740.4
Forgiveness Paid Date 2022-10-17
5802778602 2021-03-20 0455 PPP 14201 SW 267th St, Homestead, FL, 33032-8262
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6645
Loan Approval Amount (current) 6645
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 Homestead, MIAMI-DADE, FL, 33032-8262
Project Congressional District FL-28
Number of Employees 1
NAICS code 561740
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 6747.31
Forgiveness Paid Date 2022-10-17
6680638808 2021-04-20 0455 PPP 4720 NW 85th Ave Apt 323, Miami, FL, 33166-5662
Loan Status Date 2022-11-17
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375
Loan Approval Amount (current) 1375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33166-5662
Project Congressional District FL-26
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6456788802 2021-04-19 0455 PPP 16325 Golf Club Rd, Weston, FL, 33326-1602
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4656
Loan Approval Amount (current) 4656
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 Weston, BROWARD, FL, 33326-1602
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
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 4710.72
Forgiveness Paid Date 2022-06-23
6843879006 2021-05-23 0455 PPS 16325 Golf Club Rd, Weston, FL, 33326-1602
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4656
Loan Approval Amount (current) 4656
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 Weston, BROWARD, FL, 33326-1602
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4696.74
Forgiveness Paid Date 2022-05-02
1403328808 2021-04-10 0455 PPS 5320 SW 28th Ter, Fort Lauderdale, FL, 33312-6167
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) 4000
Loan Approval Amount (current) 4000
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, 33312-6167
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
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 4012.78
Forgiveness Paid Date 2021-08-13
2304718610 2021-03-13 0455 PPP 5320 SW 28th Ter, Fort Lauderdale, FL, 33312-6167
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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, 33312-6167
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
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 4016.33
Forgiveness Paid Date 2021-08-13
9532698904 2021-05-12 0455 PPP 1645 W 6th Ave, Hialeah, FL, 33010-2820
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) 3663
Loan Approval Amount (current) 3663
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2820
Project Congressional District FL-26
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3673.58
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State